UKBizDB.co.uk

GREENACRES (HORSHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Greenacres (horsham) Management Company Limited. The company was founded 34 years ago and was given the registration number 02480400. The firm's registered office is in WEST SUSSEX. You can find them at 25 Carfax, Horsham, West Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENACRES (HORSHAM) MANAGEMENT COMPANY LIMITED
Company Number:02480400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1990
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25 Carfax, Horsham, West Sussex, RH12 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Carfax, Courtney Green Property Management, Horsham, United Kingdom, RH12 1EE

Corporate Secretary23 March 2005Active
25 Carfax, Horsham, West Sussex, RH12 1EE

Director01 January 2015Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Secretary13 July 1992Active
5 Greenacres, Horsham, RH12 2TA

Secretary02 June 1992Active
30 Newlands Park, Copthorne, Crawley, RH10 3EW

Secretary15 February 2001Active
12 Greenacres, North Parade, Horsham, RH12 2TA

Secretary17 October 2001Active
15 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB

Secretary-Active
4 Greenacres, Horsham, RH12 2TA

Director25 April 1995Active
1 Birmingham Road, Henley In Arden, B95 5QA

Director28 June 2004Active
7 Greenacres, North Parade, Horsham, RH12 2TA

Director27 September 1994Active
5 Greenacres, North Parade, Horsham, RH12 2TA

Director05 October 2004Active
5 Greenacres, Horsham, RH12 2TA

Director02 June 1992Active
9 Greenacres, North Parade, Horsham, RH12 2TA

Director25 March 2003Active
Condurrow 3 Pickers Green, Lindfield, Haywards Heath, RH16 2BS

Director-Active
25 Carfax, Horsham, West Sussex, RH12 1EE

Director01 October 2009Active
167 Cavendish Meads, Ascot, SL5 9TG

Director-Active
Timpani London Road, Crowborough, TN6 1TB

Director-Active
5 Greenacres, North Parade, Horsham, RH12 2TA

Director08 February 2002Active
30 Newlands Park, Copthorne, Crawley, RH10 3EW

Director25 April 1995Active
12 Greenacres, North Parade, Horsham, RH12 2TA

Director02 June 1992Active
4 Greenacres, North Parade, Horsham, RH12 2TA

Director23 March 2005Active

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 (7 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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption full.

Download
2015-01-13Officers

Appoint person director company with name date.

Download
2014-11-26Officers

Termination director company with name termination date.

Download
2014-04-29Accounts

Accounts with accounts type total exemption full.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.