Greenpark (reading ) Limited LONDON


Greenpark (reading ) started in year 1966 as Private Limited Company with registration number 00871925. The Greenpark (reading ) company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2Y 5AS. Since Thu, 5th Mar 1998 Greenpark (reading ) Limited is no longer carrying the name Reading Business Park.

The firm has 2 directors, namely Christine K., Rory C.. Of them, Rory C. has been with the company the longest, being appointed on 18 July 2017 and Christine K. has been with the company for the least time - from 30 November 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greenpark (reading ) Limited Address / Contact

Office Address 6th Floor
Office Address2 125 London Wall
Town London
Post code EC2Y 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00871925
Date of Incorporation Mon, 21st Feb 1966
Industry Activities of head offices
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Christine K.

Position: Director

Appointed: 30 November 2020

Rory C.

Position: Director

Appointed: 18 July 2017

Apex Group Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 31 July 2014

Koh K.

Position: Director

Appointed: 18 July 2017

Resigned: 30 November 2020

Pei F.

Position: Director

Appointed: 24 June 2016

Resigned: 18 July 2017

Tan C.

Position: Director

Appointed: 18 May 2016

Resigned: 31 July 2017

Shirley T.

Position: Director

Appointed: 18 May 2016

Resigned: 18 July 2017

Christopher C.

Position: Director

Appointed: 04 August 2014

Resigned: 18 May 2016

Alison L.

Position: Director

Appointed: 12 September 2012

Resigned: 18 May 2016

State Street Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 29 June 2012

Resigned: 31 July 2014

Steven S.

Position: Director

Appointed: 29 June 2012

Resigned: 31 July 2014

Richard P.

Position: Secretary

Appointed: 06 December 2011

Resigned: 29 June 2012

Simon M.

Position: Director

Appointed: 18 November 2011

Resigned: 05 September 2012

Paul B.

Position: Director

Appointed: 18 November 2011

Resigned: 04 August 2014

Richard P.

Position: Director

Appointed: 18 November 2011

Resigned: 08 December 2014

Philip L.

Position: Director

Appointed: 20 May 2009

Resigned: 18 November 2011

Adam B.

Position: Director

Appointed: 09 May 2008

Resigned: 18 November 2011

Charles B.

Position: Director

Appointed: 01 February 2007

Resigned: 18 November 2011

M&g Management Services Limited

Position: Corporate Secretary

Appointed: 01 February 2006

Resigned: 18 November 2011

Timothy D.

Position: Director

Appointed: 13 June 2005

Resigned: 01 May 2008

Matthew C.

Position: Director

Appointed: 01 April 2005

Resigned: 01 February 2007

Kerryn M.

Position: Secretary

Appointed: 30 April 2004

Resigned: 09 March 2005

M&g Real Estate Limited

Position: Corporate Director

Appointed: 15 September 2003

Resigned: 18 November 2011

Robert R.

Position: Director

Appointed: 03 March 2003

Resigned: 05 May 2009

John P.

Position: Director

Appointed: 18 December 2001

Resigned: 03 March 2003

Sian D.

Position: Director

Appointed: 10 December 2001

Resigned: 01 April 2005

Fiona M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 13 January 2006

Susan W.

Position: Secretary

Appointed: 08 March 2000

Resigned: 01 April 2001

Hilary L.

Position: Secretary

Appointed: 14 January 2000

Resigned: 03 March 2000

Ian P.

Position: Director

Appointed: 17 September 1998

Resigned: 18 December 2001

Gary P.

Position: Director

Appointed: 17 September 1998

Resigned: 01 December 2001

Michael R.

Position: Director

Appointed: 17 September 1998

Resigned: 13 June 2005

Adam R.

Position: Secretary

Appointed: 20 March 1996

Resigned: 14 January 2000

Nicholas T.

Position: Director

Appointed: 28 May 1992

Resigned: 18 September 1998

Ian G.

Position: Director

Appointed: 28 May 1992

Resigned: 18 September 1998

Tracey W.

Position: Secretary

Appointed: 28 May 1992

Resigned: 20 March 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Green Park Reading No.1 Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Green Park Reading No.1 Llp

Asticus Building, 21 Palmer Street, London, SW1H 0AD, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc369634
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

Reading Business Park March 5, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 13th, January 2024
Free Download (18 pages)

Company search