GREENFIELDS PARK (EA) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | GREENFIELDS PARK (EA) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06433735 |
| 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 GREENFIELDS PARK (EA) 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 GREENFIELDS PARK (EA) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GREENFIELDS PARK (EA) 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 GREENFIELDS PARK (EA) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for GREENFIELDS PARK (EA) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for B-Hive Company Secretarial Services Limited on Jan 05, 2026 | 1 pages | CH04 | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hendrik Pavel as a director on May 13, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Sharon Colling on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Corcoran on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Guillaume Ehny as a director on Sep 16, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2019 | 2 pages | AP04 | ||
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||
Registered office address changed from Yew Tree House 10 Church Street St. Neots PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on Nov 28, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 02, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on Apr 01, 2019 | 2 pages | AP04 | ||
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Yew Tree House 10 Church Street St. Neots PE19 2BU on Apr 05, 2019 | 1 pages | AD01 | ||
Who are the officers of GREENFIELDS PARK (EA) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 147749880002 | ||||||||||
| COLLING, Sharon | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 162912120001 | |||||||||
| CORCORAN, Christopher John | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 109862240001 | |||||||||
| PAVEL, Hendrik | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | Estonian | 239129020001 | |||||||||
| FBA (DIRECTORS & SECRETARIES) LTD | Secretary | 10 Church Street PE19 2BU St. Neots Yew Tree House England |
| 185951070001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
| BUNNETT, Kassia | Director | Essex Road 351 EN11 1FB Hoddesdon Rmg House Hertfordshire England | England | British | 200250010001 | |||||||||
| COLLING, Glen | Director | Essex Road 351 EN11 1FB Hoddesdon Rmg House Hertfordshire England | England | English | 162912130001 | |||||||||
| CORBETT, Clare | Director | Essex Road 351 EN11 1FB Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | 154383110001 | |||||||||
| DEAN, Barry Victor | Director | 21 Stone Lodge Lane IP2 9PF Ipswich Elysium Suffolk | England | British | 134681610001 | |||||||||
| DRAWWATER, Adam Paul | Director | Essex Road 351 EN11 1FB Hoddesdon Rmg House Hertfordshire England | England | British | 200344260001 | |||||||||
| EHNY, Guillaume | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | French | 234992730001 | |||||||||
| FINBOW, Michael Graeme | Director | Rmg House Essex Road EN11 1FB Hoddesdon PO BOX 351 Hertfordshire England | England | British | 186348850001 | |||||||||
| PATEL, Nikhilkumar Ratilal | Director | Rmg House Essex Road EN11 1FB Hoddesdon PO BOX 351 Hertfordshire England | England | British | 175577470002 | |||||||||
| PAYTON, Andrew William | Director | Rmg House Essex Road EN11 1FB Hoddesdon PO BOX 351 Hertfordshire England | England | British | 186354270001 | |||||||||
| SAHULHAMEED, Sheik Mohammed Ali | Director | Essex Road 351 EN11 1FB Hoddesdon Rmg House Hertfordshire England | England | British | 200043370001 | |||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire England |
| 135013600001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
| RMG ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 92828840033 |
What are the latest statements on persons with significant control for GREENFIELDS PARK (EA) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 05, 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