UKBizDB.co.uk

GREEBA COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Greeba Court Management Company Limited. The company was founded 44 years ago and was given the registration number 01464748. The firm's registered office is in CRANBROOK. You can find them at Queen Annes Church Road, Goudhurst, Cranbrook, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREEBA COURT MANAGEMENT COMPANY LIMITED
Company Number:01464748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1979
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Queen Annes Church Road, Goudhurst, Cranbrook, Kent, England, TN17 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Corporate Secretary06 March 2022Active
Queen Annes, Church Road, Goudhurst, Cranbrook, England, TN17 1BN

Director16 July 2020Active
Atherfield House Holliers Hill, Bexhill On Sea, TN40 2DU

Secretary-Active
7 Logs Hill, Chislehurst, BR7 5LN

Secretary01 May 2008Active
206 Elphinstone Road, Hastings, TN34 2BN

Secretary25 January 2007Active
20, Eversley Road, Bexhill-On-Sea, England, TN40 1HE

Corporate Secretary02 November 2021Active
15 Burnside Court, Black Path, Polegate, BN26 5BB

Director-Active
Yewside, Yewside Properties Ltd, Rye Road, Linkhill, Sandhurst, England, TN18 5PQ

Director01 May 2008Active
13 Goddens Close, Northiam, Rye, TN31 6QH

Director25 November 1994Active
21 Greeba Court, St Leonards On Sea, TN38 0BQ

Director-Active
Fairview 25 Rock Lane, Hastings, TN35 4JN

Director25 November 1994Active
12 Greeba Court, St Leonards On Sea, TN38 0BQ

Director-Active
14 Leeves Way, Heathfield, TN21 0AB

Director25 November 2000Active
40 Greeba Court, St Leonards On Sea, TN38 0BQ

Director-Active
190harley Shute Road, St Leonards-On-Sea, TN38 9JH

Director28 May 1994Active

People with Significant Control

Mr Timothy Michael Wormington
Notified on:03 September 2020
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:75, Findley's Of Cooden, Bexhill-On-Sea, England, TN39 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Yewside Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Yewside Properties, Rye Road, Sandhurst, United Kingdom,
Nature of control:
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Officers

Change corporate secretary company with change date.

Download
2023-06-06Address

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

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Accounts

Change account reference date company previous extended.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Appoint corporate secretary company with name date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-11-08Address

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

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint corporate secretary company with name date.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Address

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

Download
2020-06-19Accounts

Accounts with accounts type dormant.

Download
2019-11-14Address

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

Download

Copyright © 2024. All rights reserved.