GREENDALE COURT MANAGEMENT LIMITED
Overview
Company Name | GREENDALE COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01014313 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREENDALE COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GREENDALE COURT MANAGEMENT LIMITED located?
Registered Office Address | Legacy Block Management Level 18 40 Bank Street E14 5NR London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GREENDALE COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for GREENDALE COURT MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 31, 2025 |
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | Yes |
What are the latest filings for GREENDALE COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on Jan 30, 2025 | 1 pages | TM02 | ||
Registered office address changed from Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to Legacy Block Management Level 18 40 Bank Street London E14 5NR on Jan 30, 2025 | 1 pages | AD01 | ||
Appointment of Mr Paul Stephen Harrison as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Sudarshan Ramachandra Rao as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Neal Barnett as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lee Russell Davis as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 2 pages | AA | ||
Registered office address changed from Unit 2 30 Breakfield Coulsdon CR5 2HS England to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on Sep 30, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on Sep 13, 2019 | 2 pages | AP04 | ||
Termination of appointment of Judith Banfield as a secretary on Sep 13, 2019 | 1 pages | TM02 | ||
Registered office address changed from 12 Greendale Court 39 Haling Park Road South Croydon Surrey CR2 6NJ to Unit 2 30 Breakfield Coulsdon CR5 2HS on Sep 13, 2019 | 1 pages | AD01 | ||
Termination of appointment of Jonathan Neal Barnett as a director on Jul 22, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Lee Russell Davis on Jun 25, 2019 | 2 pages | CH01 | ||
Appointment of Mrs Judith Mary Banfield Chandler as a director on Jun 25, 2019 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Neal Barnett as a director on Jun 25, 2019 | 2 pages | AP01 | ||
Who are the officers of GREENDALE COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANFIELD CHANDLER, Judith Mary | Director | Level 18 40 Bank Street E14 5NR London Legacy Block Management England | England | British | Director | 260283910001 | ||||||||
BARNETT, Jonathan Neal | Director | Level 18 40 Bank Street E14 5NR London Legacy Block Management England | England | British | Financial Adviser | 329555020001 | ||||||||
HARRISON, Paul Stephen | Director | Level 18 40 Bank Street E14 5NR London Legacy Block Management England | Netherlands | British | Hospitality | 329648870001 | ||||||||
RAO, Sudarshan Ramachandra | Director | Level 18 40 Bank Street E14 5NR London Legacy Block Management England | United Kingdom | British | Director | 158837040001 | ||||||||
BANFIELD, Judith | Secretary | 12 Greendale Court 39 Haling Park Road CR2 6NJ South Croydon Surrey | British | 57220120002 | ||||||||||
GOODALL, Eva Isabel | Secretary | 8 Greendale Court CR2 6NJ South Croydon Surrey | British | 9562930001 | ||||||||||
SMITH, Marjorie Jessie | Secretary | 4 Greendale Court CR2 6NJ South Croydon Surrey | British | 9562910001 | ||||||||||
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD | Secretary | 30 Breakfield CR5 2HS Coulsdon Unit 2 England |
| 248322350001 | ||||||||||
ADAMS, Neale | Director | 12 Greendale Court 39 Haling Park Road CR2 6NJ South Croydon Surrey | England | British | Property Developer | 251238250001 | ||||||||
BARNETT, Jonathan Neal | Director | 12 Greendale Court 39 Haling Park Road CR2 6NJ South Croydon Surrey | England | British | Director | 112326460001 | ||||||||
BARNETT, Jonathan Neal | Director | 9 Greendale Court 39 Haling Park Road CR2 6NJ South Croydon Surrey | England | British | Teacher | 112326460001 | ||||||||
CHANDLER, Bruce Malcolm | Director | 12 Greendale Court 39 Haling Park Road South Croydon CR2 6NJ Croydon Surrey | British | Retired | 53475690001 | |||||||||
DAVIS, Lee Russell | Director | Kings Mill Lane RH1 5JY Redhill Suite 7, Phoenix House, Redhill Aerodrome England | England | British | Administrator | 162763430001 | ||||||||
DAVIS, Lee Russell | Director | Greendale Court 39 Haling Park Road CR2 6NJ South Croydon 11 Surrey United Kingdom | England | British | Administrative Supervisor | 162763430001 | ||||||||
GOODALL, Eva Isabel | Director | 8 Greendale Court CR2 6NJ South Croydon Surrey | British | Retired Bank Official | 9562930001 | |||||||||
HUNTER, Roger William | Director | 2 Greendale Court 39 Haling Park Road CR2 6NJ South Croydon Surrey | British | Sales Manager | 59546870001 | |||||||||
HUNTER, Roger William | Director | 2 Greendale Court 39 Haling Park Road CR2 6NJ South Croydon Surrey | British | Export Manager | 59546870001 | |||||||||
SAKALLI, Umut | Director | 39 Haling Park Road CR2 6NJ South Croydon 8 Greendale Court Surrey England | United Kingdom | British | Chef | 188918420001 | ||||||||
WILMER, Steve | Director | 10 Greendale Court 39 Haling Park Road CR2 6NJ South Croydon Surrey | United Kingdom | British | Programmer | 76199440001 |
What are the latest statements on persons with significant control for GREENDALE COURT MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 30, 2017 | The 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