UKBizDB.co.uk

GREENLAND COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Greenland Court Residents Association Limited. The company was founded 38 years ago and was given the registration number 01927003. The firm's registered office is in BIRMINGHAM. You can find them at 124 Stechford Road, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENLAND COURT RESIDENTS ASSOCIATION LIMITED
Company Number:01927003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1985
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:124 Stechford Road, Birmingham, England, B34 6BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Stechford Road, Birmingham, England, B34 6BJ

Director19 August 2020Active
360 Bromford Road, Hodge Hill, Birmingham, B36 8JH

Secretary01 September 2004Active
1 Greenland Court, Birmingham, B8 2XU

Secretary-Active
593 Stratford Road, Birmingham, B11 4LS

Secretary20 February 2006Active
18 Holm Close, Woodham, KT15 3QN

Secretary20 September 2001Active
139, Kitts Green Road, Birmingham, England, B33 9QN

Director21 June 2018Active
6 Greenland Court, 293 Washwood Heath Road, Birmingham, B8 2XU

Director20 September 2001Active
33 Primley Avenue, Hodge Hill, Birmingham, B36 8JG

Director03 June 2004Active
49 Treaford Lane, Wardend, Birmingham, B8 2UF

Director27 May 2004Active
3 Greenland Court, Birmingham, B8 2XU

Director-Active
650, Church Road, Yardley, Birmingham, United Kingdom, B33 8HB

Director01 December 2006Active
18 Holm Close, Woodham, KT15 3QN

Director-Active
2 Greenland Court, Birmingham, B8 2XU

Director-Active

People with Significant Control

Mr Navid Ghafoor
Notified on:19 August 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:124, Stechford Road, Birmingham, England, B34 6BJ
Nature of control:
  • Right to appoint and remove directors
Ms Audrey Veronica Simms
Notified on:01 August 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:650, Church Road, Birmingham, England, B33 8HB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Audrey Simms
Notified on:10 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:650, Church Road, Birmingham, United Kingdom, B33 8HB
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Address

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

Download
2019-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2018-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type dormant.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2015-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type dormant.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Officers

Change person director company with change date.

Download
2014-09-04Accounts

Accounts with accounts type dormant.

Download
2013-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.