UKBizDB.co.uk

GREENCOURT MANAGEMENT LIMITED

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

This company is commonly known as Greencourt Management Limited. The company was founded 31 years ago and was given the registration number 02782651. The firm's registered office is in GRAVESEND. You can find them at Waterman House, 1 Lord Street, Gravesend, Kent. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:GREENCOURT MANAGEMENT LIMITED
Company Number:02782651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Waterman House, 1 Lord Street, Gravesend, Kent, DA12 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, All Saints Road, Northfleet, Gravesend, England, DA11 8RN

Secretary07 February 2017Active
11 Elmfield Close, Gravesend, DA11 0LP

Director04 January 1994Active
Cannock House Hawstead Lane, Chelsfield, BR6 7PH

Secretary02 June 1995Active
16 Salcote Road, Gravesend, DA12 4RB

Secretary04 January 1994Active
11, Elmfield Close, Gravesend, England, DA11 0LP

Secretary13 August 2013Active
48 All Saints Road, Northfleet, Gravesend, DA11 8RN

Secretary08 December 2005Active
54 Chantry Avenue, Hartley, Longfield, DA3 8DD

Secretary27 January 2003Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary22 January 1993Active
Le Boulivot, Rue Du Boulivot, Granville, CHANNEL

Director04 January 1994Active
Shemer Ash Road, Hawley, Dartford, DA2 7SB

Nominee Director22 January 1993Active
Le Vieux Magasin, Rue De La Piere Mauger, Trinity, Channel Islands, JE3 5HW

Director23 December 2003Active
29 Orchard Grove, Orpington, BR6 0RX

Director22 January 1993Active

People with Significant Control

Mr Charles Henri De Moussac
Notified on:19 December 2016
Status:Active
Date of birth:December 1959
Nationality:French
Address:Waterman House, 1 Lord Street, Gravesend, DA12 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Veronique Marie De Moussac
Notified on:19 December 2016
Status:Active
Date of birth:May 1961
Nationality:French
Address:Waterman House, 1 Lord Street, Gravesend, DA12 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Officers

Appoint person secretary company with name date.

Download
2017-02-07Officers

Termination secretary company with name termination date.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Capital

Capital allotment shares.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-10Officers

Change person director company with change date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-02-07Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.