This company is commonly known as Greenbriar (blackpool) Property Management Limited. The company was founded 26 years ago and was given the registration number 03456187. The firm's registered office is in BLACKPOOL. You can find them at First Floor 195 To 199, Ansdell Road, Blackpool, . This company's SIC code is 98000 - Residents property management.
Name | : | GREENBRIAR (BLACKPOOL) PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03456187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 195 To 199, Ansdell Road, Blackpool, FY1 6PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 195-199, Ansdell Road, Blackpool, England, FY1 6PE | Corporate Secretary | 23 March 2016 | Active |
9, Ingol Gardens, Hambleton, Poulton-Le-Fylde, England, FY6 9AY | Director | 22 March 2017 | Active |
First Floor 195 To 199, Ansdell Road, Blackpool, England, FY1 6PE | Director | 13 April 2011 | Active |
First Floor 195 To 199, Ansdell Road, Blackpool, FY1 6PE | Director | 29 April 2021 | Active |
42 Blundell Drive, Southport, PR8 4RE | Secretary | 01 January 2002 | Active |
369 Garstang Road, Fulwood, Preston, PR2 9UQ | Secretary | 28 October 1997 | Active |
48 Levine Avenue, Blackpool, FY4 4PD | Secretary | 08 April 2003 | Active |
37 Greenbriar Close, Blackpool, FY3 7SA | Secretary | 17 October 2000 | Active |
4 Walkers Hill, Blackpool, FY4 5BN | Secretary | 11 June 1999 | Active |
18, Whitby Road, Lytham St Annes, FY8 3HA | Secretary | 01 June 2009 | Active |
33 Abbeyville, South Shore, Blackpool, FY4 2JU | Secretary | 17 October 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 1997 | Active |
2 Parbold Close, Blackpool, FY3 7SB | Director | 01 January 2002 | Active |
45 Greenbriar Close, Blackpool, FY3 7SA | Director | 08 June 1999 | Active |
46 Greenbriar Close, Blackpool, FY3 7SA | Director | 08 April 2003 | Active |
37 Greenbriar Close, Blackpool, FY3 7SA | Director | 08 August 2000 | Active |
47 Greenbriar Close, Blackpool, FY3 7SA | Director | 08 June 1999 | Active |
39 Greenbriar Close, Blackpool, FY3 7SA | Director | 08 June 1999 | Active |
36 Greenbriar Close, Blackpool, FY3 7SA | Director | 09 April 2003 | Active |
Mossfield House, Talbot Road, Lytham, FY8 4JJ | Director | 28 October 1997 | Active |
37, Greenbriar Close, Blackpool, FY3 7SA | Director | 20 August 2008 | Active |
3 Parbold Close, Blackpool, FY3 7SB | Director | 01 January 2002 | Active |
177 Menlove Avenue, Liverpool, L18 3JE | Director | 28 October 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Officers | Appoint corporate secretary company with name date. | Download |
2016-03-29 | Officers | Termination secretary company with name termination date. | Download |
2016-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.