Background WavePink WaveYellow Wave

GREEN ENERGY PARKS LIMITED (06865576)

GREEN ENERGY PARKS LIMITED (06865576) is an active UK company. incorporated on 1 April 2009. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREEN ENERGY PARKS LIMITED has been registered for 17 years. Current directors include CERESTE, Marco, CHAPMAN, Rodney Desmond, D'ANDREA, Mario and 2 others.

Company Number
06865576
Status
active
Type
ltd
Incorporated
1 April 2009
Age
17 years
Address
C/O 18 Ivatt Way, Peterborough, PE3 7PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CERESTE, Marco, CHAPMAN, Rodney Desmond, D'ANDREA, Mario, DICKIE, John Barrett, ROME, Helen Jayne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ENERGY PARKS LIMITED

GREEN ENERGY PARKS LIMITED is an active company incorporated on 1 April 2009 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREEN ENERGY PARKS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06865576

LTD Company

Age

17 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

C/O 18 Ivatt Way Westwood Peterborough, PE3 7PG,

Previous Addresses

C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom
From: 19 December 2023To: 5 April 2024
Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP
From: 5 December 2012To: 19 December 2023
Midas Building, Unit a Roundhouse Close Peterborough Cambridgeshire PE1 5TA
From: 1 April 2009To: 5 December 2012
Timeline

46 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Dec 09
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Apr 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Mar 14
Director Left
Jun 14
Funding Round
Aug 14
Funding Round
Nov 14
Director Joined
Jun 15
Director Left
Jan 16
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Mar 18
Funding Round
Jun 24
Funding Round
Apr 25
41
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CERESTE, Marco

Active
House, PeterboroughPE3 6LU
Born December 1950
Director
Appointed 01 Apr 2009

CHAPMAN, Rodney Desmond

Active
Westwood, PeterboroughPE3 7PG
Born April 1946
Director
Appointed 01 Apr 2009

D'ANDREA, Mario

Active
335 Thorpe Road, PeterboroughPE3 6LU
Born June 1950
Director
Appointed 01 Apr 2009

DICKIE, John Barrett

Active
Westwood, PeterboroughPE3 7PG
Born November 1954
Director
Appointed 01 Apr 2009

ROME, Helen Jayne

Active
Westwood, PeterboroughPE3 7PG
Born May 1967
Director
Appointed 22 Jun 2015

BAILEY, Timothy Robert

Resigned
Roundhouse Close, PeterboroughPE1 5TA
Secretary
Appointed 05 Nov 2009
Resigned 30 Jun 2014

D'ANDREA, Mario

Resigned
335 Thorpe Road, PeterboroughPE3 6LU
Secretary
Appointed 01 Apr 2009
Resigned 05 Nov 2009

BAILEY, Timothy Robert

Resigned
Roundhouse Close, PeterboroughPE1 5TA
Born June 1959
Director
Appointed 05 Nov 2009
Resigned 30 Jun 2014

WILLIAMS, Christopher John

Resigned
335a Thorpe Road, PeterboroughPE3 6LU
Born July 1971
Director
Appointed 01 Apr 2009
Resigned 15 Jan 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Capital Allotment Shares
23 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Legacy
12 October 2012
MG01MG01
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type
6 March 2012
RP04RP04
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Capital Allotment Shares
20 October 2011
SH01Allotment of Shares
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
2 October 2009
88(3)88(3)
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
122122
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
225Change of Accounting Reference Date
Incorporation Company
1 April 2009
NEWINCIncorporation