-
GREENHILL COURT (REPTON) MANAGEMENT COMPANY LTD - Overton House 3 Clayfields Road, Repton, Derby, DE65 6RA, United Kingdom
Company Information
- Company registration number
- 09589735
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Overton House 3 Clayfields Road
- Repton
- Derby
- DE65 6RA
- England Overton House 3 Clayfields Road, Repton, Derby, DE65 6RA, England UK
Management
- Managing Directors
- JAMES CHRISTOPHER DAVIS
- MARTIN JOHN JONES
- ANTHONY GLENN PASCOE
- KAREY ROBERTS
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-13
- Age Of Company 2015-05-13 8 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2019-02-28
- Last Date: 2017-05-31
-
GREENHILL COURT (REPTON) MANAGEMENT COMPANY LTD Company Description
- GREENHILL COURT (REPTON) MANAGEMENT COMPANY LTD is a ltd registered in United Kingdom with the Company reg no 09589735. Its current trading status is "live". It was registered 2015-05-13. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 4 directors The latest accounts are filed up to 2017-05-31.It can be contacted at Overton House 3 Clayfields Road .
Get GREENHILL COURT (REPTON) MANAGEMENT COMPANY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenhill Court (Repton) Management Company Ltd - Overton House 3 Clayfields Road, Repton, Derby, DE65 6RA, United Kingdom
- 2015-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREENHILL COURT (REPTON) MANAGEMENT COMPANY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES (2018-05-22) - CS01
-
REGISTERED OFFICE CHANGED ON 22/05/2018 FROM (2018-05-22) - AD01
-
NOTIFICATION OF PSC STATEMENT ON 17/05/2018 (2018-05-17) - PSC08
-
CESSATION OF MAPLEVALE DEVELOPMENTS LIMITED AS A PSC (2018-05-17) - PSC07
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 (2018-01-18) - AA
-
APPOINTMENT TERMINATED, SECRETARY GROUND SOLUTIONS UK LTD (2018-05-22) - TM02
keyboard_arrow_right 2017
-
APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRKLAND (2017-05-22) - TM01
-
DIRECTOR APPOINTED MRS KAREY ROBERTS (2017-05-22) - AP01
-
DIRECTOR APPOINTED MR JAMES CHRISTOPHER DAVIS (2017-05-22) - AP01
-
DIRECTOR APPOINTED MR MARTIN JOHN JONES (2017-05-22) - AP01
-
CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES (2017-05-15) - CS01
-
CORPORATE SECRETARY APPOINTED GROUND SOLUTIONS UK LTD (2017-02-14) - AP04
-
APPOINTMENT TERMINATED, SECRETARY IAN REYNOLDS (2017-02-14) - TM02
-
REGISTERED OFFICE CHANGED ON 14/02/2017 FROM (2017-02-14) - AD01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 (2017-02-09) - AA
-
DIRECTOR APPOINTED MR ANTHONY GLENN PASCOE (2017-05-22) - AP01
keyboard_arrow_right 2016
-
13/05/16 FULL LIST (2016-06-07) - AR01
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 10/06/2015 FROM (2015-06-10) - AD01
-
CERTIFICATE OF INCORPORATION (2015-05-13) - NEWINC