UKBizDB.co.uk

GREENDALE MEWS MANAGEMENT COMPANY (PRESTON) LIMITED

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

This company is commonly known as Greendale Mews Management Company (preston) Limited. The company was founded 33 years ago and was given the registration number 02588609. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENDALE MEWS MANAGEMENT COMPANY (PRESTON) LIMITED
Company Number:02588609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary01 January 1999Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director07 April 2009Active
70 Harris Street, Fleetwood, FY7 6QT

Secretary07 March 1991Active
19 Greendale Mews, Ashton On Ribble, Preston, PR2 1UW

Secretary16 April 1996Active
35 Woodlands Road, Ansdell, Lytham St Annes, FY8 4EP

Secretary19 February 1997Active
9 Greendale Mews, Ashton On Ribble, Preston, PR2 1UW

Secretary01 November 1995Active
152-160 City Road, London, EC1V 2NX

Nominee Secretary05 March 1991Active
50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG

Director07 April 2009Active
19 Greendale Mews, Ashton On Ribble, Preston, PR2 1UW

Director01 November 1995Active
18 Greendale Mews, Ashton On Ribble, Preston, PR2 1UW

Director16 September 1998Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director16 February 2017Active
5 Greendale Mews, Preston, PR2 1UW

Director17 January 2002Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director14 April 2015Active
8 Greendale Mews, Ashton On Ribble, Preston, PR2 1UW

Director01 November 1995Active
50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG

Director10 November 2015Active
Mossfield House, Talbot Road, Lytham, FY8 4JJ

Director07 March 1991Active
152-160 City Road, London, EC1V 2NX

Nominee Director05 March 1991Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-03-06Officers

Change corporate secretary company with change date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Address

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

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.