UKBizDB.co.uk

GREEN (NORTHAMPTON ROAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Green (northampton Road) Management Company Limited. The company was founded 8 years ago and was given the registration number 09851828. The firm's registered office is in HARROLD. You can find them at 49 High Street, , Harrold, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREEN (NORTHAMPTON ROAD) MANAGEMENT COMPANY LIMITED
Company Number:09851828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:49 High Street, Harrold, Bedfordshire, England, MK43 7BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46a, Sharpenhoe Road, Barton-Le-Clay, Bedford, England, MK45 4SD

Director23 February 2021Active
49 High Street, Harrold, England, MK43 7BH

Director19 October 2018Active
Flat 1, 54 Northampton Road, Wellingborough, England, NN8 3HQ

Director08 January 2016Active
12, Cottesmore Way, Wellingborough, United Kingdom, NN8 3LD

Director02 November 2015Active
49 High Street, Harrold, England, MK43 7BH

Director19 October 2018Active

People with Significant Control

Mr Gordon Pinckley
Notified on:23 February 2021
Status:Active
Date of birth:August 1931
Nationality:British
Country of residence:England
Address:46a Sharpenhoe Road, Barton-Le-Clay, Bedford, England, MK45 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Zoe Louise Rumford
Notified on:19 October 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:49 High Street, Harrold, England, MK43 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn James Barley
Notified on:19 October 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:49 High Street, Harrold, England, MK43 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Cornish
Notified on:02 November 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Flat 1, 54 Northampton Road, Wellingborough, England, NN8 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:12 Cottesmore Way, Wellingborough, England, NN8 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Address

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

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

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

Download

Copyright © 2024. All rights reserved.