UKBizDB.co.uk

GREATWOOD PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Greatwood Property Management Limited. The company was founded 34 years ago and was given the registration number 02473115. The firm's registered office is in READING. You can find them at Chiltern House, Marsack Street, Reading, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREATWOOD PROPERTY MANAGEMENT LIMITED
Company Number:02473115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1990
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Chiltern House, Marsack Street, Reading, Berkshire, England, RG4 5AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Secretary07 September 2023Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director13 January 2023Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director13 January 2023Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director06 September 2023Active
Hook End Farm, Hook End, Checkendon, RG8 0UH

Secretary-Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary01 August 2023Active
5 Lingholm Close, Tilehurst, Reading, RG3 4JS

Director01 October 1998Active
Chiltern House, Marsack Street, Reading, England, RG4 5AP

Director02 June 2008Active
43 Wayside Green, Woodcote, Reading, RG8 0PR

Director15 November 1993Active
Chiltern House, Marsack Street, Reading, England, RG4 5AP

Director06 April 2015Active
103 Norcot Road, Tilehurst, Reading, RG30 6BS

Director01 April 2007Active
Hook End Farm, Checkendon, Reading, RG8 0UH

Director-Active
Hook End Farm, Hook End, Checkendon, RG8 0UH

Director-Active

People with Significant Control

Trinity Property Group Limited
Notified on:15 December 2022
Status:Active
Country of residence:England
Address:Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chaneys Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-23Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-09-07Officers

Appoint person secretary company with name date.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Officers

Appoint corporate secretary company with name date.

Download
2023-05-10Accounts

Change account reference date company previous shortened.

Download
2023-05-04Address

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

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.