This company is commonly known as Greenwood Flats (freeholders) Limited. The company was founded 27 years ago and was given the registration number 03371605. The firm's registered office is in EASTBOURNE. You can find them at 51 Pevensey Bay Road, , Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | GREENWOOD FLATS (FREEHOLDERS) LIMITED |
---|---|---|
Company Number | : | 03371605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1997 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Pevensey Bay Road, Eastbourne, East Sussex, England, BN23 6JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Pevensey Bay Road, Eastbourne, England, BN23 6JD | Secretary | 01 December 2018 | Active |
171, High Street, Dorking, England, RH4 1AD | Corporate Secretary | 01 December 2023 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 01 December 2018 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 01 December 2023 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 01 December 2018 | Active |
8 Greenwood Flats Green Lane, Shipley Bridge, Horley, RH6 9TJ | Secretary | 04 June 1997 | Active |
8 Greenwood Flats, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ | Secretary | 01 April 2011 | Active |
4 Greenwood Flats, Green Lane, Horley, RH6 9TJ | Secretary | 20 March 2005 | Active |
RH6 | Secretary | 01 April 2017 | Active |
1 Greenwood, Horley, RH6 9TJ | Secretary | 18 September 2007 | Active |
8 Greenwood Flats, Green Lane Shirley Bridge, Horley, RH6 9TJ | Secretary | 21 February 2003 | Active |
Park House Green Lane, Shipley Bridge, Horley, RH6 9TJ | Secretary | 15 May 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 15 May 1997 | Active |
2, Church Lane, Copthorne, Crawley, United Kingdom, RH10 3PT | Director | 30 April 2012 | Active |
2 Observatory Walk, Redhill, RH1 1HL | Director | 04 June 1997 | Active |
51, Pevensey Bay Road, Eastbourne, England, BN23 6JD | Director | 01 December 2018 | Active |
6 Greenwood Flats,, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ | Director | 20 May 2021 | Active |
4 Greenwood Flats, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ | Director | 01 April 2017 | Active |
2 Greenwood Flats, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ | Director | 07 August 2017 | Active |
8 Yew Court, Newlands Crescent, East Grinstead, RH19 1LN | Director | 04 June 1997 | Active |
6 Greenwood Flats, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ | Director | 01 April 2017 | Active |
2, Green Lane, Shipley Bridge, Horley, United Kingdom, RH6 9TJ | Director | 18 September 2007 | Active |
8 Greenwood Flats, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ | Director | 05 September 2011 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 15 May 1997 | Active |
3, Greenwood Flats, Shipleybridge, Horley, England, RH6 9TJ | Director | 01 April 2011 | Active |
3 Greenwood Flats, Green Lane Shipleybridge, Horley, RH6 9TJ | Director | 20 March 2005 | Active |
Caseta, Copse Lane, Walberton Arundel, BN18 0QH | Director | 15 May 1997 | Active |
Caseta Copse Lane, Walberton, Arundel, BN18 0QH | Director | 04 June 1997 | Active |
Ms Rowan Elaine Williams | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 171, High Street, Dorking, England, RH4 1AD |
Nature of control | : |
|
Mr Daniel Robert Morrison Howard-Smith | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Greenwood Flats, Green Lane, Horley, England, RH6 9TJ |
Nature of control | : |
|
Mr Shaun Jacobs | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Green Lane, Horley, England, RH6 9TJ |
Nature of control | : |
|
Miss Kerri Marie Holman | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Green Lane, Horley, England, RH6 9TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-27 | Gazette | Gazette filings brought up to date. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-16 | Officers | Change person director company with change date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.