UKBizDB.co.uk

GREENACRES EXETER MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Greenacres Exeter Management Company Limited. The company was founded 10 years ago and was given the registration number 08833334. The firm's registered office is in PAIGNTON. You can find them at Pembroke House Torquay Road, Preston, Paignton, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENACRES EXETER MANAGEMENT COMPANY LIMITED
Company Number:08833334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director28 July 2015Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director03 October 2018Active
Queensway House, 11 Queensway, New Milton, New Milton, United Kingdom, BH25 5NR

Corporate Secretary06 January 2014Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director06 January 2014Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director30 April 2019Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director08 September 2015Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director06 January 2014Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director28 July 2015Active

People with Significant Control

Helen Marie Webb
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Pembroke House, Torquay Road, Paignton, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Aimee Morgan
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Address:Pembroke House, Torquay Road, Paignton, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Andrew Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-11-09Officers

Change corporate secretary company with change date.

Download
2023-06-14Address

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

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.