This company is commonly known as Greenacre (englefield Green) Residents Limited. The company was founded 42 years ago and was given the registration number 01654184. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | GREENACRE (ENGLEFIELD GREEN) RESIDENTS LIMITED |
---|---|---|
Company Number | : | 01654184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1982 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 25 August 2015 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN | Director | 27 April 2017 | Active |
113, Tippings Lane, Woodley, Reading, RG5 4RY | Director | 24 November 2009 | Active |
Flat 23 Greenacre Court, South Road, Egham, TW20 0RF | Secretary | 05 August 1996 | Active |
31 Greenacre Court, Englefield Green, Egham, TW20 0RF | Secretary | 13 December 1999 | Active |
Coppersfield, Wildhern, Andover, SP11 0JE | Secretary | 18 January 2006 | Active |
25 Greenacre Court, Englefield Green, Egham, TW20 0RB | Secretary | 01 April 1992 | Active |
Lower Apartment, 12 Douglas Drive, Smiths, Bermuda, HS01 | Secretary | 26 March 2002 | Active |
17 Greenacre Court, Englefield Green, Egham, TW20 0RB | Secretary | - | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 23 April 2008 | Active |
Springfield, House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 01 September 2012 | Active |
2 The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 15 June 2006 | Active |
53 Laurel Avenue, South Road, Englefield Green, TW20 0QD | Director | 25 April 2001 | Active |
Flat 23 Greenacre Court, South Road, Egham, TW20 0RF | Director | 05 August 1996 | Active |
33 Greenacre Court South Road, Englefield Green, Egham, TW20 0RF | Director | 01 April 1992 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 01 July 2013 | Active |
31 Greenacre Court, South Road, Englefield Green, TW20 0RF | Director | 21 June 1993 | Active |
6, Old Nursery Place, Park Road, Ashford, United Kingdom, TW15 1HG | Director | 25 April 2001 | Active |
31, Sanderstead Hill, South Croydon, CR2 0HD | Director | 24 November 2009 | Active |
25 Greenacre Court, Englefield Green, Egham, TW20 0RB | Director | - | Active |
15 Greenacre Court, South Road, Englefield Green, TW20 0RF | Director | 23 April 2001 | Active |
6 Falaise, Egham, TW20 0BB | Director | - | Active |
13 Greenacre Court South Road, Englefield Green, Egham, TW20 0RF | Director | 26 January 1999 | Active |
31 Amery Road, Harrow, HA1 3UH | Director | 25 April 2001 | Active |
Lower Apartment, 12 Douglas Drive, Smiths, Bermuda, HS01 | Director | 25 April 2001 | Active |
Flat 21 Greenacre Court, South Road, Egham, TW20 0RF | Director | 24 July 1997 | Active |
11, Greenacre Court, Englefield Green, Egham, England, TW20 0RF | Director | 20 June 2018 | Active |
17 Greenacre Court, Englefield Green, Egham, TW20 0RB | Director | - | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.