UKBizDB.co.uk

GREENSIDE VIEW MANAGEMENT COMPANY LTD

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

This company is commonly known as Greenside View Management Company Ltd. The company was founded 7 years ago and was given the registration number 10540962. The firm's registered office is in LATIMER. You can find them at Suite E5, Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENSIDE VIEW MANAGEMENT COMPANY LTD
Company Number:10540962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite E5, Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire, United Kingdom, HP5 1TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat D, Greenside View, Oxford Road, Gerrards Cross, SL9 7RH

Director28 February 2020Active
Oakland, Bakers Wood, Denham, United Kingdom, UB9 4LF

Director30 September 2019Active
15, Daleside, Gerrards Cross, England, SL9 7JE

Director30 October 2019Active
Flat C, Greenside View, Oxford Road, Gerrards Cross, England, SL9 7RH

Director08 August 2019Active
Flat E Greenside View, Oxford Road, Gerrards Cross, SL9 7RH

Director03 October 2019Active
Suite A Tower House Latimer Park, Latimer Road, Chesham, United Kingdom, HP5 1TU

Director28 December 2016Active

People with Significant Control

Mr Aaron Angus
Notified on:01 January 2021
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Flat D, Oxford Road, Gerrards Cross, England, SL9 7RH
Nature of control:
  • Significant influence or control
Mr Derrick James Peters
Notified on:01 January 2021
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Flat C Greenside View, Oxford Road, Gerrards Cross, England, SL9 7RH
Nature of control:
  • Significant influence or control
Canon House Properties (Gc) Ltd
Notified on:28 December 2016
Status:Active
Country of residence:United Kingdom
Address:Suite A, Tower House Latimer Park, Latimer Road, Chesham, United Kingdom, HP5 1TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

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

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-13Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Address

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

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-08-17Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.