UKBizDB.co.uk

THE GREEN (SOLIHULL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Green (solihull) Management Company Limited. The company was founded 19 years ago and was given the registration number 05170379. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE GREEN (SOLIHULL) MANAGEMENT COMPANY LIMITED
Company Number:05170379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bellway Homes, 1 Centurian Court, Centurian Way, Wilnecote, Tamworth, United Kingdom, B77 5PN

Director23 June 2022Active
C/O Bellway Homes, 1 Centurian Court, Centurian Way, Wilnecote, Tamworth, United Kingdom, B77 5PN

Director23 June 2022Active
18 Guildford Grove, Greenwich, London, SE10 8JT

Secretary16 June 2005Active
64 Old Fold View, Barnet, EN5 4EB

Secretary25 August 2005Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Secretary11 December 2015Active
Laurence Pountney Hill, London, EC4R 0HH

Corporate Secretary01 February 2006Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary05 July 2004Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director11 December 2015Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director11 December 2015Active
Red Cow House, Stoke Row, Henley On Thames, RG9 5NY

Director05 September 2005Active
24 Bradwell Court, Shenfield, CM13 1YR

Director16 June 2005Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director11 December 2015Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director23 September 2013Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director11 December 2015Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director17 July 2008Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director05 July 2004Active
4500, Dorr Street, Toledo, Usa, 43615

Director11 December 2015Active
52 Rivershill, Watton At Stone, SG14 3SU

Director16 June 2005Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director12 December 2006Active
4500, Dorr Street, Toledo, Usa, 43615

Director27 May 2016Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director05 July 2004Active
Laurence Pountney Hill, London, EC4R 0HH

Corporate Director25 August 2005Active

People with Significant Control

M7 Real Estate Investment Partners Iv Propco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Gazette

Gazette filings brought up to date.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-15Capital

Capital name of class of shares.

Download
2022-07-05Capital

Capital allotment shares.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-09-23Change of constitution

Statement of companys objects.

Download
2021-09-23Incorporation

Memorandum articles.

Download
2021-09-23Resolution

Resolution.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.