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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Woodlea Drive, Bollington, Macclesfield, England, SK10 5HF | Director | 17 January 2019 | Active |
10, Woodlea Drive, Bollington, Macclesfield, England, SK10 5HF | Director | 17 January 2019 | Active |
Leigh House, 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT | Director | 03 March 2017 | Active |
Leigh House, 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT | Director | 03 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.