Company NameGreen Parks (Westward Ho!) Management Company Limited
DirectorsJohn Nicholas Spence and Derek Arthur Kewley
Company StatusActive
Company Number06936994
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Previous NameJackco 162 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Nicholas Spence
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Skeffington Glebe Road
Tilton On The Hill
Leicester
Leicestershire
LE7 9FJ
Director NameMr Derek Arthur Kewley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley House Kingsway South
Team Valley Trading Estate
Gateshead
NE11 0SH
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameColin Brian Walsh
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Williams Park
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BL

Location

Registered AddressValley House Seventh Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nicholas John Spence
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

18 February 2021Change of details for Mr Derek Kewley as a person with significant control on 18 February 2021 (2 pages)
26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 August 2018Appointment of Mr Derek Arthur Kewley as a director on 24 August 2018 (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 July 2017Notification of Derek Kewley as a person with significant control on 17 June 2016 (2 pages)
6 July 2017Notification of Derek Kewley as a person with significant control on 17 June 2016 (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(3 pages)
5 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(3 pages)
4 June 2014Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicestershire LE19 1SD United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicestershire LE19 1SD United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicestershire LE19 1SD United Kingdom on 4 June 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 September 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 August 2012Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 1 August 2012 (1 page)
1 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 1 August 2012 (1 page)
1 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 March 2012Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA on 16 March 2012 (1 page)
11 August 2011Termination of appointment of Colin Walsh as a secretary (2 pages)
11 August 2011Termination of appointment of Colin Walsh as a secretary (2 pages)
9 August 2011Termination of appointment of Anthony Wentworth as a director (1 page)
9 August 2011Termination of appointment of Colin Walsh as a secretary (1 page)
9 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
9 August 2011Termination of appointment of Anthony Wentworth as a director (1 page)
9 August 2011Termination of appointment of Colin Walsh as a secretary (1 page)
9 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
25 July 2011Termination of appointment of a secretary (2 pages)
25 July 2011Termination of appointment of Anthony Wentworth as a director (2 pages)
25 July 2011Termination of appointment of a secretary (2 pages)
25 July 2011Termination of appointment of Anthony Wentworth as a director (2 pages)
29 November 2010Company name changed jackco 162 LIMITED\certificate issued on 29/11/10
  • CONNOT ‐
(3 pages)
29 November 2010Company name changed jackco 162 LIMITED\certificate issued on 29/11/10
  • CONNOT ‐
(3 pages)
18 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 November 2010Appointment of John Nicholas Spence as a director (3 pages)
15 November 2010Appointment of John Nicholas Spence as a director (3 pages)
9 November 2010Change of name notice (2 pages)
9 November 2010Change of name notice (2 pages)
5 November 2010Registered office address changed from Innovation House Yarm Road Stockton-on-Tees TS18 3TN on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from Innovation House Yarm Road Stockton-on-Tees TS18 3TN on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from Innovation House Yarm Road Stockton-on-Tees TS18 3TN on 5 November 2010 (2 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 June 2009Incorporation (14 pages)
17 June 2009Incorporation (14 pages)