UKBizDB.co.uk

GREENHEYS (PRESTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Greenheys (preston) Management Company Limited. The company was founded 21 years ago and was given the registration number 04756984. 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:GREENHEYS (PRESTON) MANAGEMENT COMPANY LIMITED
Company Number:04756984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2003
End of financial year:31 August 2022
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 December 2008Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director29 July 2014Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director29 July 2014Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director31 July 2009Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary08 May 2003Active
Derby Farm House, Treales Road, Treales, Preston, United Kingdom, PR4 3SR

Director20 July 2010Active
108 High Street, Stevenage, SG1 3DW

Director08 May 2003Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director16 June 2023Active
48, Royal Drive, Fulwood, Preston, PR2 3AF

Director11 February 2008Active
83, Royal Drive, Fulwood, Preston, PR2 3AX

Director11 February 2008Active
9, Royal Drive, Fulwood, Preston, PR2 3AF

Director11 February 2008Active
1 The Hawthorns, Cabus, Garstang, PR3 1NF

Director11 February 2008Active
99, Royal Drive, Fulwood, Preston, PR2 3AX

Director23 October 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director26 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director08 May 2003Active
50, Wood Street, Lytham St Annes, FY8 1QG

Corporate Director01 December 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Change person director company with change date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-03-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Change corporate secretary company with change date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Address

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

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date no member list.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.