GREENCOURTS ESTATE COMPANY LIMITED
Overview
| Company Name | GREENCOURTS ESTATE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02664537 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENCOURTS ESTATE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENCOURTS MANAGEMENT COMPANY LIMITED | Dec 18, 1991 | Dec 18, 1991 |
| UNIACTION LIMITED | Nov 20, 1991 | Nov 20, 1991 |
What are the latest accounts for GREENCOURTS ESTATE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for GREENCOURTS ESTATE COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GREENCOURTS ESTATE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Registered office address changed from * Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom* on Jan 23, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 100 Barbirolli Square Manchester M2 3AB* on Jan 07, 2014 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Joanna Avril Greenslade as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew Mark Dickman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Watt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Paine as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Jackson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Hannigan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paolo Alonzi as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of GREENCOURTS ESTATE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENSLADE, Joanna Avril | Secretary | Church End Potterspury NN12 7PX Towcester 21 Northamptonshire England | 179311530001 | |||||||
| DICKMAN, Andrew Mark | Director | Chapel Road Whaley Bridge SK23 7EP High Peak 85 Derbyshire England | United Kingdom | British | 141548810001 | |||||
| ALONZI, Paolo | Secretary | George Street EH2 2LL Edinburgh 1 Scotland | Italian | 113225330001 | ||||||
| AUSTWICK, Herbert John | Secretary | 7 Partis Way Weston BA1 3QG Bath Avon | British | 6753100001 | ||||||
| CATTERALL, Nicola Jane | Secretary | Old Stonelaws House EH40 3DX East Linton East Lothian | British | 94975930001 | ||||||
| EVANS, Michael | Secretary | Willowtyne Victoria Road EH41 4DJ Haddington East Lothian | British | 98652120001 | ||||||
| GALE, Caroline Madge | Secretary | 13 Algiers Street Windmill Hill Bedminster BS3 4LP Bristol Avon | British | 43169990001 | ||||||
| KEARLEY, Andrew Paul | Secretary | 12 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | 26039210001 | ||||||
| REITH, Julie Katharine | Secretary | Flat 3f2 47 Brunswick Road EH7 5PD Edinburgh Midlothian | British | 112039220001 | ||||||
| SCREEN, Susan Vera | Secretary | 74 Naishcombe Hill Wick BS30 5TP Bristol South Gloucestershire | British | 44138900001 | ||||||
| ZIPRIN, Geoffrey Charles | Nominee Secretary | The Old Carters House 53 Chenies Village WD3 6EQ Bucks | British | 900001590001 | ||||||
| AUSTWICK, Herbert John | Director | 7 Partis Way Weston BA1 3QG Bath Avon | British | 6753100001 | ||||||
| DAVEY, Peter Colin | Director | 26 Pound Bromham SN15 2HE Chippenham Wiltshire | British | 6753130001 | ||||||
| DEBNEY, Richard Johnathon | Director | 81 Manor Way Blackheath SE3 9XG London | England | British | 59232720003 | |||||
| HANNIGAN, Robert Michael | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | 81510590004 | |||||
| JACKSON, Andrew John | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | 83130180001 | |||||
| MCGUIRE, Martin Anton | Director | 4 Gilmour Road EH16 5NF Edinburgh Midlothian | Scotland | British | 46513600001 | |||||
| OWEN, Peter John | Director | 1 Budbury Ridge BA15 1QP Bradford On Avon Bath | United Kingdom | Irish | 11459300001 | |||||
| PAINE, David Graham | Director | George Street EH2 2LL Edinburgh 1 Scotland | Scotland | British | 79124040001 | |||||
| POTTER, Irene | Nominee Director | 55 Peel Place Clayhall Avenue IG5 0PT Ilford Essex | British | 900001600001 | ||||||
| THOMSON, Alasdair Baird | Director | Old Coachhouse Chapel Knapp Gastard SN13 9PS Corsham Wiltshire | British | 6753110001 | ||||||
| WATT, Mark Brian | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | 85845500002 |
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