Background WavePink WaveYellow Wave

GREENHAM CONTROL TOWER LIMITED (11062575)

GREENHAM CONTROL TOWER LIMITED (11062575) is an active UK company. incorporated on 14 November 2017. with registered office in Thatcham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. GREENHAM CONTROL TOWER LIMITED has been registered for 8 years. Current directors include BEBBINGTON, Deborah Simone, FORSTER, Martin, GAGE, Jonathan Mark and 5 others.

Company Number
11062575
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2017
Age
8 years
Address
Greenham Control Tower Burys Bank Road, Thatcham, RG19 8BZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BEBBINGTON, Deborah Simone, FORSTER, Martin, GAGE, Jonathan Mark, JONES, Stephen Robert, MANLEY, Nigel John, REDPATH, Belinda, SWIFT-HOOK, Julian Mark, THOMAS, David Alasdair
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHAM CONTROL TOWER LIMITED

GREENHAM CONTROL TOWER LIMITED is an active company incorporated on 14 November 2017 with the registered office located in Thatcham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. GREENHAM CONTROL TOWER LIMITED was registered 8 years ago.(SIC: 91030)

Status

active

Active since 8 years ago

Company No

11062575

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Greenham Control Tower Burys Bank Road Greenham Thatcham, RG19 8BZ,

Previous Addresses

Suite 23, Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HW England
From: 14 November 2017To: 12 June 2018
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Nov 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BEBBINGTON, Deborah Simone

Active
Burys Bank Road, ThatchamRG19 8BZ
Born August 1968
Director
Appointed 24 Oct 2025

FORSTER, Martin

Active
Burys Bank Road, ThatchamRG19 8BZ
Born May 1954
Director
Appointed 20 Jan 2025

GAGE, Jonathan Mark

Active
Burys Bank Road, ThatchamRG19 8BZ
Born December 1970
Director
Appointed 20 Feb 2020

JONES, Stephen Robert

Active
Burys Bank Road, ThatchamRG19 8BZ
Born October 1958
Director
Appointed 29 Jan 2018

MANLEY, Nigel John

Active
Burys Bank Road, ThatchamRG19 8BZ
Born September 1951
Director
Appointed 12 Mar 2020

REDPATH, Belinda

Active
Burys Bank Road, ThatchamRG19 8BZ
Born January 1970
Director
Appointed 20 Jan 2025

SWIFT-HOOK, Julian Mark

Active
Burys Bank Road, ThatchamRG19 8BZ
Born September 1958
Director
Appointed 30 Mar 2023

THOMAS, David Alasdair

Active
Burys Bank Road, ThatchamRG19 8BZ
Born August 1968
Director
Appointed 20 Feb 2020

CROMPTON-REID, Lucy

Resigned
Burys Bank Road, ThatchamRG19 8BZ
Born August 1976
Director
Appointed 19 Mar 2018
Resigned 04 Aug 2019

GRAHAM, Dean John

Resigned
Burys Bank Road, ThatchamRG19 8BZ
Born December 1970
Director
Appointed 20 Feb 2020
Resigned 27 Nov 2023

JAY, Sally Ann

Resigned
Burys Bank Road, ThatchamRG19 8BZ
Born April 1961
Director
Appointed 19 Sept 2018
Resigned 01 Feb 2020

KEMPE, Andrew John

Resigned
Burys Bank Road, ThatchamRG19 8BZ
Born August 1956
Director
Appointed 19 Mar 2018
Resigned 07 Jan 2021

LALLY, Ceinwen Delia

Resigned
Burys Bank Road, ThatchamRG19 8BZ
Born July 1955
Director
Appointed 06 Aug 2019
Resigned 01 Feb 2020

MARWICK, Steven George Leonard

Resigned
Burys Bank Road, ThatchamRG19 8BZ
Born September 1969
Director
Appointed 02 Jul 2018
Resigned 31 Dec 2022

SAYERS, Jonathan

Resigned
Greenham Business Park Greenham, ThatchamRG19 6HW
Born June 1975
Director
Appointed 14 Nov 2017
Resigned 23 Aug 2019

THOMAS, Margaret, Dr

Resigned
Greenham Business Park Greenham, ThatchamRG19 6HW
Born July 1954
Director
Appointed 14 Nov 2017
Resigned 23 Aug 2019

THOROGOOD, John Dennis

Resigned
Greenham Business Park Greenham, ThatchamRG19 6HW
Born April 1956
Director
Appointed 14 Nov 2017
Resigned 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 December 2021
AAMDAAMD
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Memorandum Articles
2 October 2019
MAMA
Resolution
2 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 October 2019
CC04CC04
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 August 2019
AA01Change of Accounting Reference Date
Termination Director Company
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Memorandum Articles
8 August 2018
MAMA
Resolution
8 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2018
CC04CC04
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Memorandum Articles
14 May 2018
MAMA
Resolution
14 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Incorporation Company
14 November 2017
NEWINCIncorporation