UKBizDB.co.uk

GREENBUSH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Greenbush Management Company Limited. The company was founded 35 years ago and was given the registration number 02336523. The firm's registered office is in LYNDHURST. You can find them at Flat 2 Brooklands, Gosport Lane, Lyndhurst, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENBUSH MANAGEMENT COMPANY LIMITED
Company Number:02336523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Denfords Property Management, 73-75 Millbrook Road East, Southampton, England, SO15 1RJ

Director01 June 2021Active
7 Brooklands, Goose Green Gosport Lane, Lyndhurst, SO43 7BP

Director29 June 1994Active
2 Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP

Director10 October 2017Active
6, Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP

Director01 July 2014Active
C/O Denfords Property Management, 73-75 Millbrook Road East, Southampton, England, SO15 1RJ

Director07 January 2020Active
C/O Denfords Property Management, 73-75 Millbrook Road East, Southampton, England, SO15 1RJ

Director04 May 2021Active
5 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP

Secretary17 February 1998Active
1 Brooklands, Lyndhurst, SO43 7BP

Secretary23 March 1995Active
6 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP

Secretary16 June 2003Active
3 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP

Secretary-Active
13, Quay Hill, Lymington, SO41 3AR

Corporate Secretary30 June 2010Active
Lorne Park House, Lorne Park Road, Bournemouth, England, BH1 1JJ

Corporate Secretary01 June 2018Active
5 Brooklands, Lyndhurst, SO43 7BP

Director-Active
4 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP

Director10 November 1995Active
5 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP

Director17 February 1998Active
6 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP

Director27 March 1998Active
1 Brooklands, Lyndhurst, SO43 7BP

Director-Active
22, St. Paul Street, London, England, N1 7AB

Director02 August 2008Active
Flat 6 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP

Director18 January 2001Active
Flat 5, Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP

Director04 September 2018Active
Flat 5 Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP

Director30 October 2005Active
Flat 5, Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP

Director26 October 2017Active
5 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP

Director01 May 2002Active
2 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP

Director09 December 2006Active
Linnets Lodge, The Hollow, Kingsclere, Newbury, England, RG20 5SW

Director09 December 2006Active
6 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP

Director16 June 2003Active
1 Brooklands, Goose Green, Lyndhurst, SO43 7BP

Director04 December 1995Active
56, Fonthill Road, Hove, England, BN3 6HD

Director06 April 2017Active
6 Brooklands, Lyndhurst, SO43 7BP

Director-Active
4 Brooklands, Lyndhurst, SO43 7BP

Director-Active
7 Brooklands, Lyndhurst, SO43 7BP

Director-Active
3 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP

Director-Active

People with Significant Control

Mr Adrian Paul Lesreaulx Sanders
Notified on:06 April 2017
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:1 Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP
Nature of control:
  • Significant influence or control
Mrs Joanne Catherine Shaw
Notified on:06 April 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:56, Fonthill Road, Hove, England, BN3 6HD
Nature of control:
  • Significant influence or control
Mrs Patricia Jean Porter
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:England
Address:6 Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP
Nature of control:
  • Significant influence or control
Ms Lesley Lyle
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:5 Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP
Nature of control:
  • Significant influence or control
Mrs Sarah Elizabeth Mussett
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Linnets Lodge, The Hollow, Newbury, England, RG20 5SW
Nature of control:
  • Significant influence or control
Mrs Annabel Margaret Bromley
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:7 Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-04Address

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

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-08-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination secretary company with name termination date.

Download
2020-03-23Address

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

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.