This company is commonly known as Greenacres Portfolio Management Limited. The company was founded 25 years ago and was given the registration number 03705806. The firm's registered office is in LONDON. You can find them at Empire House, 175 Piccadilly, London, . This company's SIC code is 96030 - Funeral and related activities.
Name | : | GREENACRES PORTFOLIO MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03705806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Empire House, 175 Piccadilly, London, United Kingdom, W1J 9EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Empire House, 175 Piccadilly, London, United Kingdom, W1J 9EN | Director | 22 November 2018 | Active |
Empire House, 175 Piccadilly, London, United Kingdom, W1J 9EN | Director | 23 November 2018 | Active |
Colney Hall, Norwich, NR4 7TY | Secretary | 02 February 1999 | Active |
52 Kingswood Avenue, Taverham, Norwich, NR8 6UR | Secretary | 14 October 1999 | Active |
38 Downing Court, Swaffham Bulbeck, CB5 0LP | Secretary | 25 October 2000 | Active |
Watton Road, Colney, Norwich, United Kingdom, NR4 7TY | Secretary | 27 November 2006 | Active |
12 Warren Close, Horsford, Norwich, NR10 3SU | Secretary | 22 August 2000 | Active |
Kiln Road, North Weald, Epping, England, CM16 6AD | Secretary | 19 May 2017 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Corporate Secretary | 30 June 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 February 1999 | Active |
Colney Hall, Watton Road, Norwich, NR4 7TY | Director | 02 February 1999 | Active |
52 Kingswood Avenue, Taverham, Norwich, NR8 6UR | Director | 14 October 1999 | Active |
Kiln Road, North Weald, Epping, England, CM16 6AD | Director | 19 May 2017 | Active |
Kiln Road, North Weald, Epping, England, CM16 6AD | Director | 19 May 2017 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 October 2014 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 30 June 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 February 1999 | Active |
Watton Road, Colney, Norwich, United Kingdom, NR4 7TY | Director | 02 August 2002 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 02 June 2015 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 11 October 2010 | Active |
12 Warren Close, Horsford, Norwich, NR10 3SU | Director | 30 November 2000 | Active |
Kiln Road, North Weald, Epping, England, CM16 6AD | Director | 19 May 2017 | Active |
1st Floor, Unit 2, Block B, Kittle Yards, Causewayside, Edinburgh, United Kingdom, EH9 1PJ | Director | 30 October 2015 | Active |
Watton Road, Colney, Norwich, United Kingdom, NR4 7TY | Director | 28 January 2000 | Active |
17 Briar Road, Kirkintilloch, Glasgow, G66 3SA | Director | 30 June 2006 | Active |
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 March 2017 | Active |
Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 September 2013 | Active |
Greenacres Property Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 105, Duke Street, Liverpool, United Kingdom, L1 5JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Capital | Capital allotment shares. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Capital | Capital allotment shares. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Capital | Capital allotment shares. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Accounts | Accounts with accounts type small. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Accounts | Legacy. | Download |
2019-10-15 | Accounts | Legacy. | Download |
2019-10-15 | Other | Legacy. | Download |
2019-10-15 | Other | Legacy. | Download |
2019-08-02 | Resolution | Resolution. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.