This company is commonly known as Greenwood House Management Ltd. The company was founded 24 years ago and was given the registration number 04003721. The firm's registered office is in LONDON. You can find them at 51 Swaffield Road, Wandsworth, London, . This company's SIC code is 98000 - Residents property management.
Name | : | GREENWOOD HOUSE MANAGEMENT LTD |
---|---|---|
Company Number | : | 04003721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2000 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Swaffield Road, Wandsworth, London, SW18 3AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Swaffield Road, Wandsworth, London, SW18 3AQ | Secretary | 13 January 2006 | Active |
51 Swaffield Road, Wandsworth, London, SW18 3AQ | Director | 16 November 2022 | Active |
2, Orchard Way, Kemsing, Sevenoaks, England, TN15 6QA | Director | 15 August 2016 | Active |
5 West Way, Petts Wood, BR5 1LN | Secretary | 13 January 2006 | Active |
5 West Way, Petts Wood, BR5 1LN | Secretary | 13 January 2006 | Active |
9 Rectory Road, Broadstairs, CT10 1HG | Secretary | 30 May 2000 | Active |
51, Swaffield Road, Wandsworth, London, SW18 3AQ | Secretary | 22 May 2006 | Active |
Flat 8 Greenwood House, Broadstairs, CT10 1QD | Secretary | 13 January 2006 | Active |
Flat 8 Greenwood House, Broadstairs, CT10 1QD | Secretary | 26 September 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 May 2000 | Active |
8 Royal Mews, Albion Road, Ramsgate, CT11 8LD | Director | 08 December 2006 | Active |
2 Isis Drive, Upminster, RM14 1LJ | Director | 08 December 2006 | Active |
2 Isis Drive, Upminster, RM14 1LJ | Director | 08 December 2006 | Active |
Flat 10, Greenwood House, 4 Granville Road, Broadstairs,, CT10 1QD | Director | 13 January 2006 | Active |
Flat 10, Greenwood House, 4 Granville Road, Broadstairs,, CT10 1QD | Director | 12 June 2004 | Active |
Flat 10, 4 Granville Road, Broadstairs, CT10 1QD | Director | 22 September 2007 | Active |
5 West Way, Petts Wood, BR5 1LN | Director | 13 January 2006 | Active |
5 West Way, Petts Wood, BR5 1LN | Director | 13 January 2006 | Active |
Flat 4 Greenwood House, 4 Granville Road, Broadstairs, CT10 1QD | Director | 28 April 2003 | Active |
Flat 10, Greenwood House, 4 Granville Road, Broadstairs, CT10 1QD | Director | 13 January 2006 | Active |
Flat 10, Greenwood House, 4 Granville Road, Broadstairs, CT10 1QD | Director | 13 January 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 May 2000 | Active |
51 Swaffield Road, Wandsworth, London, SW18 3AQ | Director | 28 November 2009 | Active |
Flat 8 Greenwood House, Broadstairs, CT10 1QD | Director | 13 January 2006 | Active |
Flat 8 Greenwood House, Broadstairs, CT10 1QD | Director | 26 September 2000 | Active |
Flat 8 Greenwood House, 4 Granville Road, Broadstairs, CT10 1QD | Director | 13 January 2006 | Active |
Flat 8 Greenwood House, 4 Granville Road, Broadstairs, CT10 1QD | Director | 05 June 2005 | Active |
Flat 3 Greenwood House, 4 Granville Road, Broadstairs, CT10 1QD | Director | 30 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-15 | Officers | Appoint person director company with name date. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.