UKBizDB.co.uk

GREEN PARK PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Green Park Property Management Limited. The company was founded 12 years ago and was given the registration number 07830370. The firm's registered office is in LONDON. You can find them at Helen House, 214-218 High Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:GREEN PARK PROPERTY MANAGEMENT LIMITED
Company Number:07830370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2011
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Helen House, 214-218 High Road, London, England, N15 4NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Helen House, 214-218 High Road, London, England, N15 4NP

Director23 March 2021Active
Helen House, 214-218 High Road, London, England, N15 4NP

Secretary27 November 2020Active
Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS

Director01 November 2011Active
Helen House, 214-218 High Road, London, England, N15 4NP

Director18 December 2019Active
Helen House, 214-218 High Road, London, England, N15 4NP

Director18 December 2019Active
Helen House, 214-218 High Road, London, England, N15 4NP

Director18 December 2019Active
Helen House, 214-218 High Road, London, England, N15 4NP

Director18 December 2019Active
72 Hodge Hill Common, Birmingham, England, B36 8AG

Director20 July 2018Active
Helen House, 214-218 High Road, London, England, N15 4NP

Director18 December 2019Active
12, Hatherley Road, Sidcup, England, DA14 4DT

Director01 November 2011Active
Helen House, 214-218 High Road, London, England, N15 4NP

Director18 December 2019Active
23 Newark Road, Dudley, England, DY2 9SH

Director01 April 2021Active
Helen House, 214-218 High Road, London, England, N15 4NP

Director18 December 2019Active
Helen House, 214-218 High Road, London, England, N15 4NP

Director23 March 2021Active
Helen House, 214-218 High Road, London, England, N15 4NP

Director23 March 2021Active
Helen House, 214-218 High Road, London, England, N15 4NP

Director14 January 2016Active

People with Significant Control

Mr Yoshua Mozes
Notified on:25 July 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Helen House, 214-218 High Road, London, England, N15 4NP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-04-12Other

Removal company as social landlord.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-03-29Other

Removal company as social landlord.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person secretary company with name date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Change account reference date company current extended.

Download
2020-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.