This company is commonly known as Green Acres (clayton) Management Company Limited. The company was founded 32 years ago and was given the registration number 02684642. The firm's registered office is in BRADFORD. You can find them at 19 Tannerbrook Close, , Bradford, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | GREEN ACRES (CLAYTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02684642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Tannerbrook Close, Bradford, West Yorkshire, BD14 6NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Tannerbrook Close, Clayton, Bradford, BD14 6NJ | Director | 09 September 2021 | Active |
29 Tannerbrook Close, Clayton, Bradford, BD14 6NJ | Secretary | 01 October 2000 | Active |
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS | Secretary | - | Active |
21, Tannerbrook Close, Clayton, Bradford, England, BD14 6NJ | Secretary | 01 April 2011 | Active |
29 Tannerbrook Close, Clayton, Bradford, BD14 6NJ | Director | 23 March 1998 | Active |
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS | Director | - | Active |
3 Cricaeters Approach, Wrenthorpe, Wakefield, WF2 0JH | Director | - | Active |
19 Tannerbrook Close, Clayton, Bradford, BD14 6NJ | Director | 01 March 2007 | Active |
23 Tannerbrook Close, Clayton, Bradford, BD14 6NJ | Director | 18 October 2003 | Active |
19 Tannerbrook Close, Clayton, Bradford, BD14 6NJ | Director | 01 October 2000 | Active |
Red Roof Tithe Barn Lane, Bardsey, Leeds, LS17 9DX | Director | 20 May 1993 | Active |
2 Fairford Mount, Meanwood, Leeds, LS6 4QY | Director | 08 April 1999 | Active |
21, Tannerbrook Close, Clayton, Bradford, England, BD14 6NJ | Director | 01 April 2011 | Active |
Maxine Emmerson | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Green End, Bradford, England, BD14 6AF |
Nature of control | : |
|
Mrs Samantha Wilson | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Address | : | 19, Tannerbrook Close, Bradford, BD14 6NJ |
Nature of control | : |
|
Ms Bhranti Vallabhbhai | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British Indian |
Address | : | 19, Tannerbrook Close, Bradford, BD14 6NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Officers | Termination director company. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Officers | Termination secretary company with name termination date. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.