UKBizDB.co.uk

GREENTREES NO.2 RESIDENTS COMPANY LIMITED

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

This company is commonly known as Greentrees No.2 Residents Company Limited. The company was founded 32 years ago and was given the registration number 02685322. The firm's registered office is in HARROW. You can find them at 266 Streatfield Road, , Harrow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENTREES NO.2 RESIDENTS COMPANY LIMITED
Company Number:02685322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:266 Streatfield Road, Harrow, England, HA3 9BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Paynesfield Road, Bushey Heath, Bushey, England, WD23 1PQ

Corporate Secretary29 July 2022Active
Grosvenor House, Ground Floor, Unit 3a, 1 High Street, Edgware, England, HA8 7TA

Director20 November 2006Active
44 Medesenge Way, London, N13 6DY

Director20 April 2000Active
30 Churchfield, Harpenden, AL5 1LL

Secretary-Active
17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Corporate Secretary12 March 2018Active
272, Streatfield Road, Harrow, England, HA3 9BY

Corporate Secretary24 January 1995Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director-Active
15 Medesenge Place, Medesenge Way Palmers Green, London, N13 6DZ

Director13 October 1994Active
3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ

Director-Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
2 Oak Close, Westoning, MK45 5LT

Director-Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director-Active
15 Medesenge Way, Palmers Green, London, N13 6DZ

Director28 July 1998Active
44 Medesenge Way, London, N13 6DY

Director13 October 1994Active
6 Juniper Close, Towcester, NN12 7XP

Director-Active
40 Medesenge Way, London, N13 6DY

Director14 October 2002Active
32 Medesenge Place, Medesenge Way, Palmers Green, N13 6DY

Director29 May 1997Active
39 Medesenge Way, Palmers Green, London, N13 6DZ

Director14 October 2002Active

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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-02-23Address

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

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Address

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

Download
2022-07-29Officers

Appoint corporate secretary company with name date.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type dormant.

Download
2018-03-12Address

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

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2018-03-12Officers

Appoint corporate secretary company with name date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.