This company is commonly known as Greenwaves Management Company Limited. The company was founded 19 years ago and was given the registration number 05275839. The firm's registered office is in READING. You can find them at C/o Haines Watts Advantage, 87 Castle Street, Reading, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | GREENWAVES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05275839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Haines Watts Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Haines Watts, Advantage, 87 Castle Street, Reading, United Kingdom, RG1 7SN | Secretary | 03 August 2007 | Active |
C/O Haines Watts, Advantage, 87 Castle Street, Reading, United Kingdom, RG1 7SN | Director | 03 August 2007 | Active |
Greenwaves, West View, Trevone, England, PL28 8RD | Director | 07 June 2018 | Active |
Greenwaves, West View, Trevone, United Kingdom, PL28 8RD | Director | 01 August 2007 | Active |
Greenwaves, West View, Trevone, United Kingdom, PL28 8RD | Director | 01 August 2007 | Active |
Muddlewood, Gonvena, Wadebridge, PL27 1ST | Secretary | 02 November 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 02 November 2004 | Active |
Muddlewood, Gonvena, Wadebridge, PL27 1ST | Director | 02 November 2004 | Active |
Moor Cottage, Fore Downs, Cardinham, PL30 4BR | Director | 02 November 2004 | Active |
Flat 20 The Piazza, Crockwell Street, Bodmin, PL31 2DR | Director | 02 November 2004 | Active |
Greenwaves, West View, Trevone, Padstow, United Kingdom, PL28 8RD | Director | 01 August 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 02 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-01 | Officers | Change person secretary company with change date. | Download |
2014-12-01 | Officers | Change person director company with change date. | Download |
2014-12-01 | Address | Change registered office address company with date old address new address. | Download |
2014-11-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.