UKBizDB.co.uk

GREENLAND PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Greenland Property Management Limited. The company was founded 42 years ago and was given the registration number 01597590. The firm's registered office is in EPSOM. You can find them at 81 Dorking Road, 81 Dorking Road, Epsom, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENLAND PROPERTY MANAGEMENT LIMITED
Company Number:01597590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:81 Dorking Road, 81 Dorking Road, Epsom, England, KT18 7JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Dorking Road, Epsom, United Kingdom, KT18 7JU

Director18 August 2017Active
79, Dorking Road, Epsom, England, KT18 7JU

Director08 March 2008Active
79 Dorking Road, 79 Dorking Road, Epsom, England, KT18 7JU

Director13 April 2019Active
79, Dorking Road, Epsom, KT18 7JU

Director28 September 2015Active
79, Dorking Road, Epsom, England, KT18 7JU

Director-Active
79, Dorking Road, Epsom, United Kingdom, KT18 7JU

Director06 February 2014Active
79, Dorking Road, Epsom, England, KT18 7JU

Director14 June 1996Active
89a, Dorking Road, Epsom, England, KT18 7JU

Director06 June 2022Active
18 Chalk Lane, Cockfosters, Barnet, EN4 9HJ

Secretary01 September 1994Active
37 Rivington Avenue, Woodford Green, IG8 8LT

Secretary-Active
79 Dorking Road, Epsom, KT18 7JU

Secretary16 August 2000Active
87 Dorking Road, Dorking Road, Epsom, England, KT18 7JU

Director30 August 2017Active
83 Dorking Road, Epsom, KT18 7JU

Director-Active
79, Dorking Road, Epsom, England, KT18 7JU

Director27 September 2005Active
43 Pitt Place, Church Street, Epsom, KT17 4PY

Director26 January 2001Active
11 Harley Close, Lower Bentham, Lancaster, LA2 7HD

Director-Active
81 Dorking Road, Epsom, KT18 7JU

Director-Active
87 Dorking Road, Epsom, KT18 7JU

Director-Active
87 Dorking Road, Epsom, KT18 7JU

Director14 June 1996Active
81 Dorking Road, Epsom, KT18 7JU

Director21 October 2003Active
79, Dorking Road, Epsom, KT18 7JU

Director28 January 2011Active
89a Dorking Road, Epsom, KT18 7JU

Director-Active
79 Dorking Road, Epsom, KT18 7JU

Director-Active
85 Dorking Road, Epsom, KT18 7JU

Director-Active
79, Dorking Road, Epsom, KT18 7JU

Director21 January 2011Active
79, Dorking Road, Epsom, England, KT18 7JU

Director25 November 2005Active
10 Berry Street, Aberdeen, AB1 1DL

Director20 August 1992Active

People with Significant Control

Mr Stephen James Gilmour
Notified on:01 March 2018
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:81 Dorking Road, 81 Dorking Road, Epsom, England, KT18 7JU
Nature of control:
  • Significant influence or control
Mr Nicholas Redway
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:79, Dorking Road, Epsom, England, KT18 7JU
Nature of control:
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-04-08Address

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

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination secretary company with name termination date.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Address

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

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.