UKBizDB.co.uk

GREENACRES (WALMLEY ROAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Greenacres (walmley Road) Management Company Limited. The company was founded 22 years ago and was given the registration number 04302950. The firm's registered office is in SUTTON COLDFIELD. You can find them at 11 Thimble Drive, Walmley, Sutton Coldfield, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENACRES (WALMLEY ROAD) MANAGEMENT COMPANY LIMITED
Company Number:04302950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Thimble Drive, Walmley, Sutton Coldfield, West Midlands, England, B76 2TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Thimble Drive, Walmley, Sutton Coldfield, England, B76 2TL

Secretary11 February 2019Active
11, Thimble Drive, Walmley, Sutton Coldfield, England, B76 2TL

Director11 February 2019Active
45, Summer Row, Birmingham, England, B3 1JJ

Secretary11 October 2001Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary08 January 2019Active
45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary19 October 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 October 2001Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary20 February 2018Active
16 Granary Road, Stoke Heath, Bromsgrove, B60 3QH

Director11 October 2001Active
11 Thimble Drive, Walmley, Sutton Coldfield, B76 2TL

Director16 December 2003Active
45, Summer Row, Birmingham, England, B3 1JJ

Director14 May 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 October 2001Active
45, Summer Row, Birmingham, England, B3 1JJ

Director16 December 2003Active
45, Summer Row, Birmingham, England, B3 1JJ

Director16 December 2003Active
45, Summer Row, Birmingham, England, B3 1JJ

Director16 December 2003Active
45, Summer Row, Birmingham, England, B3 1JJ

Director16 December 2003Active
Lower Farm, Darlingscott, Shipston On Stour, CV36 4PN

Director11 October 2001Active

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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-02-23Address

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

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2019-02-11Officers

Appoint person secretary company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2019-01-08Officers

Appoint corporate secretary company with name date.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-02-20Address

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

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2018-02-20Officers

Appoint corporate secretary company with name date.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.