GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED - WEST SUSSEX
Company Profile | Company Filings |
Overview
GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED is a Private Limited Company from WEST SUSSEX and has the status: Active.
GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 15/06/1990 and has the registered number: 02512384. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 15/06/1990 and has the registered number: 02512384. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED - WEST SUSSEX
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
25 CARFAX
WEST SUSSEX
RH12 1EE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR DAVID BLOORE | Aug 1966 | British | Director | 2023-07-06 | CURRENT |
MRS CONSUELO SAVAGE | Aug 1961 | British | Director | 2023-02-14 | CURRENT |
LYNN CHRISTINE LONG | Oct 1954 | British | Director | 2007-05-01 | CURRENT |
COURTNEY GREEN (CORPORATE BODY) | Corporate Secretary | 2006-06-30 | CURRENT | ||
MR JOHN BARRON | Apr 1957 | British | Director | 2023-07-21 | CURRENT |
ALAN WEDLOCK | Dec 1966 | British | Director | 1999-06-01 UNTIL 2002-04-05 | RESIGNED |
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-10-01 UNTIL 2003-10-01 | RESIGNED | ||
MR DAVID GRANVILLE SHARP | Nov 1929 | British | Director | 2002-05-01 UNTIL 2010-01-01 | RESIGNED |
JOHN ALAN SANDFORD | Jul 1959 | British | Director | 1998-07-01 UNTIL 2002-03-31 | RESIGNED |
VERONICA MARY PETFORD | Mar 1941 | British | Director | 2006-01-28 UNTIL 2014-04-01 | RESIGNED |
RODERICK MALCOLM MONTAGUE | Sep 1946 | British | Director | RESIGNED | |
JONATHAN CHARLES STOBART | Apr 1966 | British | Secretary | 1993-03-07 UNTIL 1994-03-14 | RESIGNED |
MISS NICOLA ANN DAVIES | Oct 1968 | British | Secretary | 1992-08-11 UNTIL 1993-03-07 | RESIGNED |
CAROLINE MICHAELA GREEN | Mar 1957 | Secretary | 2003-10-01 UNTIL 2006-06-30 | RESIGNED | |
STEWART ERNEST WIGNER | Secretary | RESIGNED | |||
COMPANY SECRETARIES (HERTFORD) LIMITED | Secretary | 1994-03-31 UNTIL 2003-10-01 | RESIGNED | ||
JANE CAROLINE SEWELL | Secretary | RESIGNED | |||
GEORGE PATRICK SPINKS | Nov 1938 | British | Director | RESIGNED | |
MICHAELA GREEN | Mar 1957 | British | Director | 2006-06-30 UNTIL 2023-07-20 | RESIGNED |
JONATHAN CHARLES STOBART | Apr 1966 | British | Director | 1993-03-07 UNTIL 1994-03-14 | RESIGNED |
GERALD TICEHURST | May 1936 | British | Director | RESIGNED | |
ANTHONY JOHN TIMMS | Oct 1940 | British | Director | RESIGNED | |
MR DAVID LEES | Sep 1962 | British | Director | 2017-10-12 UNTIL 2022-10-31 | RESIGNED |
MRS PATRICIA MARJORIE DAY | Apr 1923 | British | Director | 1992-08-11 UNTIL 1994-03-14 | RESIGNED |
DAVE ROBERT GILL | Dec 1972 | British | Director | 2000-02-28 UNTIL 2001-02-08 | RESIGNED |
DARREN SCOTT FRANCIS | May 1967 | British | Director | 1994-01-01 UNTIL 2002-04-01 | RESIGNED |
DR NIGEL PETER STEWART DENNIS | Jul 1963 | British | Director | 1992-08-11 UNTIL 2000-12-04 | RESIGNED |
MRS PATRICIA MARJORIE DAY | Apr 1923 | British | Director | 2001-02-06 UNTIL 2006-01-28 | RESIGNED |
MISS NICOLA ANN DAVIES | Oct 1968 | British | Director | 1992-08-11 UNTIL 1994-03-14 | RESIGNED |
ROSALIND ALLWOOD | Feb 1954 | British | Director | 2000-02-28 UNTIL 2001-02-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED | 2023-10-13 | 30-09-2023 | £12 equity |
Micro-entity Accounts - GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED | 2022-10-19 | 30-09-2022 | £12 equity |
Micro-entity Accounts - GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED | 2022-05-24 | 30-09-2021 | £12 equity |
Micro-entity Accounts - GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED | 2020-11-19 | 30-09-2020 | £12 equity |
Micro-entity Accounts - GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED | 2019-12-06 | 30-09-2019 | £12 equity |
Micro-entity Accounts - GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED | 2019-06-07 | 30-09-2018 | £12 equity |
Micro-entity Accounts - GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED | 2017-11-28 | 30-09-2017 | £15 equity |
Micro-entity Accounts - GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED | 2017-06-09 | 30-09-2016 | £12 equity |