Background WavePink WaveYellow Wave

GREEN ENERGY PARKS CONSULTING LIMITED (07949564)

GREEN ENERGY PARKS CONSULTING LIMITED (07949564) is an active UK company. incorporated on 14 February 2012. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GREEN ENERGY PARKS CONSULTING LIMITED has been registered for 14 years. Current directors include CERESTE, Marco, CHAPMAN, Rodney Desmond, D'ANDREA, Mario and 2 others.

Company Number
07949564
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
C/O 18 Ivatt Way, Peterborough, PE3 7PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CERESTE, Marco, CHAPMAN, Rodney Desmond, D'ANDREA, Mario, DICKIE, John Barrett, ROME, Helen Jayne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ENERGY PARKS CONSULTING LIMITED

GREEN ENERGY PARKS CONSULTING LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GREEN ENERGY PARKS CONSULTING LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07949564

LTD Company

Age

14 Years

Incorporated 14 February 2012

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
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 England
From: 14 February 2012To: 5 December 2012
Timeline

6 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CERESTE, Marco

Active
Westwood, PeterboroughPE3 7PG
Born December 1950
Director
Appointed 12 Feb 2013

CHAPMAN, Rodney Desmond

Active
Westwood, PeterboroughPE3 7PG
Born April 1946
Director
Appointed 12 Feb 2013

D'ANDREA, Mario

Active
Westwood, PeterboroughPE3 7PG
Born June 1950
Director
Appointed 12 Feb 2013

DICKIE, John Barrett

Active
Westwood, PeterboroughPE3 7PG
Born November 1954
Director
Appointed 14 Feb 2012

ROME, Helen Jayne

Active
Westwood, PeterboroughPE3 7PG
Born May 1967
Director
Appointed 20 Feb 2012

BAILEY, Timothy Robert

Resigned
90 Lincoln Road, PeterboroughPE1 2SP
Secretary
Appointed 14 Feb 2012
Resigned 30 Jun 2014

WILLIAMS, Christopher John

Resigned
90 Lincoln Road, PeterboroughPE1 2SP
Born July 1971
Director
Appointed 14 Feb 2012
Resigned 15 Jan 2016

Persons with significant control

1

Westwood, PeterboroughPE3 7PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
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
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company
21 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 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
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Legacy
20 October 2012
MG01MG01
Change Account Reference Date Company Current Extended
12 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2012
NEWINCIncorporation