GREENSPHERE PROPERTY MANAGEMENT LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 2AF

Company number 02614455
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address THE MAISONETTE, 11 THE BEACON, EXMOUTH, DEVON, EX8 2AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of GREENSPHERE PROPERTY MANAGEMENT LIMITED are www.greenspherepropertymanagement.co.uk, and www.greensphere-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Greensphere Property Management Limited is a Private Limited Company. The company registration number is 02614455. Greensphere Property Management Limited has been working since 24 May 1991. The present status of the company is Active. The registered address of Greensphere Property Management Limited is The Maisonette 11 The Beacon Exmouth Devon Ex8 2af. The cash in hand is £0.1k. It is £0k against last year. . SINGLETON, Kathleen Sheila is a Secretary of the company. DIBS, X-X-X is a Director of the company. FOA, Anne Louise is a Director of the company. SINGLETON, John is a Director of the company. SINGLETON, Kathleen Sheila is a Director of the company. Secretary BAINES, Michael Terence has been resigned. Secretary CHUDLEY, Peter has been resigned. Secretary GORDON, Marjorie has been resigned. Secretary HATFIELD, Jean Kathleen has been resigned. Secretary JOHNSON, Phyllis Joan has been resigned. Secretary TURNER, Susan Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDMISTON, Helen Jean Mary has been resigned. Director GORDON, Marjorie has been resigned. Director JOHNSON, Phyllis Joan has been resigned. Director JOHNSON, Phyllis Joan has been resigned. Director LIPP, Eric has been resigned. Director NEILSON, Penelope Ruth has been resigned. Director STEEL, Isabel Maria has been resigned. Director TURNER, Michael William has been resigned. Director WILLOCK, Matthew Clive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


greensphere property management Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SINGLETON, Kathleen Sheila
Appointed Date: 01 May 2008

Director
DIBS, X-X-X
Appointed Date: 31 May 2010
65 years old

Director
FOA, Anne Louise
Appointed Date: 03 March 2015
54 years old

Director
SINGLETON, John
Appointed Date: 20 June 2007
78 years old

Director
SINGLETON, Kathleen Sheila
Appointed Date: 01 May 2008
77 years old

Resigned Directors

Secretary
BAINES, Michael Terence
Resigned: 16 November 1995
Appointed Date: 04 November 1993

Secretary
CHUDLEY, Peter
Resigned: 20 July 2000
Appointed Date: 16 November 1995

Secretary
GORDON, Marjorie
Resigned: 31 October 1993
Appointed Date: 16 March 1993

Secretary
HATFIELD, Jean Kathleen
Resigned: 30 April 2008
Appointed Date: 16 March 2004

Secretary
JOHNSON, Phyllis Joan
Resigned: 15 March 1993

Secretary
TURNER, Susan Mary
Resigned: 22 July 2003
Appointed Date: 20 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1993
Appointed Date: 24 May 1991

Director
EDMISTON, Helen Jean Mary
Resigned: 26 February 2008
Appointed Date: 01 February 1994
112 years old

Director
GORDON, Marjorie
Resigned: 20 May 1997
Appointed Date: 14 September 1991
106 years old

Director
JOHNSON, Phyllis Joan
Resigned: 01 February 1994
103 years old

Director
JOHNSON, Phyllis Joan
Resigned: 15 March 1993
103 years old

Director
LIPP, Eric
Resigned: 20 July 2000
Appointed Date: 14 September 1991
100 years old

Director
NEILSON, Penelope Ruth
Resigned: 30 July 2000
57 years old

Director
STEEL, Isabel Maria
Resigned: 12 June 2002
Appointed Date: 10 March 2000
57 years old

Director
TURNER, Michael William
Resigned: 30 November 2005
Appointed Date: 17 November 2003
77 years old

Director
WILLOCK, Matthew Clive
Resigned: 24 April 2003
Appointed Date: 30 July 2000
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 1991
Appointed Date: 24 May 1991

GREENSPHERE PROPERTY MANAGEMENT LIMITED Events

03 Jun 2016
Accounts for a dormant company made up to 30 September 2015
19 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

29 May 2015
Accounts for a dormant company made up to 30 September 2014
07 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

03 Mar 2015
Appointment of Mrs Anne Louise Foa as a director on 3 March 2015
...
... and 79 more events
25 Sep 1991
Director resigned

25 Sep 1991
Secretary resigned;new secretary appointed;director resigned

25 Sep 1991
New director appointed

25 Sep 1991
Registered office changed on 25/09/91 from: 2 baches street london N1 6UB

24 May 1991
Incorporation