Greene King Neighbourhood Estate Pubs Limited BURY ST EDMUNDS


Greene King Neighbourhood Estate Pubs started in year 2004 as Private Limited Company with registration number 05073303. The Greene King Neighbourhood Estate Pubs company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bury St Edmunds at Westgate Brewery. Postal code: IP33 1QT. Since November 17, 2004 Greene King Neighbourhood Estate Pubs Limited is no longer carrying the name Laurel Neighbourhood Estate Pubs.

There is a single director in the company at the moment - Simon D., appointed on 31 March 2023. In addition, a secretary was appointed - Lindsay K., appointed on 6 August 2004. As of 20 May 2024, there were 23 ex directors - Matthew L., Richard S. and others listed below. There were no ex secretaries.

Greene King Neighbourhood Estate Pubs Limited Address / Contact

Office Address Westgate Brewery
Town Bury St Edmunds
Post code IP33 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05073303
Date of Incorporation Mon, 15th Mar 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Simon D.

Position: Director

Appointed: 31 March 2023

Lindsay K.

Position: Secretary

Appointed: 06 August 2004

Matthew L.

Position: Director

Appointed: 15 October 2021

Resigned: 31 March 2023

Richard S.

Position: Director

Appointed: 31 January 2018

Resigned: 15 October 2021

Kirk D.

Position: Director

Appointed: 24 March 2015

Resigned: 31 January 2018

Sarah C.

Position: Director

Appointed: 08 September 2014

Resigned: 24 March 2015

Ken M.

Position: Director

Appointed: 12 March 2014

Resigned: 24 March 2015

John S.

Position: Director

Appointed: 12 March 2014

Resigned: 22 August 2014

Christopher H.

Position: Director

Appointed: 08 January 2013

Resigned: 24 March 2015

Stephen J.

Position: Director

Appointed: 05 September 2012

Resigned: 28 February 2015

Richard L.

Position: Director

Appointed: 09 September 2011

Resigned: 24 March 2015

Matthew F.

Position: Director

Appointed: 09 September 2011

Resigned: 29 September 2014

Peter G.

Position: Director

Appointed: 03 March 2011

Resigned: 13 July 2012

Simon L.

Position: Director

Appointed: 01 February 2010

Resigned: 07 April 2014

Jonathan W.

Position: Director

Appointed: 18 April 2007

Resigned: 24 March 2015

Jonathan L.

Position: Director

Appointed: 10 April 2007

Resigned: 13 May 2011

Ian B.

Position: Director

Appointed: 09 January 2006

Resigned: 30 June 2011

Justin A.

Position: Director

Appointed: 05 September 2005

Resigned: 31 January 2011

Mark A.

Position: Director

Appointed: 06 August 2004

Resigned: 18 April 2007

Timothy B.

Position: Director

Appointed: 06 August 2004

Resigned: 01 May 2005

David E.

Position: Director

Appointed: 06 August 2004

Resigned: 31 January 2010

Michael S.

Position: Director

Appointed: 06 August 2004

Resigned: 31 December 2005

Rooney A.

Position: Director

Appointed: 06 August 2004

Resigned: 24 March 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 March 2004

Resigned: 15 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2004

Resigned: 15 March 2004

Nicholas B.

Position: Director

Appointed: 15 March 2004

Resigned: 06 August 2004

Ian P.

Position: Director

Appointed: 15 March 2004

Resigned: 06 August 2004

Newhall Nominees Limited

Position: Corporate Secretary

Appointed: 15 March 2004

Resigned: 06 August 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is G.k. Holdings No. 1 Limited from Bury St Edmunds, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

G.K. Holdings No. 1 Limited

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 6996820
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Laurel Neighbourhood Estate Pubs November 17, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to January 1, 2023
filed on: 10th, August 2023
Free Download (18 pages)

Company search

Advertisements