GREENWOOD PROPERTY MANAGEMENT LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FP
Company number 02058528
Status Active
Incorporation Date 25 September 1986
Company Type Private Limited Company
Address THE LODGE, STADIUM WAY, HARLOW, ESSEX, ENGLAND, CM19 5FP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016; Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of GREENWOOD PROPERTY MANAGEMENT LIMITED are www.greenwoodpropertymanagement.co.uk, and www.greenwood-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwood Property Management Limited is a Private Limited Company. The company registration number is 02058528. Greenwood Property Management Limited has been working since 25 September 1986. The present status of the company is Active. The registered address of Greenwood Property Management Limited is The Lodge Stadium Way Harlow Essex England Cm19 5fp. . CARRINGTONS SECRETARIAL SERVICES LIMITED is a Secretary of the company. BURGOS, Claudia is a Director of the company. MEYER, Helen Diana is a Director of the company. RIDSDALE, Pamela Ann is a Director of the company. Secretary BARNETT, Maurice has been resigned. Secretary BOUWER, Charl has been resigned. Secretary BURGOS, Claudia has been resigned. Director BARNETT, Maurice has been resigned. Director BERRY, Barbara Anne has been resigned. Director BIRNSTINGL, Jeremy, Dr has been resigned. Director BOUWER, Charl has been resigned. Director DAY, Rosemary Anne has been resigned. Director HAUSER, Lucille Mananne has been resigned. Director HAY, Martin Charles has been resigned. Director ISTWANI, Fawaz has been resigned. Director LLOYD, Denise Ellen has been resigned. Director LUKIC, Miroljub Dusan has been resigned. Director THOMAS, Charles Aubrey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARRINGTONS SECRETARIAL SERVICES LIMITED
Appointed Date: 01 January 2013

Director
BURGOS, Claudia
Appointed Date: 22 November 2010
45 years old

Director
MEYER, Helen Diana
Appointed Date: 24 March 2015
42 years old

Director
RIDSDALE, Pamela Ann
Appointed Date: 09 May 2000
78 years old

Resigned Directors

Secretary
BARNETT, Maurice
Resigned: 01 August 2008

Secretary
BOUWER, Charl
Resigned: 12 March 2011
Appointed Date: 01 August 2008

Secretary
BURGOS, Claudia
Resigned: 02 January 2013
Appointed Date: 04 March 2011

Director
BARNETT, Maurice
Resigned: 01 August 2008
92 years old

Director
BERRY, Barbara Anne
Resigned: 15 December 2004
98 years old

Director
BIRNSTINGL, Jeremy, Dr
Resigned: 28 December 2005
Appointed Date: 28 May 2002
59 years old

Director
BOUWER, Charl
Resigned: 01 July 2012
Appointed Date: 01 August 2008
48 years old

Director
DAY, Rosemary Anne
Resigned: 04 May 2008
Appointed Date: 02 June 2004
80 years old

Director
HAUSER, Lucille Mananne
Resigned: 28 May 2002
107 years old

Director
HAY, Martin Charles
Resigned: 01 March 1997
62 years old

Director
ISTWANI, Fawaz
Resigned: 06 June 1999
Appointed Date: 15 May 1997
71 years old

Director
LLOYD, Denise Ellen
Resigned: 10 March 2000
Appointed Date: 29 June 1999
69 years old

Director
LUKIC, Miroljub Dusan
Resigned: 20 January 2014
Appointed Date: 14 June 2006
98 years old

Director
THOMAS, Charles Aubrey
Resigned: 20 April 1993
60 years old

GREENWOOD PROPERTY MANAGEMENT LIMITED Events

13 Oct 2016
Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016
12 Sep 2016
Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016
11 Aug 2016
Total exemption full accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 5 July 2016 with updates
06 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 99 more events
27 Nov 1986
Registered office changed on 27/11/86 from: icc house 110 whitchurch road cardiff CF4 3LY

27 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1986
Certificate of Incorporation

25 Sep 1986
Incorporation