GREENCOURT MANAGEMENT LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1AW
Company number 02782651
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address WATERMAN HOUSE, 1 LORD STREET, GRAVESEND, KENT, DA12 1AW
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Stephen Richard Morris as a secretary on 7 February 2017; Termination of appointment of Kyrstan Louise Kilcullen as a secretary on 7 February 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of GREENCOURT MANAGEMENT LIMITED are www.greencourtmanagement.co.uk, and www.greencourt-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Farningham Road Rail Station is 6.4 miles; to Rochester Rail Station is 7.2 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greencourt Management Limited is a Private Limited Company. The company registration number is 02782651. Greencourt Management Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of Greencourt Management Limited is Waterman House 1 Lord Street Gravesend Kent Da12 1aw. . MORRIS, Stephen Richard is a Secretary of the company. KILCULLEN, Brian Vincent is a Director of the company. Secretary HUMMERSON, James Edward has been resigned. Secretary KILCULLEN, Brian Vincent has been resigned. Secretary KILCULLEN, Kyrstan Louise has been resigned. Secretary MORRIS, Stephen Richard has been resigned. Secretary THOMAS, Sandra Karen has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director AMY, Arthur Rodney has been resigned. Nominee Director FADIL, Susan Carol has been resigned. Director RHODES, John Derek has been resigned. Director WALSH, Stephen Joseph has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
MORRIS, Stephen Richard
Appointed Date: 07 February 2017

Director
KILCULLEN, Brian Vincent
Appointed Date: 04 January 1994
64 years old

Resigned Directors

Secretary
HUMMERSON, James Edward
Resigned: 27 January 2003
Appointed Date: 02 June 1995

Secretary
KILCULLEN, Brian Vincent
Resigned: 02 June 1995
Appointed Date: 04 January 1994

Secretary
KILCULLEN, Kyrstan Louise
Resigned: 07 February 2017
Appointed Date: 13 August 2013

Secretary
MORRIS, Stephen Richard
Resigned: 13 August 2013
Appointed Date: 08 December 2005

Secretary
THOMAS, Sandra Karen
Resigned: 08 December 2005
Appointed Date: 27 January 2003

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 04 January 1994
Appointed Date: 22 January 1993

Director
AMY, Arthur Rodney
Resigned: 23 December 2003
Appointed Date: 04 January 1994
80 years old

Nominee Director
FADIL, Susan Carol
Resigned: 04 January 1994
Appointed Date: 22 January 1993
59 years old

Director
RHODES, John Derek
Resigned: 05 January 2005
Appointed Date: 23 December 2003
62 years old

Director
WALSH, Stephen Joseph
Resigned: 04 January 1994
Appointed Date: 22 January 1993
67 years old

Persons With Significant Control

Mr Charles Henri De Moussac
Notified on: 19 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Veronique Marie De Moussac
Notified on: 19 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENCOURT MANAGEMENT LIMITED Events

07 Feb 2017
Appointment of Mr Stephen Richard Morris as a secretary on 7 February 2017
07 Feb 2017
Termination of appointment of Kyrstan Louise Kilcullen as a secretary on 7 February 2017
07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 3,320

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 77 more events
18 Jan 1994
Registered office changed on 18/01/94 from: 20 black friars lane london EC4V 6HD

16 Jan 1994
Accounts for a dormant company made up to 31 December 1993

16 Jan 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Sep 1993
Accounting reference date notified as 31/12

22 Jan 1993
Incorporation

GREENCOURT MANAGEMENT LIMITED Charges

18 July 1997
Rent deposit deed
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: Asda Properties Limited
Description: £8,703.75.
18 July 1997
Rent deposit deed
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: Asda Properties Limited
Description: A deposit of £8,703.75 is charged to asda properties…