Warning: file_put_contents(c/a7b3adbd9d945c52eab470ed29aa9651.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Greenfinches Residential Lettings Ltd, CT9 5SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENFINCHES RESIDENTIAL LETTINGS LTD

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

This company is commonly known as Greenfinches Residential Lettings Ltd. The company was founded 8 years ago and was given the registration number 09886311. The firm's registered office is in MARGATE. You can find them at 71 Ramsgate Road, , Margate, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GREENFINCHES RESIDENTIAL LETTINGS LTD
Company Number:09886311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 Ramsgate Road, Margate, Kent, England, CT9 5SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Ramsgate Road, Margate, United Kingdom, CT9 5SA

Director24 November 2015Active
71, Ramsgate Road, Margate, United Kingdom, CT9 5SA

Director14 January 2021Active
71, Ramsgate Road, Margate, United Kingdom, CT9 5SA

Director24 November 2015Active
71, Ramsgate Road, Margate, United Kingdom, CT9 5SA

Director24 November 2015Active
71, Ramsgate Road, Margate, United Kingdom, CT9 5SA

Director24 November 2015Active

People with Significant Control

Mr Trevor Gordon Drummond
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:71, Ramsgate Road, Margate, United Kingdom, CT9 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Anne Drummond
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:71, Ramsgate Road, Margate, United Kingdom, CT9 5SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.