UKBizDB.co.uk

GREENLEAVES RESIDENTS COMPANY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH

Director28 November 1999Active
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH

Director16 March 2001Active
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH

Director19 October 2013Active
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH

Director01 September 2022Active
C/O Bwbca Limited, Dukes Court, Duke Street, Woking, England, GU21 5BH

Director14 October 2001Active
Flat 5 23 Claremont Avenue, Woking, GU22 7SF

Secretary10 February 1998Active
103 Consfield Avenue, New Malden, KT3 6HE

Secretary07 December 2002Active
20 Bedford Road, Guildford, GU1 4TH

Secretary07 May 2004Active
C/O Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Corporate Secretary01 January 2016Active
5 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Corporate Secretary23 December 2014Active
5, Park Court, Pyrford Road, West Byfleet, Great Britain, KT14 6SD

Corporate Secretary07 March 2005Active
Flat 2 23 Claremont Avenue, Woking, GU22 7SF

Director10 February 1998Active
23 Claremont Avenue, Woking, GU22 7SF

Director18 February 2004Active
C/O Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director14 October 2001Active
Flat 2, 23 Claremont Avenue, Woking, GU22 7SF

Director28 November 1999Active
Flat 4 23 Claremont Avenue, Woking, GU22 7SF

Director10 February 1998Active
4 Park Drive, Woking, GU22 7SF

Director10 February 1998Active
Flat 1 23 Claremont Avenue, Woking, GU22 7SF

Director10 February 1998Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Address

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

Download
2022-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-04Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Termination secretary company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.