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.
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 | : |
|
Registered Address | : | 112 Stricklandgate, Kendal, Cumbria, England, LA9 4PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU | Secretary | 04 October 2021 | Active |
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU | Director | 03 October 2020 | Active |
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU | Director | 29 April 2022 | Active |
4 Greenbank, Off Helm Road, Bownesss On Windermere, LA23 3BW | Director | 13 August 2005 | Active |
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU | Director | 27 April 2019 | Active |
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU | Director | 01 May 2020 | Active |
Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, England, LA23 1DU | Director | 03 October 2020 | Active |
23, Edwin Thompson, 23 Church Street, Windermere, England, LA23 1AQ | Secretary | 06 February 2017 | Active |
3 Greenbank Chase, Bowness, Windermere, LA23 3BW | Secretary | 09 August 2008 | Active |
24, Berners Close, Kents Bank Road, Grange-Over-Sands, England, LA11 7DQ | Secretary | 01 September 2014 | Active |
69 Cringle Drive, Cheadle, SK8 1JH | Secretary | 20 May 2006 | Active |
3, Victoria Street, Windermere, LA23 1AD | Secretary | 01 September 2009 | Active |
17 Burnside, Halebarns, Altrincham, WA15 0SG | Secretary | 13 August 2005 | Active |
15 Junction Place, Haslemere, GU27 1LE | Corporate Secretary | 19 April 2005 | Active |
3 Greenbank Chase, Bowness, Windermere, LA23 3BW | Director | 13 August 2005 | Active |
69 Cringle Drive, Cheadle, SK8 1JH | Director | 13 August 2005 | Active |
23, Edwin Thompson, 23 Church Street, Windermere, England, LA23 1AQ | Director | 03 May 2018 | Active |
4, Kingsley Avenue, Wilmslow, SK9 4EN | Director | 13 August 2005 | Active |
17 Burnside, Halebarns, Altrincham, WA15 0SG | Director | 13 August 2005 | Active |
17 Burnside, Hale Barns, Altrincham, WA15 0SG | Director | 13 August 2005 | Active |
15 Junction Place, Haslemere, GU27 1LE | Corporate Director | 19 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Officers | Appoint person secretary company with name date. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-02 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.