UKBizDB.co.uk

GREENBANK CHASE MANAGEMENT COMPANY (WINDERMERE) LIMITED

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

This company is commonly known as Greenbank Chase Management Company (windermere) Limited. The company was founded 19 years ago and was given the registration number 05428430. The firm's registered office is in KENDAL. You can find them at 112 Stricklandgate, , Kendal, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENBANK CHASE MANAGEMENT COMPANY (WINDERMERE) LIMITED
Company Number:05428430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:112 Stricklandgate, Kendal, Cumbria, England, LA9 4PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU

Secretary04 October 2021Active
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU

Director03 October 2020Active
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU

Director29 April 2022Active
4 Greenbank, Off Helm Road, Bownesss On Windermere, LA23 3BW

Director13 August 2005Active
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU

Director27 April 2019Active
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU

Director01 May 2020Active
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU

Director03 October 2020Active
23, Edwin Thompson, 23 Church Street, Windermere, England, LA23 1AQ

Secretary06 February 2017Active
3 Greenbank Chase, Bowness, Windermere, LA23 3BW

Secretary09 August 2008Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, England, LA11 7DQ

Secretary01 September 2014Active
69 Cringle Drive, Cheadle, SK8 1JH

Secretary20 May 2006Active
3, Victoria Street, Windermere, LA23 1AD

Secretary01 September 2009Active
17 Burnside, Halebarns, Altrincham, WA15 0SG

Secretary13 August 2005Active
15 Junction Place, Haslemere, GU27 1LE

Corporate Secretary19 April 2005Active
3 Greenbank Chase, Bowness, Windermere, LA23 3BW

Director13 August 2005Active
69 Cringle Drive, Cheadle, SK8 1JH

Director13 August 2005Active
23, Edwin Thompson, 23 Church Street, Windermere, England, LA23 1AQ

Director03 May 2018Active
4, Kingsley Avenue, Wilmslow, SK9 4EN

Director13 August 2005Active
17 Burnside, Halebarns, Altrincham, WA15 0SG

Director13 August 2005Active
17 Burnside, Hale Barns, Altrincham, WA15 0SG

Director13 August 2005Active
15 Junction Place, Haslemere, GU27 1LE

Corporate Director19 April 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-12Address

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

Download
2021-05-11Address

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

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Address

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

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.