UKBizDB.co.uk

GREENLEAS RESIDENTS ASSOCIATION LTD.

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

This company is commonly known as Greenleas Residents Association Ltd.. The company was founded 24 years ago and was given the registration number 03883439. The firm's registered office is in FOLKESTONE. You can find them at Flat 1, Metropole Road West, Folkestone, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENLEAS RESIDENTS ASSOCIATION LTD.
Company Number:03883439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, Metropole Road West, Folkestone, England, CT20 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Greenleas, Metropole Road West, Folkestone, England, CT20 2LX

Secretary30 April 2019Active
Martello Lodge, The Undercliff, Sandgate, Folkestone, England, CT20 3AT

Director23 December 2015Active
Flat 2 Greenleas, Metropole Road West, Folkestone, England, CT20 2LX

Director23 December 2020Active
Flat 5, Metropole Road West, Folkestone, England, CT20 2LX

Director09 December 2019Active
Flat 4, Greenleas, Metropole Road West, Folkestone, England, CT20 2LX

Director26 November 2015Active
Flat 1 Greenleas, Metropole Road West, Folkestone, England, CT20 2LX

Director30 April 2019Active
19, Middlemead, Folkestone, England, CT19 5UB

Secretary14 July 2010Active
13, St Matthews Drive, Bromley, BR1 2LH

Secretary13 November 2007Active
Flat 5 Greenleas, Metropole Road West, Folkestone, CT20 2LX

Secretary25 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 1999Active
Flat 4 Greenleas, Metropole Road West, Folkestone, CT20 2LX

Director25 November 1999Active
Flat 3 Greenleas, Metropole Road West, Folkestone, CT20 2LX

Director05 July 2007Active
19, Middlemead, Folkestone, England, CT19 5UB

Director10 April 2009Active
13, St Matthews Drive, Bexley, BR1 2LH

Director05 July 2007Active
Flat 2, Metropole Road West, Folkestone, England, CT20 2LX

Director09 December 2019Active
Flat 3 Greenleas, Metropole Road West, Folkestone, CT20 2LX

Director14 September 2001Active
Flat 3 Greenleas, Metropole Road West, Folkestone, CT20 2LX

Director25 November 1999Active

People with Significant Control

Sir Roger Michael De Haan
Notified on:30 June 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:71, New Dover Road, Canterbury, England, CT1 3DZ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Address

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

Download
2019-12-22Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-08Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.