This company is commonly known as Greenridges Management Company Limited. The company was founded 33 years ago and was given the registration number 02542150. The firm's registered office is in OXFORD. You can find them at 294 Banbury Road, , Oxford, . This company's SIC code is 98000 - Residents property management.
Name | : | GREENRIDGES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02542150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 294 Banbury Road, Oxford, England, OX2 7ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
294, Banbury Road, Oxford, England, OX2 7ED | Corporate Secretary | 02 October 2013 | Active |
14 Harefields, Summertown, Oxford, OX2 8NS | Director | 19 July 2006 | Active |
24 Friars Entry, Oxford, OX1 2DB | Secretary | 25 May 1994 | Active |
13, Beaumont Street, Oxford, OX1 2LP | Secretary | 17 February 2010 | Active |
17 Nurseries Road, Kidlington, OX5 1AN | Secretary | - | Active |
62 Green Ridges, Headington, Oxford, OX3 8PL | Director | 01 June 1994 | Active |
66 Greenridges, Headington, Oxford, OX3 8PL | Director | 09 April 1996 | Active |
22 Bellever Hill, Camberley, GU15 2HD | Director | 02 October 2002 | Active |
64 Green Ridges, Headington, Oxford, OX3 8PL | Director | 19 October 1993 | Active |
58 Green Ridges, Headington, Oxford, OX3 8PL | Director | 17 June 1998 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 15 May 2009 | Active |
43a Sunderland Avenue, Oxford, OX2 8DT | Director | 28 October 2008 | Active |
109 Green Ridges, Headington, Oxford, OX3 8LX | Director | 10 July 2000 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 23 October 2018 | Active |
105 Green Ridges, Headington, Oxford, OX3 8LX | Director | 09 July 1996 | Active |
67 Greenridges, Headington, Oxford, OX3 8PL | Director | 20 October 1993 | Active |
49 Green Ridges, Oxford, OX3 8PL | Director | 20 October 1993 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 07 January 2013 | Active |
16 Walton Place, London, SW3 1RJ | Director | - | Active |
Marfurlong Farm, Ebrington, Chipping Campden, GL55 6XZ | Director | - | Active |
113 Green Ridges, Headington, Oxford, OX3 8LX | Director | 19 October 1993 | Active |
Miss Katie Jane Leppard | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 294, Banbury Road, Oxford, England, OX2 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Officers | Change corporate secretary company with change date. | Download |
2022-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Officers | Change person director company with change date. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.