UKBizDB.co.uk

GREENBANK COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED

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

This company is commonly known as Greenbank Court Management Company (nottingham) Limited. The company was founded 35 years ago and was given the registration number 02291945. The firm's registered office is in COTGRAVE. You can find them at 1a Mill Lane, , Cotgrave, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREENBANK COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED
Company Number:02291945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1a Mill Lane, Cotgrave, Nottinghamshire, NG12 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Sidings Court, Doncaster, England, DN4 5NU

Secretary21 September 2023Active
12 Poplar Close, Carlton, Nottingham, NG4 1HF

Director03 December 1997Active
4, Sidings Court, Doncaster, England, DN4 5NU

Secretary19 January 2012Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Secretary30 November 2001Active
Maple Nook, 44 The Ridings, Ockbrook, DE72 3SF

Secretary16 June 1992Active
3 Lammas Gardens, East Bridgford, Nottingham, NG13 8LQ

Secretary-Active
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Corporate Secretary30 October 2008Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary01 February 2005Active
Flat 14 Greenbank Court, Mansfield Street, Sherwood, NG5 4BU

Director26 January 1993Active
27 Glenstone Court, Bradford Road, Nottingham, NG7 5FL

Director18 December 1993Active
9 Greenbank Court, Mansfeild Street, Sherwood, NG5 4BU

Director03 December 1997Active
1a, Mill Lane, Cotgrave, Nottingham, NG12 3HP

Director11 January 2011Active
Orchard View Davids Lane, Gunthorpe, Nottingham, NG14 7EW

Director-Active
4, Sidings Court, Doncaster, England, DN4 5NU

Director24 August 2022Active
3 Greenbank Court, Sherwood, Nottingham, NG5 4BU

Director16 June 1992Active
3 Greenbank Court, Sherwood, Nottingham, NG5 4BU

Director16 June 1992Active
6 Greenbank Court, Mansfield Street Sherwood, Nottingham, NG5 4BU

Director18 December 1993Active
19 Greenbank Court Mansfield Street, Sherwood, NG5 4BU

Director03 December 1997Active
High Thorn Ash Lane, Costock, Loughborough, LE12 6UX

Director14 February 1996Active
19 Greenbank Court, Nottingham, NG5 4BU

Director18 December 1993Active
2 Greenbank Court, Mansfield Street Sherwood, Nottingham, NG5 4BU

Director25 April 2001Active
11 Greenbank Court, Mansfield Street, Sherwood, NG5 4BU

Director26 January 1993Active

People with Significant Control

Mr Andrew Hilton Cookson
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:4, Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Significant influence or control

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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person secretary company with name date.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-09-21Address

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

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.