THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED

THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED

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

    Company NameTHE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06170255
    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 THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?

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

    Where is THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Mcabold House 74 Drury Lane
    Houghton Regis
    LU5 5ED Dunstable
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Mrs Violeta Badea as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Daniel Sean Ryan as a director on Oct 10, 2024

    1 pagesTM01

    Appointment of Mrs Larissa Evison as a director on Oct 10, 2024

    2 pagesAP01

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Jane Goodman as a director on Jun 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Secretary's details changed for P&R Management Services (Uk) Ltd on Apr 01, 2019

    1 pagesCH04

    Registered office address changed from C/O P&R Management Services (Uk) Ltd 960 Capability Green Luton LU1 3PE England to Mcabold House 74 Drury Lane Houghton Regis Dunstable LU5 5ED on Apr 02, 2019

    1 pagesAD01

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Who are the officers of THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    P&R MANAGEMENT SERVICES (UK) LTD
    74 Drury Lane
    Houghton Regis
    LU5 5ED Dunstable
    Mcabold House
    England
    Secretary
    74 Drury Lane
    Houghton Regis
    LU5 5ED Dunstable
    Mcabold House
    England
    Identification TypeUK Limited Company
    Registration Number7685067
    180690930001
    BADEA, Violeta
    74 Drury Lane
    Houghton Regis
    LU5 5ED Dunstable
    Mcabold House
    England
    Director
    74 Drury Lane
    Houghton Regis
    LU5 5ED Dunstable
    Mcabold House
    England
    EnglandBritish328814800001
    EVISON, Larissa
    74 Drury Lane
    Houghton Regis
    LU5 5ED Dunstable
    Mcabold House
    England
    Director
    74 Drury Lane
    Houghton Regis
    LU5 5ED Dunstable
    Mcabold House
    England
    EnglandBritish328484270001
    STRATFORD, Elaine
    37 Sunnycroft
    Downley
    HP13 5UQ High Wycombe
    Buckinghamshire
    Secretary
    37 Sunnycroft
    Downley
    HP13 5UQ High Wycombe
    Buckinghamshire
    British97839630002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    900031060001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    ALLAN, Kevin
    Rmg House
    Essex Road
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    England
    Director
    Rmg House
    Essex Road
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    England
    EnglandBritish177514300001
    BROMLEY-CHALLENOR, Katherine Charlotte Anne, Dr
    Rmg House
    Essex Road
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    England
    Director
    Rmg House
    Essex Road
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    England
    EnglandBritish177514030001
    CORBETT, Clare
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    United KingdomBritish154383110001
    GOODMAN, Nicola Jane
    74 Drury Lane
    Houghton Regis
    LU5 5ED Dunstable
    Mcabold House
    England
    Director
    74 Drury Lane
    Houghton Regis
    LU5 5ED Dunstable
    Mcabold House
    England
    EnglandBritish197872180001
    HAMMOND, Andrew Richard
    Woolton Hill
    RG20 9UT Newbury
    Badgers Holt
    Berkshire
    Director
    Woolton Hill
    RG20 9UT Newbury
    Badgers Holt
    Berkshire
    United KingdomBritish139686520001
    LLOYD, Philip Andrew
    Bunnys Hollow
    Bunces Lane
    RG7 3DL Burghfield Common
    Berkshire
    Director
    Bunnys Hollow
    Bunces Lane
    RG7 3DL Burghfield Common
    Berkshire
    British97950830001
    MENHAM, Ian Ducan
    Fulford
    YO19 4FE York
    Persimmon House
    North Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    North Yorkshire
    United Kingdom
    United KingdomBritish159338010001
    REGENT, Jonathan
    Vanwall Business Park
    SL6 4UB Maidenhead
    Persimmon House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Persimmon House
    Berkshire
    United Kingdom
    United KingdomBritish130050970002
    RYAN, Daniel Sean
    74 Drury Lane
    Houghton Regis
    LU5 5ED Dunstable
    Mcabold House
    England
    Director
    74 Drury Lane
    Houghton Regis
    LU5 5ED Dunstable
    Mcabold House
    England
    EnglandBritish198431840001
    STRATFORD, Elaine
    37 Sunnycroft
    Downley
    HP13 5UQ High Wycombe
    Buckinghamshire
    Director
    37 Sunnycroft
    Downley
    HP13 5UQ High Wycombe
    Buckinghamshire
    United KingdomBritish97839630002
    CPM ASSET MANAGEMENT LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    C P M House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    C P M House
    Hertfordshire
    131047100001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001

    What are the latest statements on persons with significant control for THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 12, 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