This company is commonly known as Greenbriars Management Company Limited. The company was founded 30 years ago and was given the registration number 02913889. The firm's registered office is in CHELTENHAM. You can find them at 16 Attwood Close, Uckington, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | GREENBRIARS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02913889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Attwood Close, Uckington, Cheltenham, Gloucestershire, GL51 0AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Attwood Close, Hayden Road, Cheltenham, GL51 0AP | Secretary | 10 April 1997 | Active |
16 Attwood Close, Hayden Road, Cheltenham, GL51 0AP | Director | 05 February 1996 | Active |
17 Attwood Close, Hayden Road, Cheltenham, GL51 0AP | Director | 05 February 1996 | Active |
1, Patterdale Close, Cheltenham, England, GL51 0UL | Director | 01 November 2017 | Active |
18 Attwood Close, Hayden Road, Cheltenham, GL51 0AP | Secretary | 05 February 1996 | Active |
Denbigh Garden Close, Dumbleton, Evesham, WR11 7TT | Secretary | 29 March 1994 | Active |
128 Kings Road, Evesham, WR11 3BT | Secretary | 28 October 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 1994 | Active |
18 Attwood Close, Uckington, Cheltenham, GL51 0AP | Director | 05 July 2007 | Active |
18 Attwood Close, Hayden Road, Cheltenham, GL51 0AP | Director | 05 February 1996 | Active |
15 Attwood Close, Cheltenham, GL51 0AP | Director | 30 April 2007 | Active |
The Sanderlings Thorncliffe Drive, Cheltenham, GL51 6PY | Director | 29 March 1994 | Active |
Denbigh Garden Close, Dumbleton, Evesham, WR11 7TT | Director | 29 March 1994 | Active |
128 Kings Road, Evesham, WR11 3BT | Director | 05 December 1994 | Active |
22 Attwood Close, Cheltenham, GL51 0AP | Director | 27 January 1997 | Active |
15 Attwood Close, Cheltenham, GL51 0AP | Director | 15 August 2000 | Active |
15 Attwood Close, Attwood Close, Cheltenham, England, GL51 0AP | Director | 31 March 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 March 1994 | Active |
Mr Terrence James Busswell | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | 16 Attwood Close, Cheltenham, GL51 0AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-22 | Officers | Appoint person director company with name date. | Download |
2014-07-18 | Officers | Termination director company with name termination date. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.