This company is commonly known as Greenway Court Management Limited. The company was founded 37 years ago and was given the registration number 02111090. The firm's registered office is in BRISTOL. You can find them at The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GREENWAY COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02111090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England, BS32 4JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW | Corporate Secretary | 14 June 2019 | Active |
Flat 1 Greenway Court, 17 Redland Park, Bristol, BS6 6RZ | Director | - | Active |
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW | Director | 12 August 2020 | Active |
Flat 4, 17 Redland Park, Bristol, BS6 6RZ | Secretary | 09 August 1999 | Active |
Hollowdene Cottage, Shortfield Common Road Frensham, Farnham, GU10 3BW | Secretary | 26 June 1996 | Active |
17 Redland Park, Bristol, BS6 6RZ | Secretary | - | Active |
Flat 4, 17 Redland Park, Bristol, BS6 6RZ | Secretary | 29 January 2003 | Active |
Unit5c, Hortham Farm, Unit5c, Hortham Farm, Hortham Lane, Almonsdbury, United Kingdom, BS32 4JW | Secretary | 12 March 2014 | Active |
Unit5c, Hortham Farm,, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW | Secretary | 30 January 2006 | Active |
Flat 4, 17 Redland Park, Bristol, BS6 6RZ | Director | 09 August 1999 | Active |
Hollowdene Cottage, Shortfield Common Road Frensham, Farnham, GU10 3BW | Director | 26 June 1996 | Active |
17 Redland Park, Bristol, BS6 6RZ | Director | - | Active |
Flat 4, 17 Redland Park, Bristol, BS6 6RZ | Director | 29 January 2003 | Active |
Flat 2 Greenway Court, 17 Redland Park, Bristol, BS6 6RZ | Director | - | Active |
Unit5c, Hortham Farm,, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW | Director | 30 January 2006 | Active |
Cleve House, Barracks Hill, Darlington, County Durham, United Kingdom, TQ9 6DG | Director | - | Active |
17 Redland Park, Bristol, BS6 6RZ | Director | - | Active |
S W Relocations | ||
Notified on | : | 10 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Stables, Hortham Farm, Hortham Lane, Bristol, England, BS32 4JW |
Nature of control | : |
|
Mrs Linda Dawne Fisher | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Hortham Farm, Hortham Lane, Bristol, England, BS32 4JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-26 | Officers | Termination secretary company with name termination date. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
2018-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.