Company Information for THE GREENSAND TRUST
WORKING WOODLANDS CENTRE, MAULDEN WOOD, MAULDEN, BEFORDSHIRE, MK45 3UZ,
|
Company Registration Number
03702419
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE GREENSAND TRUST | |
Legal Registered Office | |
WORKING WOODLANDS CENTRE MAULDEN WOOD MAULDEN BEFORDSHIRE MK45 3UZ Other companies in MK17 | |
Charity Number | 1077055 |
---|---|
Charity Address | PEAR TREE COTTAGE, WEST END, HAYNES, BEDFORD, MK45 3QT |
Charter | TO PROMOTE, ENCOURAGE AND PROCURE FOR THE BENEFIT OF THE PUBLIC, THE IMPROVEMENT, PROTECTION AND PRESERVATION OF THE COUNTRYSIDE OF THE GREENSAND RIDGE AND ITS SURROUNDINGS AND ITS TOWN AND VILLAGES AND FOR THE BETTER DEVELOPMENT OF THE RURAL COUNTRYSIDE. |
Company Number | 03702419 | |
---|---|---|
Company ID Number | 03702419 | |
Date formed | 1999-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB728233143 |
Last Datalog update: | 2024-01-05 10:04:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN KEYS WELHAM |
||
SALLY ANN HUNT |
||
GILLIAN SHARP |
||
PETER SMITH |
||
STEVEN DENISON SMITH |
||
SONNIE BRIAN WING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES BROOKS |
Director | ||
RICHARD JOHN WOOLNOUGH |
Company Secretary | ||
JOHN MILNER ERRINGTON |
Director | ||
ELIZABETH MARY KELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROSVENOR MANSIONS (SIDMOUTH) LIMITED | Director | 2006-07-07 | CURRENT | 1983-06-27 | Active | |
19-41 CHILTERN AVENUE MANAGEMENT CO. LIMITED | Director | 2001-01-08 | CURRENT | 2001-01-08 | Active | |
REGALPOINT LIMITED | Director | 1997-01-01 | CURRENT | 1979-12-06 | Liquidation | |
W. CRAWLEY & SON LIMITED | Director | 1991-01-29 | CURRENT | 1946-11-02 | Dissolved 2017-03-28 | |
SWABEY LANE MANAGEMENT COMPANY LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
WATER END HOMES LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
NEWTON SMITH FARMS LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
NEWTON SECURITIES LIMITED | Director | 2013-09-20 | CURRENT | 1996-01-08 | Active | |
BELLSBROOK LIMITED | Director | 2006-12-19 | CURRENT | 2006-11-01 | Active | |
DOOLITTLE YARD MANAGEMENT COMPANY LIMITED | Director | 2004-12-24 | CURRENT | 2004-12-24 | Active | |
HUMAN RESOURCES PLUS LIMITED | Director | 2004-03-03 | CURRENT | 2004-03-03 | Active | |
DOOLITTLE MANAGEMENT COMPANY LIMITED | Director | 2001-03-02 | CURRENT | 2001-03-02 | Active | |
WATER END PROPERTIES LIMITED | Director | 1998-09-16 | CURRENT | 1998-09-16 | Active | |
WATER END PROPERTIES (AMPTHILL) LIMITED | Director | 1998-09-16 | CURRENT | 1998-09-16 | Active | |
DENISON LAND & PLANNING LIMITED | Director | 1998-08-13 | CURRENT | 1998-08-13 | Active | |
EVERSHOLT INVESTMENTS LIMITED | Director | 1995-02-13 | CURRENT | 1995-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SIMON COLLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/17 FROM The Working Woodland Centre Maulden Wood Maulden Bedforshire MK45 3UZ England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/16 FROM The Working Woodlands Centre Maulden Woods Haynes West End Bedford MK45 3UZ | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/15 FROM The Old Rectory Hills End Eversholt Bedfordshire MK17 9DR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR SONNIE BRIAN WING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BROOKS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HUNT / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BROOKS / 16/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | SECRETARY APPOINTED MRS GILLIAN KEYS WELHAM | |
363a | ANNUAL RETURN MADE UP TO 27/01/09 | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD WOOLNOUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED SALLY ANN HUNT | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ERRINGTON | |
363a | ANNUAL RETURN MADE UP TO 27/01/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 27/01/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 27/01/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/01/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 27/01/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 27/01/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 27/01/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 27/01/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/01/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
Surveys |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Buckinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |