This company is commonly known as Greenside Court Residents' Association Limited. The company was founded 31 years ago and was given the registration number 02725394. The firm's registered office is in DARLINGTON. You can find them at 5 Greenside Court, Hurworth, Darlington, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GREENSIDE COURT RESIDENTS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02725394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Greenside Court, Hurworth, Darlington, England, DL2 2HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Greenside Court, Greenside Court, Hurworth, Darlington, England, DL2 2HS | Secretary | 14 April 2020 | Active |
5 Greenside Court, Greenside Court, Hurworth, Darlington, England, DL2 2HS | Director | 14 April 2020 | Active |
7, Greenside Court, Hurworth, Darlington, England, DL2 2HS | Director | 01 May 2020 | Active |
3 Greenside Court, Hurworth, Darlington, DL2 2HS | Secretary | 06 December 1999 | Active |
3 Greenside Court, Hurworth, Darlington, DL2 2HS | Secretary | 02 July 1992 | Active |
1 Greenside Court, Hurworth, Darlington, DL2 2HS | Secretary | 13 September 1993 | Active |
4 Greenside Court, Hurworth, Darlington, DL2 2HS | Secretary | 01 September 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 June 1992 | Active |
6 Greenside Court, Hurworth, Darlington, DL2 2HS | Director | 20 January 2000 | Active |
2 Byron Court, Dalton On Tees, Darlington, DL2 2PX | Director | 02 July 1992 | Active |
3 Greenside Court, Hurworth, Darlington, DL2 2HS | Director | 06 December 1999 | Active |
3 Greenside Court, Hurworth, Darlington, DL2 2HS | Director | 02 July 1992 | Active |
1 Greenside Court, Hurworth, Darlington, DL2 2HS | Director | 25 July 2000 | Active |
1 Greenside Court, Hurworth, Darlington, DL2 2HS | Director | 13 September 1993 | Active |
4 Greenside Court, Hurworth, Darlington, DL2 2HS | Director | 01 September 2001 | Active |
7 Greenside Court, Darlington, DL2 2HS | Director | 21 July 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 June 1992 | Active |
Ms Linda Evison | ||
Notified on | : | 14 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Greenside Court, Darlington, England, DL2 2HS |
Nature of control | : |
|
Mr Mike James Pryor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Greenside Court, Darlington, England, DL2 2HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Termination secretary company with name termination date. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Officers | Appoint person secretary company with name date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.