THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06170255 |
| 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 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 Address | No |
What are the latest accounts for THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mrs Violeta Badea as a director on Oct 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Daniel Sean Ryan as a director on Oct 10, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Larissa Evison as a director on Oct 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Jane Goodman as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Secretary's details changed for P&R Management Services (Uk) Ltd on Apr 01, 2019 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Who are the officers of THE GREEN (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P&R MANAGEMENT SERVICES (UK) LTD | Secretary | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England |
| 180690930001 | ||||||||||
| BADEA, Violeta | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | England | British | 328814800001 | |||||||||
| EVISON, Larissa | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | England | British | 328484270001 | |||||||||
| STRATFORD, Elaine | Secretary | 37 Sunnycroft Downley HP13 5UQ High Wycombe Buckinghamshire | British | 97839630002 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| ALLAN, Kevin | Director | Rmg House Essex Road EN11 1FB Hoddesdon PO BOX 351 Hertfordshire England | England | British | 177514300001 | |||||||||
| BROMLEY-CHALLENOR, Katherine Charlotte Anne, Dr | Director | Rmg House Essex Road EN11 1FB Hoddesdon PO BOX 351 Hertfordshire England | England | British | 177514030001 | |||||||||
| CORBETT, Clare | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire England | United Kingdom | British | 154383110001 | |||||||||
| GOODMAN, Nicola Jane | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | England | British | 197872180001 | |||||||||
| HAMMOND, Andrew Richard | Director | Woolton Hill RG20 9UT Newbury Badgers Holt Berkshire | United Kingdom | British | 139686520001 | |||||||||
| LLOYD, Philip Andrew | Director | Bunnys Hollow Bunces Lane RG7 3DL Burghfield Common Berkshire | British | 97950830001 | ||||||||||
| MENHAM, Ian Ducan | Director | Fulford YO19 4FE York Persimmon House North Yorkshire United Kingdom | United Kingdom | British | 159338010001 | |||||||||
| REGENT, Jonathan | Director | Vanwall Business Park SL6 4UB Maidenhead Persimmon House Berkshire United Kingdom | United Kingdom | British | 130050970002 | |||||||||
| RYAN, Daniel Sean | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | England | British | 198431840001 | |||||||||
| STRATFORD, Elaine | Director | 37 Sunnycroft Downley HP13 5UQ High Wycombe Buckinghamshire | United Kingdom | British | 97839630002 | |||||||||
| CPM ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon C P M House Hertfordshire | 131047100001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 12, 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