UKBizDB.co.uk

GREENDALE PROPERTY SERVICES LIMITED

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

This company is commonly known as Greendale Property Services Limited. The company was founded 20 years ago and was given the registration number 04906407. The firm's registered office is in TAUNTON. You can find them at 10 Lethbridge Park, Bishops Lydeard, Taunton, Somerset. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GREENDALE PROPERTY SERVICES LIMITED
Company Number:04906407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:10 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, England, TA4 3QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dafferns Llp, One Eastwood, Harry Weston Road, Coventry, England, CV3 2UB

Secretary31 January 2008Active
Dafferns Llp, One Eastwood, Harry Weston Road, Coventry, England, CV3 2UB

Director31 January 2008Active
Dafferns Llp, One Eastwood, Harry Weston Road, Coventry, England, CV3 2UB

Director31 January 2008Active
Coombe Parva, Warren Road, Kingston Upon Thames, KT2 7HN

Secretary16 February 2007Active
76 Millfield, Neston, CH64 3TF

Secretary21 September 2003Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary21 September 2003Active
Coombe Parva, Warren Road, Kingston Upon Thames, KT2 7HN

Director16 February 2007Active
Coombe Parva, Warren Road, Kingston Upon Thames, KT2 7HN

Director01 September 2004Active
10 Great Woodcote Park, Purley, CR8 3QS

Director21 September 2003Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director21 September 2003Active

People with Significant Control

Mr Rodney James Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Dafferns Llp, One Eastwood, Coventry, England, CV3 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Anne Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Dafferns Llp, One Eastwood, Coventry, England, CV3 2UB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Officers

Change person secretary company with change date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Address

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

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Officers

Change person secretary company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Address

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

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.