This company is commonly known as Greenhurst Management Company Limited. The company was founded 27 years ago and was given the registration number 03492343. The firm's registered office is in BIRMINGHAM. You can find them at Royal London House, 35 Paradise Street, Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | GREENHURST MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03492343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Office Westpoint, Hermitage Road, Birmingham, United Kingdom, B15 3US | Corporate Secretary | 19 March 2024 | Active |
Ground Floor Office Westpoint, Hermitage Road, Birmingham, United Kingdom, B15 3US | Director | 12 May 2015 | Active |
22 Lutterworth Road, Northampton, NN1 5JW | Secretary | 24 August 1998 | Active |
123 Ashburnham Road, Northampton, NN1 4RB | Secretary | 12 March 1998 | Active |
Crossroads Farm, Haversham, Milton Keynes, MK19 7DS | Secretary | 14 January 1998 | Active |
49 Sandringham Road, Northampton, NN1 5NA | Secretary | 26 August 1999 | Active |
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN | Secretary | 31 December 2003 | Active |
21 Avon Mill Place, Pershore, WR10 1AZ | Secretary | 01 July 2003 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 28 May 2003 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 06 October 2021 | Active |
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH | Corporate Secretary | 10 October 2001 | Active |
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2015 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ | Corporate Secretary | 23 February 2017 | Active |
22 Lutterworth Road, Northampton, NN1 5JW | Director | 24 August 1998 | Active |
Cotswold Property Management, The Wheelhouse, Bonds Mill Estate, Stonehouse, United Kingdom, GL10 3RF | Director | 25 May 2010 | Active |
123 Ashburnham Road, Northampton, NN1 4RB | Director | 12 March 1998 | Active |
Apartment 4 Malvern Grange, Greenhurst Drive, Barnt Green, B45 8GH | Director | 30 October 2008 | Active |
Ground Floor Office Westpoint, Hermitage Road, Birmingham, United Kingdom, B15 3US | Director | 12 May 2015 | Active |
Crossroads Farm, Haversham, Milton Keynes, MK19 7DS | Director | 14 January 1998 | Active |
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN | Director | 30 October 2008 | Active |
49 Sandringham Road, Northampton, NN1 5NA | Director | 26 August 1999 | Active |
Old Rectory, Church Street, Rothersthorpe, Northampton, NN7 3JD | Director | 14 January 1998 | Active |
11 Greenhurst Drive, Barnt Green, Birmingham, B45 8GH | Director | 28 May 2003 | Active |
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN | Director | 28 May 2003 | Active |
1 Greenhurst Drive, Barnt Green, Birmingham, B45 8GH | Director | 01 July 2003 | Active |
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN | Director | 01 September 2012 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.