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.
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 | : |
|
Registered Address | : | Queen Annes Church Road, Goudhurst, Cranbrook, Kent, England, TN17 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL | Corporate Secretary | 06 March 2022 | Active |
Queen Annes, Church Road, Goudhurst, Cranbrook, England, TN17 1BN | Director | 16 July 2020 | Active |
Atherfield House Holliers Hill, Bexhill On Sea, TN40 2DU | Secretary | - | Active |
7 Logs Hill, Chislehurst, BR7 5LN | Secretary | 01 May 2008 | Active |
206 Elphinstone Road, Hastings, TN34 2BN | Secretary | 25 January 2007 | Active |
20, Eversley Road, Bexhill-On-Sea, England, TN40 1HE | Corporate Secretary | 02 November 2021 | Active |
15 Burnside Court, Black Path, Polegate, BN26 5BB | Director | - | Active |
Yewside, Yewside Properties Ltd, Rye Road, Linkhill, Sandhurst, England, TN18 5PQ | Director | 01 May 2008 | Active |
13 Goddens Close, Northiam, Rye, TN31 6QH | Director | 25 November 1994 | Active |
21 Greeba Court, St Leonards On Sea, TN38 0BQ | Director | - | Active |
Fairview 25 Rock Lane, Hastings, TN35 4JN | Director | 25 November 1994 | Active |
12 Greeba Court, St Leonards On Sea, TN38 0BQ | Director | - | Active |
14 Leeves Way, Heathfield, TN21 0AB | Director | 25 November 2000 | Active |
40 Greeba Court, St Leonards On Sea, TN38 0BQ | Director | - | Active |
190harley Shute Road, St Leonards-On-Sea, TN38 9JH | Director | 28 May 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Officers | Change corporate secretary company with change date. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Accounts | Change account reference date company previous extended. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-20 | Gazette | Gazette filings brought up to date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.