UKBizDB.co.uk

GREENLAND PASSAGE (1996) LIMITED

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

This company is commonly known as Greenland Passage (1996) Limited. The company was founded 28 years ago and was given the registration number 03183841. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENLAND PASSAGE (1996) LIMITED
Company Number:03183841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1996
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director04 February 2020Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director19 April 2023Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director22 April 2021Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director05 May 1999Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director22 April 2021Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director19 January 2023Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director17 April 2023Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director31 October 2012Active
290 Northenden Road, Sale, M33 2PA

Secretary09 April 1996Active
19 Princes Court, Surrey Quays, London, SE16 7TD

Secretary24 April 1997Active
48 Princes Court, London, SE16 7TD

Secretary06 December 1998Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary07 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 April 1996Active
33 Princes Court, London, SE16 7TD

Director05 May 1999Active
2 King Frederick Ix Tower, Finland Street, London, SE16 7TH

Director07 April 2003Active
12 Queen Of Denmark Court, Finland Street, London, SE16 1TB

Director15 May 1996Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director24 July 2018Active
22 King Frederick Ix Tower, London, SE16 7TH

Director14 March 2007Active
13 King Frederick Ix Tower, Finland Street, London, SE16 7TH

Director25 October 2004Active
13 King Frederik Ix Tower, Finland Street, London, SE16 7TH

Director05 May 1999Active
15 Pembroke Avenue, Blackpool, FY2 9PS

Director15 May 1996Active
33 Queen Of Denmark Court, Surrey Quays, London, SE16 7TB

Director07 April 2003Active
6 Royal Court, London, SE16 7TA

Director06 September 2000Active
17 King Frederick Ninth Tower, Finland Street, London, SE16 1TH

Director15 May 1996Active
52 Princes Court, London, SE16 7TD

Director12 September 2002Active
19 Princes Court, Surrey Quays, London, SE16 7TD

Director15 May 1996Active
3 Royal Court, Finland Street, London, SE16 7TA

Director25 October 2004Active
Binghill Cottage, Binghill Road, Milltimber, AB13 0JL

Director09 April 1996Active
29 Princes Court, London, SE16 1TD

Director05 May 1999Active
47, Queen Of Denmark Court, London, United Kingdom, SE16 7TB

Director17 April 2012Active
54 Queen Of Denmark Court, Finland Street, London, SE16 1TB

Director15 May 1996Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director26 March 2013Active
8, Prince's Court, Rope Street, London, SE16 7TD

Director18 June 2007Active
4 Princes Court, Rope Street, London, SE16 7TD

Director25 February 2009Active
12 Royal Court, Finland Street, London, SE16 1TA

Director07 August 1996Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-11-16Address

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

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-02Gazette

Gazette filings brought up to date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Address

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

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change corporate secretary company with change date.

Download
2021-01-11Address

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

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.