UKBizDB.co.uk

GREEN ACRES (CLAYTON) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Tannerbrook Close, Bradford, West Yorkshire, BD14 6NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Tannerbrook Close, Clayton, Bradford, BD14 6NJ

Director09 September 2021Active
29 Tannerbrook Close, Clayton, Bradford, BD14 6NJ

Secretary01 October 2000Active
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS

Secretary-Active
21, Tannerbrook Close, Clayton, Bradford, England, BD14 6NJ

Secretary01 April 2011Active
29 Tannerbrook Close, Clayton, Bradford, BD14 6NJ

Director23 March 1998Active
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

Director01 March 2007Active
23 Tannerbrook Close, Clayton, Bradford, BD14 6NJ

Director18 October 2003Active
19 Tannerbrook Close, Clayton, Bradford, BD14 6NJ

Director01 October 2000Active
Red Roof Tithe Barn Lane, Bardsey, Leeds, LS17 9DX

Director20 May 1993Active
2 Fairford Mount, Meanwood, Leeds, LS6 4QY

Director08 April 1999Active
21, Tannerbrook Close, Clayton, Bradford, England, BD14 6NJ

Director01 April 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Address

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

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-02Officers

Termination director company.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Persons with significant control

Change to a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Address

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

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.