UKBizDB.co.uk

GREENACRES AND CARLTON GREEN RESIDENTS ASSOCIATION(SIDCUP)LIMITED

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

This company is commonly known as Greenacres And Carlton Green Residents Association(sidcup)limited. The company was founded 52 years ago and was given the registration number 01032229. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENACRES AND CARLTON GREEN RESIDENTS ASSOCIATION(SIDCUP)LIMITED
Company Number:01032229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1971
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:86-90 Paul Street, London, EC2A 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Corporate Secretary10 January 2018Active
Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Director01 June 2018Active
Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Director21 September 2020Active
4 Greenacres, The Crescent, Sidcup, DA14 6PJ

Director01 January 2009Active
24, Burford Road, Bickley, Bromley, United Kingdom, BR1 2EZ

Director20 January 2017Active
10 Greenacres, The Crescent, Sidcup, Uk, DA14 6PJ

Director01 January 2011Active
9 Greenacres, The Crescent, Sidcup, Uk, DA14 6PJ

Director01 February 2016Active
12 Greenacres, The Crescent, Sidcup, DA14 6PJ

Secretary01 January 1995Active
1 Carlton Green, Sidcup, DA14 6DB

Secretary30 November 1990Active
10 Green Acres, Sidcup, DA14 6PJ

Director30 November 1991Active
11 Carlton Green, Carlton Road, Sidcup, DA14 6DB

Director01 January 1995Active
5 Green Acres, Sidcup, DA14 6PJ

Director-Active
12 Greenacres, The Crescent, Sidcup, DA14 6PJ

Director-Active
Flat 3 Carlton Green, Carlton Road, Sidcup, United Kingdom, DA14 6DB

Director20 January 2017Active
7 Green Acres, Sidcup, DA14 6PJ

Director-Active
12a Green Acres, The Crescent, Sidcup, DA14 6PJ

Director19 January 1996Active
3 Carlton Green, Carlton Road, Sidcup, DA14 6DB

Director19 January 1996Active
3 Carlton Green, Carlton Road, Sidcup, DA14 6DB

Director-Active
8 Carlton Green, 20 Carlton Road, Sidcup, DA14 6DB

Director04 January 2008Active
8 Carlton Green, 20 Carlton Road, Sidcup, DA14 6DB

Director-Active
11 Carlton Green, Carlton Road, Sidcup, DA14 6DB

Director01 January 2004Active
7 Carlton Green, Sidcup, DA14 6DB

Director-Active
9 Green Acres, The Crescent, Sidcup, Uk, DA14 6PJ

Director01 January 2011Active
1 Carlton Green, Carlton Road, Sidcup, DA14 6DB

Director20 January 2000Active
4 Carlton Green, Carlton Road, Sidcup, DA14 6DB

Director09 January 2001Active
86-90, Paul Street, London, EC2A 4NE

Director21 September 2020Active
5 Carlton Green, Carlton Road, Sidcup, DA14 6DB

Director01 January 1995Active
9 Green Acres, Sidcup, DA14 6PJ

Director-Active
16 Green Acres, Sidcup, DA14 6PJ

Director-Active
10 Carlton Green, 20 Carlton Road, Sidcup, DA14 6DB

Director01 January 1995Active
10 Carlton Green, 20 Carlton Road, Sidcup, DA14 6DB

Director30 November 1991Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Change corporate secretary company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2023-05-17Address

Default companies house registered office address applied.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2018-02-28Address

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

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-28Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.