This company is commonly known as Greenridge Place Management Limited. The company was founded 16 years ago and was given the registration number 06511413. The firm's registered office is in BOURNEMOUTH. You can find them at House & Son C/o Lansdowne House, Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | GREENRIDGE PLACE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06511413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2008 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | House & Son C/o Lansdowne House, Christchurch Road, Bournemouth, Dorset, England, BH1 3JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Secretary | 01 February 2021 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Director | 13 August 2022 | Active |
The Old Manor House, Wickham Road, Fareham, PO16 7AR | Secretary | 01 March 2009 | Active |
Daniells Harrison, The Old Manor House, Wickham Road, Fareham, PO16 7AR | Secretary | 02 October 2009 | Active |
Flat 2, The Lodge, 15 & 17 Aldridge Road, Ferndown, BH22 8LT | Secretary | 21 February 2008 | Active |
2, The Gardens Office Village, Fareham, United Kingdom, PO16 8SS | Corporate Secretary | 30 June 2010 | Active |
Lansdowne House,, Christchurch Road, Bournemouth, England, BH1 3JW | Corporate Secretary | 01 October 2015 | Active |
1-3, Seamoor Road, Bournemouth, United Kingdom, BH4 9AA | Corporate Secretary | 21 February 2012 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 21 February 2008 | Active |
1-3, Seamoor Road, Bournemouth, United Kingdom, BH4 9AA | Corporate Secretary | 21 February 2011 | Active |
First Floor, 1-3 Seamoor Road, Westbourne, Bournemouth, United Kingdom, BH4 9AA | Director | 21 February 2008 | Active |
First Floor, 1-3 Seamoor Road, Westbourne, Bournemouth, United Kingdom, BH4 9AA | Director | 12 July 2011 | Active |
First Floor, 1-3 Seamoor Road, Westbourne, Bournemouth, United Kingdom, BH4 9AA | Director | 02 October 2009 | Active |
House & Son C/O Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 15 July 2014 | Active |
House & Son C/O Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 15 July 2014 | Active |
House & Son C/O Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 01 February 2018 | Active |
First Floor, 1-3 Seamoor Road, Westbourne, Bournemouth, United Kingdom, BH4 9AA | Director | 02 October 2009 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Director | 18 October 2018 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Director | 11 April 2022 | Active |
First Floor, 1-3 Seamoor Road, Westbourne, Bournemouth, United Kingdom, BH4 9AA | Director | 12 July 2011 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Director | 21 May 2018 | Active |
Flat 2 The Lodge, 15 & 17 Aldridge Road, Ferndown, United Kingdom, BH22 8LT | Director | 13 July 2010 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 21 February 2008 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.