Check the

GREENSPACE LEISURE LIMITED

Company
GREENSPACE LEISURE LIMITED (06030493)

GREENSPACE LEISURE

Phone: 02070 787 140
C⁺ rating

ABOUT GREENSPACE LEISURE LIMITED

Who says business & family don’t mix?

I’d like to say the Greenspace story is one of fortune and intrigue, but it’s not. It’s a story of graft and commitment. Family lies at the core of Greenspace. Our business is a family owned enterprise, and our business is about bringing families together.

We have successfully demonstrated through our partnerships with local authorities, that with the right planning, management and facilities, we can help restore parks to their former glory; only this time with a self sustaining model behind them.

Working with Greenspace Leisure has enabled us to transform a rather mundane putting green into a state of the art facility.

The commitment to the installation and the quality of build has been second to none. It has been a pleasure to work with Greenspace Leisure, who have been keen to work with all of the partners in Cannon Hill, and it is this approach that will ensure Cannon Hill becomes a destination Park.

We are happy to discuss the needs and opportunities of any UK park space with local authorities and private companies.

KEY FINANCES

Year
2016
Assets
£149.36k ▲ £38.33k (34.52 %)
Cash
£121.64k ▲ £52.41k (75.70 %)
Liabilities
£501.59k ▲ £233.07k (86.80 %)
Net Worth
£-352.22k ▲ £-194.74k (123.66 %)

REGISTRATION INFO

Company name
GREENSPACE LEISURE LIMITED
Company number
06030493
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.greenspaceleisure.co.uk
Phones
02070 787 140
Registered Address
40D SEVEN OAKS CRESCENT,
BRAMCOTE HILLS,
NOTTINGHAM,
NG9 3FW

ECONOMIC ACTIVITIES

93290
Other amusement and recreation activities n.e.c.

LAST EVENTS

23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Registration of charge 060304930003, created on 24 February 2016

CHARGES

24 February 2016
Status
Outstanding
Delivered
24 February 2016
Persons entitled
Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description
Contains fixed charge…

19 January 2016
Status
Outstanding
Delivered
21 January 2016
Persons entitled
Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description
Contains fixed charge…

13 August 2008
Status
Outstanding
Delivered
19 August 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

GREENSPACE LEISURE LIMITED DIRECTORS

Jay Wheatley

  Acting
Appointed
15 December 2006
Role
Secretary
Address
1 Carousel Park, Stapleton Lane, Barwell, Leicestershire, LE9 8JY
Name
WHEATLEY, Jay

Jay Wheatley

  Acting PSC
Appointed
05 December 2007
Occupation
Showman
Role
Director
Age
44
Nationality
British
Address
1 Carousel Park, Stapleton Lane, Barwell, Leicestershire, LE9 8JY
Country Of Residence
United Kingdom
Name
WHEATLEY, Jay
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philip George Wheatley

  Acting PSC
Appointed
15 December 2006
Occupation
Showman
Role
Director
Age
73
Nationality
British
Address
1 Carousel Park, Stapleton Lane, Barwell, Leicestershire, LE9 8JY
Country Of Residence
United Kingdom
Name
WHEATLEY, Philip George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philip Wheatley Jnr

  Acting PSC
Appointed
05 December 2007
Occupation
Showman
Role
Director
Age
48
Nationality
British
Address
1 Carousel Park, Stapleton Lane, Barwell, Leicestershire, LE9 8JY
Country Of Residence
United Kingdom
Name
WHEATLEY JNR, Philip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SDG SECRETARIES LIMITED

  Resigned
Appointed
15 December 2006
Resigned
15 December 2006
Role
Nominee Secretary
Address
41 Chalton Street, London, NW1 1JD
Name
SDG SECRETARIES LIMITED

SDG REGISTRARS LIMITED

  Resigned
Appointed
15 December 2006
Resigned
15 December 2006
Role
Nominee Director
Address
41 Chalton Street, London, NW1 1JD
Name
SDG REGISTRARS LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.