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.
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 | : |
|
Registered Address | : | 266 Streatfield Road, Harrow, England, HA3 9BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Paynesfield Road, Bushey Heath, Bushey, England, WD23 1PQ | Corporate Secretary | 29 July 2022 | Active |
Grosvenor House, Ground Floor, Unit 3a, 1 High Street, Edgware, England, HA8 7TA | Director | 20 November 2006 | Active |
44 Medesenge Way, London, N13 6DY | Director | 20 April 2000 | Active |
30 Churchfield, Harpenden, AL5 1LL | Secretary | - | Active |
17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Corporate Secretary | 12 March 2018 | Active |
272, Streatfield Road, Harrow, England, HA3 9BY | Corporate Secretary | 24 January 1995 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | - | Active |
15 Medesenge Place, Medesenge Way Palmers Green, London, N13 6DZ | Director | 13 October 1994 | Active |
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 | Director | 28 July 1998 | Active |
44 Medesenge Way, London, N13 6DY | Director | 13 October 1994 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | - | Active |
40 Medesenge Way, London, N13 6DY | Director | 14 October 2002 | Active |
32 Medesenge Place, Medesenge Way, Palmers Green, N13 6DY | Director | 29 May 1997 | Active |
39 Medesenge Way, Palmers Green, London, N13 6DZ | Director | 14 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-29 | Officers | Termination secretary company with name termination date. | Download |
2022-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-03-12 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.