GREENLAND COURT RESIDENTS ASSOCIATION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 8HB

Company number 01927003
Status Active
Incorporation Date 28 June 1985
Company Type Private Limited Company
Address 650 CHURCH ROAD, YARDLEY, BIRMINGHAM, B33 8HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-31 GBP 1,600 . The most likely internet sites of GREENLAND COURT RESIDENTS ASSOCIATION LIMITED are www.greenlandcourtresidentsassociation.co.uk, and www.greenland-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Greenland Court Residents Association Limited is a Private Limited Company. The company registration number is 01927003. Greenland Court Residents Association Limited has been working since 28 June 1985. The present status of the company is Active. The registered address of Greenland Court Residents Association Limited is 650 Church Road Yardley Birmingham B33 8hb. . SIMMS, Audrey Veronica is a Director of the company. Secretary AHMED, Fahz has been resigned. Secretary ALLSO, Phyllis has been resigned. Secretary CHOUDARY, Zafar Iqbal has been resigned. Secretary TURNER, Shirley has been resigned. Director HARPER, Robert Anthony has been resigned. Director HUSSAIN, Manawar has been resigned. Director KHAN, Manga has been resigned. Director ROWLANDS, Jack has been resigned. Director TURNER, Shirley has been resigned. Director WALL, Doris has been resigned. The company operates in "Residents property management".


Current Directors

Director
SIMMS, Audrey Veronica
Appointed Date: 01 December 2006
68 years old

Resigned Directors

Secretary
AHMED, Fahz
Resigned: 06 October 2006
Appointed Date: 01 September 2004

Secretary
ALLSO, Phyllis
Resigned: 20 September 2001

Secretary
CHOUDARY, Zafar Iqbal
Resigned: 03 September 2012
Appointed Date: 20 February 2006

Secretary
TURNER, Shirley
Resigned: 21 July 2004
Appointed Date: 20 September 2001

Director
HARPER, Robert Anthony
Resigned: 31 January 2004
Appointed Date: 20 September 2001
81 years old

Director
HUSSAIN, Manawar
Resigned: 06 October 2006
Appointed Date: 03 June 2004
75 years old

Director
KHAN, Manga
Resigned: 11 August 2004
Appointed Date: 27 May 2004
97 years old

Director
ROWLANDS, Jack
Resigned: 30 June 1992
99 years old

Director
TURNER, Shirley
Resigned: 24 September 2003
97 years old

Director
WALL, Doris
Resigned: 11 September 2001
90 years old

Persons With Significant Control

Ms Audrey Veronica Simms
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GREENLAND COURT RESIDENTS ASSOCIATION LIMITED Events

24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1,600

09 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Dec 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,600

...
... and 72 more events
03 Aug 1990
Full accounts made up to 31 December 1988

08 Nov 1989
Return made up to 15/10/89; full list of members

16 Nov 1988
Return made up to 09/10/88; full list of members

16 Nov 1988
Full accounts made up to 31 December 1987

18 Jun 1987
Return made up to 09/05/87; full list of members