This company is commonly known as Greengrass Property Management Limited. The company was founded 42 years ago and was given the registration number 01599079. The firm's registered office is in LONDON. You can find them at Wood Cottage, Dome Hill Park, London, . This company's SIC code is 98000 - Residents property management.
Name | : | GREENGRASS PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01599079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1981 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wood Cottage, Dome Hill Park, London, England, SE26 6SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, Cannon Street, London, England, EC4N 6AF | Secretary | 01 June 2019 | Active |
Flat 502 Hawkins House, Dolphin Square, London, England, SW1V 3NU | Director | 09 May 2016 | Active |
Flat C, 63 Winchester Street, London, SW1V 4NU | Director | 01 May 2006 | Active |
Eversleigh, Middle Street, Islip, Kidlington, England, OX5 2SF | Director | - | Active |
Wood Cottage, Dome Hill Park, London, England, SE26 6SP | Director | 09 May 2017 | Active |
Wood Cottage, Dome Hill Park, London, England, SE26 6SP | Director | 19 May 2017 | Active |
Wood Cottage, Dome Hill Park, London, England, SE26 6SP | Director | 19 May 2017 | Active |
Eversleigh, Middle Street, Islip, Kidlington, England, OX5 2SF | Secretary | 01 May 2006 | Active |
Hethe House, Hethe, Bicester, OX27 8ES | Secretary | 31 October 1997 | Active |
Jackless Cross, North Curry, Taunton, TA3 6ND | Secretary | 23 September 1999 | Active |
63 Winchester Street, London, SW1V 4NU | Secretary | - | Active |
Flat D 63 Winchester Street, London, SW1V 4NU | Director | 02 March 1991 | Active |
63 Winchester Street, London, SW1V 4NU | Director | - | Active |
Flat D 63 Winchester Street, London, SW1V 4NU | Director | 01 October 1997 | Active |
Eversleigh, Middle Street, Islip, Kidlington, England, OX5 2SF | Director | 21 June 1999 | Active |
6 Middle Street, London, EC1A 7JA | Director | 05 February 1993 | Active |
63 Winchester Street, London, SW1V 4NU | Director | - | Active |
63 Winchester Street, London, SW1V 4NU | Director | 01 April 1994 | Active |
Jackless Cross, North Curry, Taunton, TA3 6ND | Director | 31 October 1997 | Active |
63a Winchester Street, London, SW1V 4NU | Director | 10 December 1999 | Active |
63 Winchester Street, London, SW1V 4NU | Director | - | Active |
32 West Anapamu Street No 223, Santa Barbara, Usa, CA 93101 | Director | 12 June 1996 | Active |
63a, Winchester Street, London, SW1V 4NU | Director | 12 March 2014 | Active |
63 Winchester Street, London, SW1V 4NU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Officers | Appoint person secretary company with name date. | Download |
2019-06-10 | Officers | Termination secretary company with name termination date. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Officers | Appoint person director company with name date. | Download |
2017-05-19 | Officers | Appoint person director company with name date. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Officers | Appoint person director company with name date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.