• UK
  • 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 .
More information

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 8 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES (2018-05-22) - CS01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 22/05/2018 FROM (2018-05-22) - AD01

    Add to Cart
     
  • NOTIFICATION OF PSC STATEMENT ON 17/05/2018 (2018-05-17) - PSC08

    Add to Cart
     
  • CESSATION OF MAPLEVALE DEVELOPMENTS LIMITED AS A PSC (2018-05-17) - PSC07

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 (2018-01-18) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY GROUND SOLUTIONS UK LTD (2018-05-22) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRKLAND (2017-05-22) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MRS KAREY ROBERTS (2017-05-22) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR JAMES CHRISTOPHER DAVIS (2017-05-22) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR MARTIN JOHN JONES (2017-05-22) - AP01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES (2017-05-15) - CS01

    Add to Cart
     
  • CORPORATE SECRETARY APPOINTED GROUND SOLUTIONS UK LTD (2017-02-14) - AP04

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY IAN REYNOLDS (2017-02-14) - TM02

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 14/02/2017 FROM (2017-02-14) - AD01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 (2017-02-09) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR ANTHONY GLENN PASCOE (2017-05-22) - AP01

    Add to Cart
     
  • 13/05/16 FULL LIST (2016-06-07) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 10/06/2015 FROM (2015-06-10) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2015-05-13) - NEWINC

    Add to Cart
     
expand_less