GREENWAY HOUSE(BRISTOL) LIMITED

GREENWAY HOUSE(BRISTOL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGREENWAY HOUSE(BRISTOL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00875681
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENWAY HOUSE(BRISTOL) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GREENWAY HOUSE(BRISTOL) LIMITED located?

    Registered Office Address
    Greenway House
    Redland Park
    BS6 6SD Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENWAY HOUSE(BRISTOL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GREENWAY HOUSE(BRISTOL) LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for GREENWAY HOUSE(BRISTOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    Registered office address changed from Trymwood Mews, 1a Trymwood Parade Shirehampton Road Stoke Bishop Bristol BS9 2DP England to Greenway House Redland Park Bristol BS6 6SD on Oct 20, 2025

    1 pagesAD01

    Confirmation statement made on Jun 22, 2025 with updates

    4 pagesCS01

    Appointment of Dr Sathiyabama Kanagasabai as a director on Jan 19, 2025

    2 pagesAP01

    Termination of appointment of Deborah Caroline Frewin as a director on Sep 25, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Hannah Grace Tucker on Feb 15, 2024

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 25, 2023 with updates

    4 pagesCS01

    Appointment of Ms Deborah Caroline Frewin as a director on Jun 18, 2023

    2 pagesAP01

    Confirmation statement made on Jun 25, 2022 with updates

    4 pagesCS01

    Termination of appointment of Clifton Renovations Limited as a director on Jun 14, 2023

    1 pagesTM01

    Appointment of Mr Richard John Ernest Farrow as a director on Jun 12, 2023

    2 pagesAP01

    Appointment of Miss Hannah Grace Tucker as a director on Jun 12, 2023

    2 pagesAP01

    Termination of appointment of Farrow Property as a director on Jun 12, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Termination of appointment of Jennifer Helen Ingram as a director on Oct 26, 2022

    1 pagesTM01

    Termination of appointment of Roger Edger Hulbert as a director on Jun 28, 2021

    1 pagesTM01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Registered office address changed from , Trymwood Mews 1a Trymwood Parde, Shirehampton Road,, Stoke Bishop, Bristol, BS9 2DP, England to Trymwood Mews, 1a Trymwood Parade Shirehampton Road Stoke Bishop Bristol BS9 2DP on Jan 24, 2022

