GREENCOURTS ESTATE COMPANY LIMITED

GREENCOURTS ESTATE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGREENCOURTS ESTATE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02664537
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GREENCOURTS ESTATE COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GREENCOURTS ESTATE COMPANY LIMITED located?

    Registered Office Address
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENCOURTS ESTATE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENCOURTS MANAGEMENT COMPANY LIMITEDDec 18, 1991Dec 18, 1991
    UNIACTION LIMITEDNov 20, 1991Nov 20, 1991

    What are the latest accounts for GREENCOURTS ESTATE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for GREENCOURTS ESTATE COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENCOURTS ESTATE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Nov 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Registered office address changed from * Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom* on Jan 23, 2014

    1 pagesAD01

    Registered office address changed from * 100 Barbirolli Square Manchester M2 3AB* on Jan 07, 2014

    1 pagesAD01

    Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom

    1 pagesAD02

    Annual return made up to Nov 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Joanna Avril Greenslade as a secretary

    2 pagesAP03

    Appointment of Mr Andrew Mark Dickman as a director

    2 pagesAP01

    Termination of appointment of Mark Watt as a director

    1 pagesTM01

    Termination of appointment of David Paine as a director

    1 pagesTM01

    Termination of appointment of Andrew Jackson as a director

    1 pagesTM01

    Termination of appointment of Robert Hannigan as a director

    1 pagesTM01

    Termination of appointment of Paolo Alonzi as a secretary

    1 pagesTM02

    Annual return made up to Nov 20, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 20, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 20, 2010 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of GREENCOURTS ESTATE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENSLADE, Joanna Avril
    Church End
    Potterspury
    NN12 7PX Towcester
    21
    Northamptonshire
    England
    Secretary
    Church End
    Potterspury
    NN12 7PX Towcester
    21
    Northamptonshire
    England
    179311530001
    DICKMAN, Andrew Mark
    Chapel Road
    Whaley Bridge
    SK23 7EP High Peak
    85
    Derbyshire
    England
    Director
    Chapel Road
    Whaley Bridge
    SK23 7EP High Peak
    85
    Derbyshire
    England
    United KingdomBritish141548810001
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Italian113225330001
    AUSTWICK, Herbert John
    7 Partis Way
    Weston
    BA1 3QG Bath
    Avon
    Secretary
    7 Partis Way
    Weston
    BA1 3QG Bath
    Avon
    British6753100001
    CATTERALL, Nicola Jane
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    Secretary
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    British94975930001
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    GALE, Caroline Madge
    13 Algiers Street
    Windmill Hill Bedminster
    BS3 4LP Bristol
    Avon
    Secretary
    13 Algiers Street
    Windmill Hill Bedminster
    BS3 4LP Bristol
    Avon
    British43169990001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Secretary
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    British26039210001
    REITH, Julie Katharine
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    Secretary
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    British112039220001
    SCREEN, Susan Vera
    74 Naishcombe Hill
    Wick
    BS30 5TP Bristol
    South Gloucestershire
    Secretary
    74 Naishcombe Hill
    Wick
    BS30 5TP Bristol
    South Gloucestershire
    British44138900001
    ZIPRIN, Geoffrey Charles
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    Nominee Secretary
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    British900001590001
    AUSTWICK, Herbert John
    7 Partis Way
    Weston
    BA1 3QG Bath
    Avon
    Director
    7 Partis Way
    Weston
    BA1 3QG Bath
    Avon
    British6753100001
    DAVEY, Peter Colin
    26 Pound
    Bromham
    SN15 2HE Chippenham
    Wiltshire
    Director
    26 Pound
    Bromham
    SN15 2HE Chippenham
    Wiltshire
    British6753130001
    DEBNEY, Richard Johnathon
    81 Manor Way
    Blackheath
    SE3 9XG London
    Director
    81 Manor Way
    Blackheath
    SE3 9XG London
    EnglandBritish59232720003
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish81510590004
    JACKSON, Andrew John
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish83130180001
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritish46513600001
    OWEN, Peter John
    1 Budbury Ridge
    BA15 1QP Bradford On Avon
    Bath
    Director
    1 Budbury Ridge
    BA15 1QP Bradford On Avon
    Bath
    United KingdomIrish11459300001
    PAINE, David Graham
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    ScotlandBritish79124040001
    POTTER, Irene
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    Nominee Director
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    British900001600001
    THOMSON, Alasdair Baird
    Old Coachhouse Chapel Knapp
    Gastard
    SN13 9PS Corsham
    Wiltshire
    Director
    Old Coachhouse Chapel Knapp
    Gastard
    SN13 9PS Corsham
    Wiltshire
    British6753110001
    WATT, Mark Brian
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish85845500002

    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