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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 19 February 2019 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 07 June 2023 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 29 November 2021 | Active |
1, Oakwood Road, Doddington Road, Lincoln, United Kingdom, LN6 3LH | Secretary | 27 January 2011 | Active |
Church Cottage, Llantrissent, Usk, NP5 1LG | Secretary | 23 April 2007 | Active |
Church Cottage, Llantrisant, Usk, NP15 1LG | Secretary | 15 October 2005 | Active |
Oak Tree House Main Street, Upton, Newark, NG23 5SY | Secretary | 23 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 November 2004 | Active |
1, Oakwood Road, Lincoln, LN6 3LH | Director | 16 March 2015 | Active |
1, Oakwood Road, Lincoln, England, LN6 3LH | Director | 12 April 2016 | Active |
1, Oakwood Road, Lincoln, England, LN6 3LH | Director | 16 March 2015 | Active |
1, Oakwood Road, Lincoln, England, LN6 3LH | Director | 03 June 2014 | Active |
10, Greestone Mount, Lincoln, LN2 1PS | Director | 27 January 2011 | Active |
10, Greestone Mount, Lincoln, LN2 1PS | Director | 27 January 2011 | Active |
Norwood Hill Halam Road, Southwell, NG25 0PQ | Director | 23 November 2004 | Active |
14, Mercer Drive, Lincoln, England, LN1 1AG | Director | 30 November 2017 | Active |
Church Cottage, Llantrissent, Usk, NP5 1LG | Director | 15 October 2005 | Active |
Lintin House, 37 Silver Street, Branston, Lincoln, LN4 1LR | Director | 27 January 2011 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 10 July 2018 | Active |
1, Oakwood Road, Lincoln, England, LN6 3LH | Director | 28 February 2013 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 19 August 2019 | Active |
12, Greestone Mount, Lincoln, United Kingdom, LN2 1PS | Director | 27 January 2011 | Active |
Oak Tree House Main Street, Upton, Newark, NG23 5SY | Director | 23 November 2004 | Active |
1, Oakwood Road, Lincoln, LN6 3LH | Director | 15 February 2011 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 14 August 2020 | Active |
Chy-Lowena, Huttoft Road, Sutton-On-Sea, Mablethorpe, England, LN12 2HX | Director | 30 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.