    1 pagesAD01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of GREENWAY HOUSE(BRISTOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUDLEY, Julian Ivor
    Redland Park
    BS6 6SD Bristol
    Greenway House
    England
    Director
    Redland Park
    BS6 6SD Bristol
    Greenway House
    England
    EnglandBritish63668110002
    FARROW, Richard John Ernest
    Redland Park
    BS6 6SD Bristol
    Greenway House
    England
    Director
    Redland Park
    BS6 6SD Bristol
    Greenway House
    England
    EnglandBritish310084950001
    KANAGASABAI, Sathiyabama, Dr
    Redland Park
    BS6 6SD Bristol
    Greenway House
    England
    Director
    Redland Park
    BS6 6SD Bristol
    Greenway House
    England
    EnglandSri Lankan331365020001
    TUCKER, Hannah Grace
    Shirehampton Road
    Stoke Bishop
    BS9 2DP Bristol
    Trymwood Mews, 1a Trymwood Parade
    England
    Director
    Shirehampton Road
    Stoke Bishop
    BS9 2DP Bristol
    Trymwood Mews, 1a Trymwood Parade
    England
    EnglandBritish310063650001
    YONG, Patricia
    Redland Park
    BS6 6SD Bristol
    Greenway House
    England
    Director
    Redland Park
    BS6 6SD Bristol
    Greenway House
    England
    EnglandMalaysian254795060001
    FINNEY, Stuart
    46 Fonthill Road
    BS10 5SP Bristol
    Secretary
    46 Fonthill Road
    BS10 5SP Bristol
    British75117350001
    LAND, Bernard Alan
    17 Ringwood Grove
    BS23 2UA Weston Super Mare
    Avon
    Secretary
    17 Ringwood Grove
    BS23 2UA Weston Super Mare
    Avon
    British55968410003
    LAND, Bernard Alan
    17 Ringwood Grove
    BS23 2UA Weston Super Mare
    Avon
    Secretary
    17 Ringwood Grove
    BS23 2UA Weston Super Mare
    Avon
    British55968410003
    LANG, Thomas Harold
    Summerfield Cottage
    Webbington Road, Compton Bishop
    BS26 2ER Axbridge
    Secretary
    Summerfield Cottage
    Webbington Road, Compton Bishop
    BS26 2ER Axbridge
    British90617310001
    MOODY, Barbara Anne
    Flat 2 Greenway House
    Redland Park
    BS6 6SD Bristol
    Secretary
    Flat 2 Greenway House
    Redland Park
    BS6 6SD Bristol
    British12249080001
    WESTGATE, David
    Alder King Northcliffe House
    Colston Avenue
    BS1 4UA Bristol
    Avon
    Secretary
    Alder King Northcliffe House
    Colston Avenue
    BS1 4UA Bristol
    Avon
    British71933410002
    BNS SERVICES LIMITED
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Secretary
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Identification TypeEuropean Economic Area
    Registration Number06097668
    118762960001
    CASTLE ESTATES RELOCATION SERVICES LIMITED
    181 Whiteladies Road
    Clifton
    BS8 2RY Bristol
    Secretary
    181 Whiteladies Road
    Clifton
    BS8 2RY Bristol
    90339200001
    COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
    108 Whiteladies Road
    BS8 2PB Clifton
    Bristol
    Secretary
    108 Whiteladies Road
    BS8 2PB Clifton
    Bristol
    76790350002
    HML COMPANY SECRETARIAL SERVICES
    117 High Street
    CR0 1QG Croydon
    Christopher Wren Yard
    Surrey
    Secretary
    117 High Street
    CR0 1QG Croydon
    Christopher Wren Yard
    Surrey
    133822150001
    BOND, Michael Clive
    1650 Casale Road
    Pacific Palisades
    California 90272
    Usa
    Director
    1650 Casale Road
    Pacific Palisades
    California 90272
    Usa
    British12249090002
    BONO, Lilian Mary
    Flat 4 Greenway House
    Redland Park
    BS6 6SD Bristol
    Director
    Flat 4 Greenway House
    Redland Park
    BS6 6SD Bristol
    British12249100001
    FREWIN, Deborah Caroline
    Shirehampton Road
    Stoke Bishop
    BS9 2DP Bristol
    Trymwood Mews, 1a Trymwood Parade
    England
    Director
    Shirehampton Road
    Stoke Bishop
    BS9 2DP Bristol
    Trymwood Mews, 1a Trymwood Parade
    England
    EnglandBritish310318950001
    HULBERT, Roger Edger
    Shirehampton Road
    Stoke Bishop
    BS9 2DP Bristol
    Trymwood Mews, 1a Trymwood Parade
    England
    Director
    Shirehampton Road
    Stoke Bishop
    BS9 2DP Bristol
    Trymwood Mews, 1a Trymwood Parade
    England
    EnglandBritish32997210002
    HURFORD, Dominic Mark
    3 Greenway House
    Redland Park
    BS6 6SD Bristol
    Avon
    Director
    3 Greenway House
    Redland Park
    BS6 6SD Bristol
    Avon
    British65836670001
    HUTTON, Audrey Reed
    Flat 3 Greenway House
    Redland Park
    BS6 6SD Bristol
    Director
    Flat 3 Greenway House
    Redland Park
    BS6 6SD Bristol
    British12249110001
    INGRAM, Jennifer Helen
    Shirehampton Road
    Stoke Bishop
    BS9 2DP Bristol
    Trymwood Mews, 1a Trymwood Parade
    England
    Director
    Shirehampton Road
    Stoke Bishop
    BS9 2DP Bristol
    Trymwood Mews, 1a Trymwood Parade
    England
    EnglandBritish148835610002
    JONES, Jonathan Mark
    Flat 6 Greenway House
    Redland Park
    BS6 6SD Bristol
    Director
    Flat 6 Greenway House
    Redland Park
    BS6 6SD Bristol
    British66196900001
    JUSTIN, Rosemary
    Flat 1 Greenway House
    BS6 6SD Bristol
    Avon
    Director
    Flat 1 Greenway House
    BS6 6SD Bristol
    Avon
    British12249130001
    MERCER, Michael Hopton
    Flat 5 Greenway House
    Redland Park
    BS6 6SD Bristol
    Director
    Flat 5 Greenway House
    Redland Park
    BS6 6SD Bristol
    British32471300001
    MERCER, Royston William
    Flat 5 Greenway House
    BS6 6SD Bristol
    Avon
    Director
    Flat 5 Greenway House
    BS6 6SD Bristol
    Avon
    British12249140001
    MOODY, Barbara Anne
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    EnglandBritish12249080001
    SMITH, Peter Michael
    Flat 4 Greenway House
    Redland Park
    BS6 6SD Redland
    Bristol
    Director
    Flat 4 Greenway House
    Redland Park
    BS6 6SD Redland
    Bristol
    British61078700002
    WILLIAMS, Caroline Fleur
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    EnglandBritish106048780002
    CLIFTON RENOVATIONS LIMITED
    152 Westbury Road
    Westbury-On-Trym
    BS9 3AL Bristol
    Cotebank Mews
    England
    Director
    152 Westbury Road
    Westbury-On-Trym
    BS9 3AL Bristol
    Cotebank Mews
    England
    Identification TypeUK Limited Company
    Registration Number02127679
    95285540002
    FARROW PROPERTY
    Old Sneyd Road
    Stoke Bishop
    BS9 1ES Bristol
    5
    England
    Director
    Old Sneyd Road
    Stoke Bishop
    BS9 1ES Bristol
    5
    England
    Legal FormSOLE TRADE / PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND
    95285500002

    What are the latest statements on persons with significant control for GREENWAY HOUSE(BRISTOL) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0