This company is commonly known as Greengate Residents Association Limited. The company was founded 41 years ago and was given the registration number 01637627. The firm's registered office is in BOURNEMOUTH. You can find them at 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GREENGATE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01637627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1982 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU | Secretary | 01 March 2010 | Active |
Flat 3 Beechwood, 9 Dean Park Road, Bournemouth, BH1 1HU | Director | 29 July 2009 | Active |
1, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU | Director | 22 April 2022 | Active |
Burns Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Secretary | 01 September 1998 | Active |
Sandbourne Chambers, 328a Wimborne Road Winton, Bournemouth, BH9 2HH | Secretary | - | Active |
16 Perryfield Gardens, Castle Dean, Bournemouth, BH7 7HF | Secretary | 20 December 1994 | Active |
Flat 8 Beechwood, 9 Dean Park Road, Bournemouth, BH1 1HU | Director | 08 May 2008 | Active |
Flat 12 Beechwood, 9 Dean Park Road, Bournemouth, BH1 1HU | Director | 02 May 1998 | Active |
Flat 8 Beechwood, 9 Dean Park Road, Bournemouth, | Director | - | Active |
Flat 12 Beechead, 9 Dean Park Road, Bournemouth, BH1 1HX | Director | 14 March 1994 | Active |
Beechwood 9 Dean Park Road, Bournemouth, BH1 1HU | Director | - | Active |
1, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU | Director | 18 April 2018 | Active |
Beechwood 9 Dean Park Road, Bournemouth, BH1 1HU | Director | - | Active |
1, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU | Director | 23 October 2017 | Active |
Flat 1 Beechwood, 9 Dean Park Road, Bournemouth, BH1 1HU | Director | 24 April 1993 | Active |
Mr. Neil Martin Cliff | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | 1, Trinity, Bournemouth, BH1 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination secretary company with name termination date. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-04-09 | Officers | Appoint person secretary company with name date. | Download |
2024-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.