UKBizDB.co.uk

GREENACRES PORTFOLIO MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Empire House, 175 Piccadilly, London, United Kingdom, W1J 9EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Empire House, 175 Piccadilly, London, United Kingdom, W1J 9EN

Director22 November 2018Active
Empire House, 175 Piccadilly, London, United Kingdom, W1J 9EN

Director23 November 2018Active
Colney Hall, Norwich, NR4 7TY

Secretary02 February 1999Active
52 Kingswood Avenue, Taverham, Norwich, NR8 6UR

Secretary14 October 1999Active
38 Downing Court, Swaffham Bulbeck, CB5 0LP

Secretary25 October 2000Active
Watton Road, Colney, Norwich, United Kingdom, NR4 7TY

Secretary27 November 2006Active
12 Warren Close, Horsford, Norwich, NR10 3SU

Secretary22 August 2000Active
Kiln Road, North Weald, Epping, England, CM16 6AD

Secretary19 May 2017Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Corporate Secretary30 June 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 February 1999Active
Colney Hall, Watton Road, Norwich, NR4 7TY

Director02 February 1999Active
52 Kingswood Avenue, Taverham, Norwich, NR8 6UR

Director14 October 1999Active
Kiln Road, North Weald, Epping, England, CM16 6AD

Director19 May 2017Active
Kiln Road, North Weald, Epping, England, CM16 6AD

Director19 May 2017Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 October 2014Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director30 June 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 February 1999Active
Watton Road, Colney, Norwich, United Kingdom, NR4 7TY

Director02 August 2002Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director02 June 2015Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director11 October 2010Active
12 Warren Close, Horsford, Norwich, NR10 3SU

Director30 November 2000Active
Kiln Road, North Weald, Epping, England, CM16 6AD

Director19 May 2017Active
1st Floor, Unit 2, Block B, Kittle Yards, Causewayside, Edinburgh, United Kingdom, EH9 1PJ

Director30 October 2015Active
Watton Road, Colney, Norwich, United Kingdom, NR4 7TY

Director28 January 2000Active
17 Briar Road, Kirkintilloch, Glasgow, G66 3SA

Director30 June 2006Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 March 2017Active
Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 September 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Capital

Capital allotment shares.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Capital

Capital allotment shares.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Capital

Capital allotment shares.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Accounts

Legacy.

Download
2019-10-15Accounts

Legacy.

Download
2019-10-15Other

Legacy.

Download
2019-10-15Other

Legacy.

Download
2019-08-02Resolution

Resolution.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Accounts

Change account reference date company previous shortened.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.