UKBizDB.co.uk

GREESTONE MOUNT (LINCOLN) MANAGEMENT LIMITED

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

This company is commonly known as Greestone Mount (lincoln) Management Limited. The company was founded 19 years ago and was given the registration number 05294270. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREESTONE MOUNT (LINCOLN) MANAGEMENT LIMITED
Company Number:05294270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary19 February 2019Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director07 June 2023Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director29 November 2021Active
1, Oakwood Road, Doddington Road, Lincoln, United Kingdom, LN6 3LH

Secretary27 January 2011Active
Church Cottage, Llantrissent, Usk, NP5 1LG

Secretary23 April 2007Active
Church Cottage, Llantrisant, Usk, NP15 1LG

Secretary15 October 2005Active
Oak Tree House Main Street, Upton, Newark, NG23 5SY

Secretary23 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 2004Active
1, Oakwood Road, Lincoln, LN6 3LH

Director16 March 2015Active
1, Oakwood Road, Lincoln, England, LN6 3LH

Director12 April 2016Active
1, Oakwood Road, Lincoln, England, LN6 3LH

Director16 March 2015Active
1, Oakwood Road, Lincoln, England, LN6 3LH

Director03 June 2014Active
10, Greestone Mount, Lincoln, LN2 1PS

Director27 January 2011Active
10, Greestone Mount, Lincoln, LN2 1PS

Director27 January 2011Active
Norwood Hill Halam Road, Southwell, NG25 0PQ

Director23 November 2004Active
14, Mercer Drive, Lincoln, England, LN1 1AG

Director30 November 2017Active
Church Cottage, Llantrissent, Usk, NP5 1LG

Director15 October 2005Active
Lintin House, 37 Silver Street, Branston, Lincoln, LN4 1LR

Director27 January 2011Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director10 July 2018Active
1, Oakwood Road, Lincoln, England, LN6 3LH

Director28 February 2013Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director19 August 2019Active
12, Greestone Mount, Lincoln, United Kingdom, LN2 1PS

Director27 January 2011Active
Oak Tree House Main Street, Upton, Newark, NG23 5SY

Director23 November 2004Active
1, Oakwood Road, Lincoln, LN6 3LH

Director15 February 2011Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director14 August 2020Active
Chy-Lowena, Huttoft Road, Sutton-On-Sea, Mablethorpe, England, LN12 2HX

Director30 November 2017Active

People with Significant Control

Mrs Julianne Coggan
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors as firm
Mr Scot Michael Copsey
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors as firm
Mr Edward Francis Conway
Notified on:06 April 2016
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors as firm
Mr Alexander Rynn
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors 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
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.