UKBizDB.co.uk

69 GREENWAY AVENUE MANAGEMENT COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 69 Greenway Avenue Management Company Ltd. The company was founded 14 years ago and was given the registration number 06950403. The firm's registered office is in TAUNTON. You can find them at 4 Discovery House, Cook Way, Taunton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:69 GREENWAY AVENUE MANAGEMENT COMPANY LTD
Company Number:06950403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Discovery House, Cook Way, Taunton, Somerset, TA2 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ballards Down, All Saints, Axminster, EX13 7LY

Director02 July 2009Active
Ballard Down, All Saints, Axminster, EX13 7LY

Director02 July 2009Active
Mulberry, All Saints, Smallridge, Axminster, EX13 7LY

Director02 July 2009Active
154, City Road, London, United Kingdom, EC1V 2NP

Director02 July 2009Active

People with Significant Control

Mrs Sara Dyer
Notified on:30 June 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:4, Discovery House, Taunton, TA2 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Terence Derek Dyer
Notified on:30 June 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:4, Discovery House, Taunton, TA2 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Joanne Sara Ryall
Notified on:30 June 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:4, Discovery House, Taunton, TA2 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-03Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2017-08-27Confirmation statement

Confirmation statement with no updates.

Download
2016-11-21Accounts

Accounts with accounts type dormant.

Download
2016-07-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-16Officers

Change person director company with change date.

Download
2015-12-01Accounts

Accounts with accounts type dormant.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type dormant.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-29Accounts

Accounts with accounts type dormant.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-29Accounts

Accounts with accounts type dormant.

Download
2012-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.