UKBizDB.co.uk

GRETA SIDE FLATS LIMITED

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

This company is commonly known as Greta Side Flats Limited. The company was founded 28 years ago and was given the registration number 03080960. The firm's registered office is in KESWICK. You can find them at Greta Side Court, Greta Side, Keswick, Cumbria. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GRETA SIDE FLATS LIMITED
Company Number:03080960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Greta Side Court, Greta Side, Keswick, Cumbria, England, CA12 5LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Mount Street, Harrogate, England, HG2 8DQ

Corporate Secretary01 November 2020Active
Greta Side Court, Greta Side, Keswick, England, CA12 5LF

Director30 August 2005Active
Greta Side Court, Greta Side, Keswick, England, CA12 5LF

Director02 March 2014Active
3 Cedar Grove, Middleton St George, Darlington, DL2 1GA

Director20 August 1996Active
Greta Side Court, Greta Side, Keswick, England, CA12 5LF

Director23 February 2017Active
19 Castle Street, Carlisle, CA3 8SY

Secretary18 July 1995Active
61 Cockerton Green, Darlington, DL3 9EG

Secretary01 July 2003Active
Highlands, 113 Gilling Road, Richmond, United Kingdom, DL10 5AW

Secretary31 May 2008Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary18 July 1995Active
8 Greencroft Close, Darlington, DL3 8HW

Secretary20 February 1996Active
19 Castle Street, Carlisle, CA3 8SY

Director18 July 1995Active
Glave Hill House, Townhead Road, Dalston, Carlisle, United Kingdom, CA5 7PZ

Director02 March 2017Active
61 Cockerton Green, Darlington, DL3 9EG

Director20 August 1996Active
Breezehill Blackeys Lane, Neston, CH64 9XB

Director20 August 1996Active
19 Castle Street, Carlisle, CA3 8TW

Director18 July 1995Active
Highlands, 113 Gilling Road, Richmond, United Kingdom, DL10 5AW

Director31 May 2008Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director18 July 1995Active
8 Greencroft Close, Darlington, DL3 8HW

Director20 August 1996Active
Greta Side Court, Greta Side Court, Keswick, England, CA12 5LF

Director03 August 2013Active

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
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Officers

Appoint corporate secretary company with name date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2017-02-07Accounts

Accounts with accounts type total exemption full.

Download
2016-07-22Address

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

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Address

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

Download

Copyright © 2024. All rights reserved.