UKBizDB.co.uk

GREENWOOD FLATS (FREEHOLDERS) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:51 Pevensey Bay Road, Eastbourne, East Sussex, England, BN23 6JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Pevensey Bay Road, Eastbourne, England, BN23 6JD

Secretary01 December 2018Active
171, High Street, Dorking, England, RH4 1AD

Corporate Secretary01 December 2023Active
171, High Street, Dorking, England, RH4 1AD

Director01 December 2018Active
171, High Street, Dorking, England, RH4 1AD

Director01 December 2023Active
171, High Street, Dorking, England, RH4 1AD

Director01 December 2018Active
8 Greenwood Flats Green Lane, Shipley Bridge, Horley, RH6 9TJ

Secretary04 June 1997Active
8 Greenwood Flats, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ

Secretary01 April 2011Active
4 Greenwood Flats, Green Lane, Horley, RH6 9TJ

Secretary20 March 2005Active
RH6

Secretary01 April 2017Active
1 Greenwood, Horley, RH6 9TJ

Secretary18 September 2007Active
8 Greenwood Flats, Green Lane Shirley Bridge, Horley, RH6 9TJ

Secretary21 February 2003Active
Park House Green Lane, Shipley Bridge, Horley, RH6 9TJ

Secretary15 May 1997Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary15 May 1997Active
2, Church Lane, Copthorne, Crawley, United Kingdom, RH10 3PT

Director30 April 2012Active
2 Observatory Walk, Redhill, RH1 1HL

Director04 June 1997Active
51, Pevensey Bay Road, Eastbourne, England, BN23 6JD

Director01 December 2018Active
6 Greenwood Flats,, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ

Director20 May 2021Active
4 Greenwood Flats, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ

Director01 April 2017Active
2 Greenwood Flats, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ

Director07 August 2017Active
8 Yew Court, Newlands Crescent, East Grinstead, RH19 1LN

Director04 June 1997Active
6 Greenwood Flats, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ

Director01 April 2017Active
2, Green Lane, Shipley Bridge, Horley, United Kingdom, RH6 9TJ

Director18 September 2007Active
8 Greenwood Flats, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ

Director05 September 2011Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director15 May 1997Active
3, Greenwood Flats, Shipleybridge, Horley, England, RH6 9TJ

Director01 April 2011Active
3 Greenwood Flats, Green Lane Shipleybridge, Horley, RH6 9TJ

Director20 March 2005Active
Caseta, Copse Lane, Walberton Arundel, BN18 0QH

Director15 May 1997Active
Caseta Copse Lane, Walberton, Arundel, BN18 0QH

Director04 June 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Appoint corporate secretary company with name date.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Address

Change registered office address company with date old address new address.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Accounts

Change account reference date company previous shortened.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-16Officers

Change person director company with change date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Accounts

Change account reference date company previous shortened.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.