GREEN HOUSE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

GREEN HOUSE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13795212

Incorporation date

10/12/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Carrwood Park, Selby Road, Leeds LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon28/10/2025
Termination of appointment of Peter Michael Levine as a secretary on 2025-09-25
dot icon28/10/2025
Termination of appointment of Peter Michael Levine as a director on 2025-09-25
dot icon03/10/2025
Appointment of Miss Natalia Maria Levine as a director on 2025-09-25
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/04/2024
Termination of appointment of Christopher Jack Raggett as a director on 2024-04-26
dot icon14/02/2024
Appointment of Mr Christopher Jack Raggett as a director on 2024-02-09
dot icon14/02/2024
Termination of appointment of Robert James Shepherd as a director on 2024-02-09
dot icon19/12/2023
Cessation of Molecular Energies Plc as a person with significant control on 2023-09-12
dot icon19/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/09/2023
Notification of Green House Capital Group Plc as a person with significant control on 2023-09-12
dot icon12/06/2023
Change of details for Aton 6 Plc as a person with significant control on 2023-06-06
dot icon07/06/2023
Cessation of Molecular Energies Plc as a person with significant control on 2023-06-06
dot icon07/06/2023
Notification of Aton 6 Plc as a person with significant control on 2023-06-06
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon19/10/2022
Change of details for President Energy Plc as a person with significant control on 2022-10-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levine, Peter Michael
Secretary
23/06/2022 - 25/09/2025
-
Richardson, Daniel
Director
10/12/2021 - 30/09/2022
23
Shepherd, Robert James
Director
23/06/2022 - 09/02/2024
18
Levine, Peter Michael
Director
23/06/2022 - 25/09/2025
59
Raggett, Christopher Jack
Director
09/02/2024 - 26/04/2024
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN HOUSE CAPITAL LIMITED

GREEN HOUSE CAPITAL LIMITED is an(a) Active company incorporated on 10/12/2021 with the registered office located at Carrwood Park, Selby Road, Leeds LS15 4LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN HOUSE CAPITAL LIMITED?

toggle

GREEN HOUSE CAPITAL LIMITED is currently Active. It was registered on 10/12/2021 .

Where is GREEN HOUSE CAPITAL LIMITED located?

toggle

GREEN HOUSE CAPITAL LIMITED is registered at Carrwood Park, Selby Road, Leeds LS15 4LG.

What does GREEN HOUSE CAPITAL LIMITED do?

toggle

GREEN HOUSE CAPITAL LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for GREEN HOUSE CAPITAL LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.