GREENCROFT SOLAR LIMITED

Register to unlock more data on OkredoRegister

GREENCROFT SOLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09527177

Incorporation date

07/04/2015

Size

Small

Contacts

Registered address

Registered address

3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2015)
dot icon09/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon13/11/2025
Termination of appointment of Nicole Brodie as a secretary on 2025-11-01
dot icon13/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon26/04/2024
Second filing of Confirmation Statement dated 2023-04-07
dot icon16/04/2024
Change of details for Equitix Greencroft Holdco Limited as a person with significant control on 2020-03-20
dot icon07/11/2023
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2023-11-01
dot icon07/11/2023
Appointment of Jaime Victoriano López-Pinto as a director on 2023-11-01
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon19/07/2023
Termination of appointment of Ronke Balogun as a secretary on 2023-06-20
dot icon23/06/2023
Appointment of Miss Nicole Brodie as a secretary on 2023-06-20
dot icon18/04/2023
Termination of appointment of Kinari Shah as a secretary on 2023-04-11
dot icon18/04/2023
Appointment of Ms Ronke Balogun as a secretary on 2023-04-11
dot icon18/04/2023
Director's details changed for Mr Daniel Marinus Maria Vermeer on 2023-04-11
dot icon18/04/2023
Director's details changed for Mr Thomas Samuel Cunningham on 2023-04-11
dot icon18/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon02/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon14/01/2022
Appointment of Kinari Shah as a secretary on 2022-01-12
dot icon11/01/2022
Termination of appointment of Jonjo Benjamin Challands as a secretary on 2022-01-11
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon20/03/2020
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 2020-03-20
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/07/2019
Appointment of Mr Jonjo Benjamin Challands as a secretary on 2019-07-26
dot icon30/07/2019
Termination of appointment of Kirti Ratilal Shah as a secretary on 2019-07-26
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon04/12/2018
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2018-12-04
dot icon06/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon26/10/2017
Appointment of Mr Thomas Samuel Cunningham as a director on 2017-10-23
dot icon26/10/2017
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2017-10-23
dot icon25/10/2017
Termination of appointment of Richard Daniel Knight as a director on 2017-10-23
dot icon25/10/2017
Termination of appointment of Achal Prakash Bhuwania as a director on 2017-10-23
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Appointment of Mr Kirti Ratilal Shah as a secretary on 2017-09-04
dot icon16/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon03/03/2017
Resolutions
dot icon17/02/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon15/02/2017
Registration of charge 095271770001, created on 2017-02-06
dot icon08/02/2017
Registered office address changed from Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England to Welken House 10-11 Charterhouse Square London EC1M 6EH on 2017-02-08
dot icon06/02/2017
Appointment of Mr Achal Prakash Bhuwania as a director on 2017-02-06
dot icon06/02/2017
Termination of appointment of Kevin Clifford Mouatt as a director on 2017-02-06
dot icon06/02/2017
Termination of appointment of Stephen Frank Shine as a director on 2017-02-06
dot icon06/02/2017
Appointment of Mr Richard Daniel Knight as a director on 2017-02-06
dot icon06/02/2017
Termination of appointment of Catherine Louise Emmett as a director on 2017-02-06
dot icon20/01/2017
Resolutions
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon03/01/2017
Termination of appointment of Jeremy David Cross as a director on 2016-12-21
dot icon19/12/2016
Appointment of Miss Catherine Louise Emmett as a director on 2016-12-19
dot icon15/12/2016
Appointment of Mr Stephen Frank Shine as a director on 2016-12-14
dot icon07/07/2016
Appointment of Mr Kevin Clifford Mouatt as a director on 2016-06-30
dot icon07/07/2016
Termination of appointment of Delvin Martin Lane as a director on 2016-06-30
dot icon12/04/2016
Certificate of change of name
dot icon11/04/2016
Appointment of Mr Delvin Martin Lane as a director on 2016-04-08
dot icon11/04/2016
Appointment of Mr Jeremy David Cross as a director on 2016-04-08
dot icon11/04/2016
Registered office address changed from Nile House Nile Street Brighton BN1 1HW England to Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ on 2016-04-11
dot icon11/04/2016
Termination of appointment of Simon Andrew Turner as a director on 2016-04-08
dot icon11/04/2016
Termination of appointment of Oliver Michael Leonard Soper as a director on 2016-04-08
dot icon11/04/2016
Termination of appointment of Andrew John Allen as a director on 2016-04-08
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon11/04/2016
Registered office address changed from C/O Ost Energy Limited Nile House Nile Street Brighton BN1 1HW United Kingdom to Nile House Nile Street Brighton BN1 1HW on 2016-04-11
dot icon07/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhuwania, Achal Prakash
Director
05/02/2017 - 22/10/2017
186
Cunningham, Thomas Samuel
Director
23/10/2017 - Present
247
Vermeer, Daniel Marinus Maria
Director
23/10/2017 - 01/11/2023
264
Shah, Kinari
Secretary
12/01/2022 - 11/04/2023
-
Balogun, Ronke
Secretary
11/04/2023 - 20/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 GREENCROFT SOLAR LIMITED

GREENCROFT SOLAR LIMITED is an(a) Active company incorporated on 07/04/2015 with the registered office located at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENCROFT SOLAR LIMITED?

toggle

GREENCROFT SOLAR LIMITED is currently Active. It was registered on 07/04/2015 .

Where is GREENCROFT SOLAR LIMITED located?

toggle

GREENCROFT SOLAR LIMITED is registered at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD.

What does GREENCROFT SOLAR LIMITED do?

toggle

GREENCROFT SOLAR LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for GREENCROFT SOLAR LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-07 with no updates.