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.
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 | : |
|
Registered Address | : | Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Corporate Secretary | 01 August 2021 | Active |
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Director | 01 February 2021 | Active |
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE | Director | 11 October 2004 | Active |
128 Wellington Road North, Stockport, SK4 2LL | Secretary | 12 March 1997 | Active |
Flat 1, The Hollies, Clifton Road, SK4 4DD | Secretary | 21 February 1997 | Active |
11 The Hollies 1 Clifton Road, Heaton Moor, Stockport, SK4 4DD | Secretary | 26 February 1996 | Active |
Flat 4 The Hollies Clifton Road, Heaton Moor, Stockport, SK4 4DD | Secretary | 11 October 2004 | Active |
Flat 6 Clifton Road, Heaton Moor, Stockport, SK4 4DD | Secretary | 16 June 1991 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Corporate Secretary | 21 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 January 1991 | Active |
Flat 8 The Hollies, 1 Clifton Road, Heaton Moor, SK4 4DD | Director | 22 June 2002 | Active |
Flat 1, The Hollies, Clifton Road, SK4 4DD | Director | 21 February 1997 | Active |
1 The Hollies, 1 Clifton Road, Stockport, SK4 4DD | Director | 13 December 1999 | Active |
Tremellyn Heybridge Lane, Prestbury, Macclesfield, SK10 4ES | Director | 12 April 2002 | Active |
Flat 3 Clifton Road, Heaton Moor, Stockport, SK4 4DD | Director | 16 June 1991 | Active |
Flat 9, Clifton Road Heaton Moor, Stockport, SK4 4DD | Director | 16 June 1991 | Active |
128 Wellington Road North, Stockport, Cheshire, SK4 2LL | Director | 01 April 2010 | Active |
11 The Hollies 1 Clifton Road, Heaton Moor, Stockport, SK4 4DD | Director | 26 February 1996 | Active |
Flat 4 The Hollies Clifton Road, Heaton Moor, Stockport, SK4 4DD | Director | 16 February 2007 | Active |
Flat 6 Clifton Road, Heaton Moor, Stockport, SK4 4DD | Director | 16 June 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 January 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 17 January 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Officers | Change corporate secretary company with change date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-25 | Officers | Termination secretary company with name termination date. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.