This company is commonly known as Greenleaves Residents Company Limited. The company was founded 26 years ago and was given the registration number 03507536. The firm's registered office is in WEST BYFLEET. You can find them at C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GREENLEAVES RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03507536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England, KT14 6LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH | Director | 28 November 1999 | Active |
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH | Director | 16 March 2001 | Active |
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH | Director | 19 October 2013 | Active |
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH | Director | 01 September 2022 | Active |
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH | Director | 14 October 2001 | Active |
Flat 5 23 Claremont Avenue, Woking, GU22 7SF | Secretary | 10 February 1998 | Active |
103 Consfield Avenue, New Malden, KT3 6HE | Secretary | 07 December 2002 | Active |
20 Bedford Road, Guildford, GU1 4TH | Secretary | 07 May 2004 | Active |
C/O Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB | Corporate Secretary | 01 January 2016 | Active |
5 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Corporate Secretary | 23 December 2014 | Active |
5, Park Court, Pyrford Road, West Byfleet, Great Britain, KT14 6SD | Corporate Secretary | 07 March 2005 | Active |
Flat 2 23 Claremont Avenue, Woking, GU22 7SF | Director | 10 February 1998 | Active |
23 Claremont Avenue, Woking, GU22 7SF | Director | 18 February 2004 | Active |
C/O Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB | Director | 14 October 2001 | Active |
Flat 2, 23 Claremont Avenue, Woking, GU22 7SF | Director | 28 November 1999 | Active |
Flat 4 23 Claremont Avenue, Woking, GU22 7SF | Director | 10 February 1998 | Active |
4 Park Drive, Woking, GU22 7SF | Director | 10 February 1998 | Active |
Flat 1 23 Claremont Avenue, Woking, GU22 7SF | Director | 10 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-09-04 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2018-02-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.