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.
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 | : |
|
Registered Address | : | Flat 2 Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Denfords Property Management, 73-75 Millbrook Road East, Southampton, England, SO15 1RJ | Director | 01 June 2021 | Active |
7 Brooklands, Goose Green Gosport Lane, Lyndhurst, SO43 7BP | Director | 29 June 1994 | Active |
2 Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP | Director | 10 October 2017 | Active |
6, Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP | Director | 01 July 2014 | Active |
C/O Denfords Property Management, 73-75 Millbrook Road East, Southampton, England, SO15 1RJ | Director | 07 January 2020 | Active |
C/O Denfords Property Management, 73-75 Millbrook Road East, Southampton, England, SO15 1RJ | Director | 04 May 2021 | Active |
5 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP | Secretary | 17 February 1998 | Active |
1 Brooklands, Lyndhurst, SO43 7BP | Secretary | 23 March 1995 | Active |
6 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP | Secretary | 16 June 2003 | Active |
3 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP | Secretary | - | Active |
13, Quay Hill, Lymington, SO41 3AR | Corporate Secretary | 30 June 2010 | Active |
Lorne Park House, Lorne Park Road, Bournemouth, England, BH1 1JJ | Corporate Secretary | 01 June 2018 | Active |
5 Brooklands, Lyndhurst, SO43 7BP | Director | - | Active |
4 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP | Director | 10 November 1995 | Active |
5 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP | Director | 17 February 1998 | Active |
6 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP | Director | 27 March 1998 | Active |
1 Brooklands, Lyndhurst, SO43 7BP | Director | - | Active |
22, St. Paul Street, London, England, N1 7AB | Director | 02 August 2008 | Active |
Flat 6 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP | Director | 18 January 2001 | Active |
Flat 5, Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP | Director | 04 September 2018 | Active |
Flat 5 Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP | Director | 30 October 2005 | Active |
Flat 5, Brooklands, Gosport Lane, Lyndhurst, England, SO43 7BP | Director | 26 October 2017 | Active |
5 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP | Director | 01 May 2002 | Active |
2 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP | Director | 09 December 2006 | Active |
Linnets Lodge, The Hollow, Kingsclere, Newbury, England, RG20 5SW | Director | 09 December 2006 | Active |
6 Brooklands, Gosport Lane, Lyndhurst, SO43 7BP | Director | 16 June 2003 | Active |
1 Brooklands, Goose Green, Lyndhurst, SO43 7BP | Director | 04 December 1995 | Active |
56, Fonthill Road, Hove, England, BN3 6HD | Director | 06 April 2017 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Termination secretary company with name termination date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.