GREENSPRUCE GP LIMITED

Register to unlock more data on OkredoRegister

GREENSPRUCE GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08734445

Incorporation date

16/10/2013

Size

Full

Contacts

Registered address

Registered address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2013)
dot icon21/10/2025
Full accounts made up to 2025-06-30
dot icon09/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon28/08/2025
Director's details changed for Mr Thomas Samuel Patrick Mcferran on 2025-07-24
dot icon12/06/2025
Director's details changed for Mr Thomas Samuel Patrick Mcferran on 2025-05-29
dot icon12/06/2025
Director's details changed for Mr. Robert William Johnston on 2025-05-29
dot icon25/03/2025
Termination of appointment of Simon David Redman as a director on 2025-03-20
dot icon25/03/2025
Appointment of Mr Thomas Samuel Patrick Mcferran as a director on 2025-03-17
dot icon10/01/2025
Termination of appointment of Fabrice Philippe Frederic Jacques Coste as a director on 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon16/10/2024
Full accounts made up to 2024-06-30
dot icon06/11/2023
Full accounts made up to 2023-06-30
dot icon11/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon12/10/2022
Full accounts made up to 2022-06-30
dot icon29/09/2022
Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2022-04-01
dot icon29/09/2022
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2022-04-01
dot icon29/04/2022
Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South Whiteley, Fareham Hampshire PO15 7AD on 2022-04-29
dot icon29/03/2022
Amended full accounts made up to 2021-06-30
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon01/03/2021
Full accounts made up to 2020-06-30
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon22/09/2020
Full accounts made up to 2019-06-30
dot icon12/12/2019
Director's details changed for Christopher Ian Brassington on 2019-12-12
dot icon12/12/2019
Director's details changed for Christopher Ian Brassington on 2019-12-12
dot icon12/12/2019
Director's details changed for Mr. Robert William Johnston on 2019-12-12
dot icon12/12/2019
Appointment of Mr. Robert William Johnston as a director on 2019-12-01
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon11/04/2019
Full accounts made up to 2018-06-30
dot icon22/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon12/04/2018
Full accounts made up to 2017-06-30
dot icon25/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon28/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon08/05/2016
Full accounts made up to 2015-06-30
dot icon05/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon13/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon27/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon28/08/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon29/10/2013
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon29/10/2013
Appointment of Citco Management (Uk) Limited as a secretary
dot icon16/10/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.00
-
0.00
-
-
2021
0
60.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

60.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redman, Simon David
Director
16/10/2013 - 20/03/2025
2
Coste, Fabrice Philippe Frederic Jacques
Director
16/10/2013 - 31/12/2024
-
Mcferran, Thomas Samuel Patrick
Director
17/03/2025 - Present
-
Johnston, Robert William, Mr.
Director
01/12/2019 - Present
-
Brassington, Christopher Ian
Director
16/10/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENSPRUCE GP LIMITED

GREENSPRUCE GP LIMITED is an(a) Active company incorporated on 16/10/2013 with the registered office located at C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire PO15 7AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GREENSPRUCE GP LIMITED?

toggle

GREENSPRUCE GP LIMITED is currently Active. It was registered on 16/10/2013 .

Where is GREENSPRUCE GP LIMITED located?

toggle

GREENSPRUCE GP LIMITED is registered at C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire PO15 7AD.

What does GREENSPRUCE GP LIMITED do?

toggle

GREENSPRUCE GP 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 GREENSPRUCE GP LIMITED?

toggle

The latest filing was on 21/10/2025: Full accounts made up to 2025-06-30.