UKBizDB.co.uk

AJM GREENWAY PROPERTIES LIMITED

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

This company is commonly known as Ajm Greenway Properties Limited. The company was founded 7 years ago and was given the registration number 10650102. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AJM GREENWAY PROPERTIES LIMITED
Company Number:10650102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Woodlea Drive, Bollington, Macclesfield, England, SK10 5HF

Director17 January 2019Active
10, Woodlea Drive, Bollington, Macclesfield, England, SK10 5HF

Director17 January 2019Active
Leigh House, 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT

Director03 March 2017Active
Leigh House, 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT

Director03 March 2017Active

People with Significant Control

Mr Simon Patrick Corry Thomas
Notified on:13 February 2019
Status:Active
Date of birth:June 1974
Nationality:English
Country of residence:England
Address:10, Woodlea Drive, Macclesfield, England, SK10 5HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor George Corry Thomas
Notified on:03 March 2017
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Leigh House, 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Penelope Thomas
Notified on:03 March 2017
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:Leigh House, 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Address

Change registered office address company with date old address new address.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-11-23Accounts

Accounts with accounts type dormant.

Download
2018-03-20Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2017-03-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.