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.
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 | : |
|
Registered Address | : | 124 Stechford Road, Birmingham, England, B34 6BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, Stechford Road, Birmingham, England, B34 6BJ | Director | 19 August 2020 | Active |
360 Bromford Road, Hodge Hill, Birmingham, B36 8JH | Secretary | 01 September 2004 | Active |
1 Greenland Court, Birmingham, B8 2XU | Secretary | - | Active |
593 Stratford Road, Birmingham, B11 4LS | Secretary | 20 February 2006 | Active |
18 Holm Close, Woodham, KT15 3QN | Secretary | 20 September 2001 | Active |
139, Kitts Green Road, Birmingham, England, B33 9QN | Director | 21 June 2018 | Active |
6 Greenland Court, 293 Washwood Heath Road, Birmingham, B8 2XU | Director | 20 September 2001 | Active |
33 Primley Avenue, Hodge Hill, Birmingham, B36 8JG | Director | 03 June 2004 | Active |
49 Treaford Lane, Wardend, Birmingham, B8 2UF | Director | 27 May 2004 | Active |
3 Greenland Court, Birmingham, B8 2XU | Director | - | Active |
650, Church Road, Yardley, Birmingham, United Kingdom, B33 8HB | Director | 01 December 2006 | Active |
18 Holm Close, Woodham, KT15 3QN | Director | - | Active |
2 Greenland Court, Birmingham, B8 2XU | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2018-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Officers | Change person director company with change date. | Download |
2014-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.