UKBizDB.co.uk

GREENACRES (BLUNDELLSANDS) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Greenacres (blundellsands) Residents Association Limited. The company was founded 25 years ago and was given the registration number 03760283. The firm's registered office is in LIVERPOOL. You can find them at Station Works Byron Road, Crosby, Liverpool, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENACRES (BLUNDELLSANDS) RESIDENTS ASSOCIATION LIMITED
Company Number:03760283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Station Works Byron Road, Crosby, Liverpool, England, L23 8TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Briarwood, Liverpool, L23 8XN

Director15 October 1999Active
The Anchorage, 7 Dowhills Road, Liverpool, L23 8SH

Secretary23 April 1999Active
35, Liverpool Road, Crosby, Liverpool, England, L23 5SD

Corporate Secretary07 September 2015Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary23 April 1999Active
6 Briarwood, Liverpool, L23 8XN

Director15 October 1999Active
6 Briarwood, Liverpool, L23 8XN

Director02 October 2002Active
1 Briarwood, Liverpool, L23 8XN

Director15 October 1999Active
Whitehills, Combs, High Peak, SK23 9UX

Director23 April 1999Active
4 Briarwood, Liverpool, L23 8XN

Director15 October 1999Active
The Manse 7 Enville Road, Bowdon, Altrincham, WA14 2PQ

Director23 April 1999Active
2 Briarwood, Liverpool, L23 8XN

Director15 October 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director23 April 1999Active

People with Significant Control

Mrs Agnes Jeanette Woods
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:2, Briarwood, Liverpool, United Kingdom, L23 8XN
Nature of control:
  • Significant influence or control
Mr Mark Lawrence English
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:3, Briarwood, Liverpool, United Kingdom, L23 8XN
Nature of control:
  • Significant influence or control
Mr James Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:United Kingdom
Address:4, Briarwood, Liverpool, United Kingdom, L23 8XN
Nature of control:
  • Significant influence or control

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
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2022-05-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Address

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

Download
2020-07-08Address

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

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.