Company Information for 24 GREENHILL RESIDENTS MANAGEMENT COMPANY LIMITED
11A CHICKERELL ROAD, CHICKERELL ROAD, WEYMOUTH, DT4 8HX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
24 GREENHILL RESIDENTS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
11A CHICKERELL ROAD CHICKERELL ROAD WEYMOUTH DT4 8HX Other companies in DT6 | |
Company Number | 04744688 | |
---|---|---|
Company ID Number | 04744688 | |
Date formed | 2003-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 28/01/2026 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-11 08:29:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANTHONY HARVEY |
||
HELEN CRAWSHAW |
||
PAUL DENT |
||
HUW GILLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL RICHARD CRAWSHAW |
Director | ||
RICHARD OVENS |
Director | ||
HUW JAMES GILLARD |
Company Secretary | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEPHERD COURT RESIDENTS LTD | Company Secretary | 2009-03-20 | CURRENT | 2002-05-16 | Active | |
BRIDPORT RENEWABLE ENERGY GROUP COMMUNITY INTEREST COMPANY | Company Secretary | 2009-03-09 | CURRENT | 2009-03-09 | Active - Proposal to Strike off | |
1-4 PYMORE ISLAND BRIDPORT MANAGEMENT LIMITED | Company Secretary | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
SHANNON RENTAL PROPERTIES LIMITED | Company Secretary | 2006-04-10 | CURRENT | 2006-04-10 | Dissolved 2018-06-19 | |
7 NORTH ALLINGTON BRIDPORT MANAGEMENT LIMITED | Company Secretary | 2000-10-16 | CURRENT | 2000-10-16 | Active | |
FRANKLIN RESIDENTIAL MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-03-23 | CURRENT | 1994-04-12 | Active | |
ALEXANDER THOTH LIMITED | Company Secretary | 1998-06-24 | CURRENT | 1996-06-05 | Dissolved 2013-10-01 | |
WEST COURT PROPERTY MANAGEMENT LIMITED | Company Secretary | 1996-02-25 | CURRENT | 1991-03-19 | Active | |
7 & 8 PIER TERRACE MANAGEMENT LIMITED | Company Secretary | 1996-01-24 | CURRENT | 1996-01-24 | Active | |
84 ST. ANDREWS ROAD MANAGEMENT LIMITED | Company Secretary | 1995-07-28 | CURRENT | 1981-09-14 | Active | |
BRIDPORT (EAST STREET) MANAGEMENT LIMITED | Company Secretary | 1995-06-07 | CURRENT | 1988-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 15/05/23 FROM 62 High West Street Dorchester DT1 1UY England | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES | ||
Previous accounting period shortened from 29/04/22 TO 28/04/22 | ||
Previous accounting period shortened from 30/04/22 TO 29/04/22 | ||
Termination of appointment of Dickinson Bowden Secretarial Services Limited on 2023-01-11 | ||
Appointment of Coastal Lettings & Property Management Limited as company secretary on 2023-01-11 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN YVONNE THICK | |
AP01 | DIRECTOR APPOINTED MRS JEAN YVONNE THICK | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/21 FROM 52 High West Street Dorchester DT1 1UT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AP04 | Appointment of Dickinson Bowden Secretarial Services Limited as company secretary on 2021-01-29 | |
TM02 | Termination of appointment of Lucy Bowden on 2020-10-30 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN CRAWSHAW | |
AP03 | Appointment of Miss Lucy Bowden as company secretary on 2020-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/20 FROM 36 East Street Bridport Dorset DT6 3LH | |
TM02 | Termination of appointment of Michael Anthony Harvey on 2020-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD BELL | |
AP01 | DIRECTOR APPOINTED MISS SAMANTHA ANNE PARTRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DENT | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED HELEN CRAWSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD CRAWSHAW | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PAUL DENT | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED HUW GILLARD | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD OVENS | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OVENS / 25/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD CRAWSHAW / 24/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 24 GREENHILL WEYMOUTH DORSET DT4 7SG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 10/08/03--------- £ SI 8@1=8 £ IC 2/10 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/03 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 24 GREENHILL RESIDENTS MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 24 GREENHILL RESIDENTS MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |