This company is commonly known as Green Gates Management Company Limited. The company was founded 22 years ago and was given the registration number 04351981. The firm's registered office is in PETERBOROUGH. You can find them at 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, . This company's SIC code is 98000 - Residents property management.
Name | : | GREEN GATES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04351981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, England, PE2 6LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Corporate Secretary | 05 September 2023 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 30 May 2017 | Active |
6 Old Bailey Road, Peterborough, PE7 8EN | Secretary | 08 September 2004 | Active |
124, City Road, London, United Kingdom, EC1V 2NX | Corporate Secretary | 23 April 2017 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Secretary | 21 October 2011 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 11 January 2002 | Active |
4 Old Bailey Road, Hampton Vale, Peterborough, PE7 8EN | Director | 02 June 2004 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 11 January 2002 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Director | 21 January 2002 | Active |
Heath Cottage, Heath Lane, Budworth Heath, Northwich, United Kingdom, CW9 6ND | Director | 21 January 2002 | Active |
8 Old Bailey Road, Hampton Vale, Peterborough, PE7 8EN | Director | 02 June 2004 | Active |
41, Moreland Drive, Gerrards Cross, England, SL9 8BD | Director | 17 February 2014 | Active |
2a Old Bailey Road, Peterborough, PE7 8EN | Director | 02 June 2004 | Active |
8a Old Bailey Road, Hampton Vale, Peterborough, PE7 8EN | Director | 02 June 2004 | Active |
6 Old Bailey Road, Peterborough, PE7 8EN | Director | 02 June 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 11 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-05 | Officers | Termination secretary company with name termination date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Change corporate secretary company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Officers | Change corporate secretary company with change date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
2017-05-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.