UKBizDB.co.uk

GREENMERGE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Greenmerge Property Management Limited. The company was founded 33 years ago and was given the registration number 02574505. The firm's registered office is in STOCKPORT. You can find them at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENMERGE PROPERTY MANAGEMENT LIMITED
Company Number:02574505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Corporate Secretary01 August 2021Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director01 February 2021Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director11 October 2004Active
128 Wellington Road North, Stockport, SK4 2LL

Secretary12 March 1997Active
Flat 1, The Hollies, Clifton Road, SK4 4DD

Secretary21 February 1997Active
11 The Hollies 1 Clifton Road, Heaton Moor, Stockport, SK4 4DD

Secretary26 February 1996Active
Flat 4 The Hollies Clifton Road, Heaton Moor, Stockport, SK4 4DD

Secretary11 October 2004Active
Flat 6 Clifton Road, Heaton Moor, Stockport, SK4 4DD

Secretary16 June 1991Active
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH

Corporate Secretary21 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 1991Active
Flat 8 The Hollies, 1 Clifton Road, Heaton Moor, SK4 4DD

Director22 June 2002Active
Flat 1, The Hollies, Clifton Road, SK4 4DD

Director21 February 1997Active
1 The Hollies, 1 Clifton Road, Stockport, SK4 4DD

Director13 December 1999Active
Tremellyn Heybridge Lane, Prestbury, Macclesfield, SK10 4ES

Director12 April 2002Active
Flat 3 Clifton Road, Heaton Moor, Stockport, SK4 4DD

Director16 June 1991Active
Flat 9, Clifton Road Heaton Moor, Stockport, SK4 4DD

Director16 June 1991Active
128 Wellington Road North, Stockport, Cheshire, SK4 2LL

Director01 April 2010Active
11 The Hollies 1 Clifton Road, Heaton Moor, Stockport, SK4 4DD

Director26 February 1996Active
Flat 4 The Hollies Clifton Road, Heaton Moor, Stockport, SK4 4DD

Director16 February 2007Active
Flat 6 Clifton Road, Heaton Moor, Stockport, SK4 4DD

Director16 June 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 January 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director17 January 1991Active

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
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Officers

Change corporate secretary company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Address

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

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Address

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

Download
2021-08-25Officers

Appoint corporate secretary company with name date.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.