Greenhouse Sports Limited LONDON


Founded in 2002, Greenhouse Sports, classified under reg no. 04600790 is an active company. Currently registered at 35 Cosway Street NW1 5NS, London the company has been in the business for 22 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since October 9, 2014 Greenhouse Sports Limited is no longer carrying the name Greenhouse Schools Project.

At present there are 11 directors in the the company, namely Dora J., Mark G. and Fiona L. and others. In addition one secretary - Simon F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greenhouse Sports Limited Address / Contact

Office Address 35 Cosway Street
Town London
Post code NW1 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04600790
Date of Incorporation Tue, 26th Nov 2002
Industry Sports and recreation education
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Simon F.

Position: Secretary

Appointed: 04 July 2023

Dora J.

Position: Director

Appointed: 12 December 2022

Mark G.

Position: Director

Appointed: 12 December 2022

Fiona L.

Position: Director

Appointed: 10 February 2021

James R.

Position: Director

Appointed: 12 December 2018

Alexandra W.

Position: Director

Appointed: 12 December 2018

Sarah C.

Position: Director

Appointed: 12 December 2018

Nicholas P.

Position: Director

Appointed: 04 October 2017

Andrew L.

Position: Director

Appointed: 13 October 2016

Stephen E.

Position: Director

Appointed: 26 March 2015

Michael S.

Position: Director

Appointed: 20 October 2006

Michael D.

Position: Director

Appointed: 26 November 2002

Gareth P.

Position: Director

Appointed: 10 February 2021

Resigned: 30 June 2021

Hilda W.

Position: Director

Appointed: 04 November 2019

Resigned: 09 May 2022

Jill S.

Position: Director

Appointed: 14 June 2018

Resigned: 29 June 2020

Georgia C.

Position: Secretary

Appointed: 04 October 2017

Resigned: 03 July 2023

Laurence D.

Position: Director

Appointed: 01 June 2014

Resigned: 31 May 2015

Jeremiah C.

Position: Director

Appointed: 01 April 2012

Resigned: 06 September 2012

Matthew S.

Position: Director

Appointed: 01 April 2012

Resigned: 15 December 2016

Lynn G.

Position: Director

Appointed: 01 April 2012

Resigned: 01 April 2021

David M.

Position: Director

Appointed: 02 June 2009

Resigned: 24 January 2018

Sangita P.

Position: Director

Appointed: 02 June 2009

Resigned: 21 August 2013

Emmanuel R.

Position: Director

Appointed: 02 June 2009

Resigned: 01 January 2015

Jonathan G.

Position: Director

Appointed: 01 March 2007

Resigned: 11 February 2009

David G.

Position: Director

Appointed: 14 September 2006

Resigned: 31 December 2010

Justin B.

Position: Director

Appointed: 21 November 2005

Resigned: 10 December 2015

Jeffrey B.

Position: Director

Appointed: 21 June 2005

Resigned: 12 December 2018

Cecily E.

Position: Director

Appointed: 20 January 2005

Resigned: 12 October 2005

Nicholas H.

Position: Director

Appointed: 16 December 2003

Resigned: 18 January 2008

Penelope L.

Position: Director

Appointed: 16 December 2003

Resigned: 12 December 2018

Peter H.

Position: Director

Appointed: 16 December 2003

Resigned: 02 October 2008

William H.

Position: Director

Appointed: 16 December 2003

Resigned: 18 March 2009

Marianne D.

Position: Director

Appointed: 13 May 2003

Resigned: 01 March 2004

David H.

Position: Director

Appointed: 13 May 2003

Resigned: 31 October 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 26 November 2002

Resigned: 26 November 2002

Marianne D.

Position: Secretary

Appointed: 26 November 2002

Resigned: 04 October 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 November 2002

Resigned: 26 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2002

Resigned: 26 November 2002

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 we established, there is Michael D. This PSC has significiant influence or control over the company,.

Michael D.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: significiant influence or control

Company previous names

Greenhouse Schools Project October 9, 2014
Greenhouse Sports January 3, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2022
filed on: 1st, March 2023
Free Download (45 pages)

Company search

Advertisements