UKBizDB.co.uk

GREENWICH COURT ASSOCIATION OF TENANTS LIMITED

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

This company is commonly known as Greenwich Court Association Of Tenants Limited. The company was founded 20 years ago and was given the registration number 04974553. The firm's registered office is in LONDON. You can find them at 8a Greenwich Court, Cavell Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENWICH COURT ASSOCIATION OF TENANTS LIMITED
Company Number:04974553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8a Greenwich Court, Cavell Street, London, E1 2BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Greenwich Court, Cavell Street, London, E1 2BS

Director24 November 2003Active
8a Greenwich Court, Cavell Street, London, E1 2BS

Director24 November 2003Active
9 Greenwich Court, Cavell Street, London, E1 2BS

Director28 November 2004Active
25, Colyton Road, East Dulwich, London, SE22 0NP

Director18 October 2008Active
8a Greenwich Court, Cavell Street, London, E1 2BS

Secretary24 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 2003Active
6 Merrifield Road, Ford, Salisbury, SP4 6DF

Director28 November 2004Active
3 Greenwich Court, Cavell Street, London, E1 2BS

Director18 October 2008Active
15 Greenwich Court, Cavell Street, London, E1 2BS

Director28 November 2004Active
2 Greenwich Court, Cavell Street, London, E1 2BS

Director28 November 2004Active
76 Oak Hill Crescent, Woodford Green, IG8 9PN

Director28 November 2004Active
Mount Pleasant, Hodge Bower Ironbridge, Telford, TF8 7QE

Director28 November 2004Active
3 Greenwich Court, Cavell Street, London, E1 2BS

Director28 November 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director24 November 2003Active

People with Significant Control

Mr Stephen Guy
Notified on:24 November 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:8a Greenwich Court, London, E1 2BS
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Officers

Termination director company with name termination date.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-26Officers

Termination director company with name termination date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption full.

Download
2015-12-09Annual return

Annual return company with made up date no member list.

Download
2015-12-07Accounts

Accounts amended with accounts type total exemption full.

Download
2015-09-03Accounts

Accounts with accounts type total exemption full.

Download
2015-03-05Officers

Termination director company with name termination date.

Download
2014-12-02Annual return

Annual return company with made up date no member list.

Download
2014-08-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.