THE GREEN MANAGEMENT COMPANY LIMITED
WOODMANCOTE

Hellopages » West Sussex » Horsham » BN5 9ST
Company number 03150378
Status Active
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address THE TITHE BARN, BRIGHTON ROAD, WOODMANCOTE, HENFIELD WEST SUSSEX, BN5 9ST
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 19 January 2017 with updates; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 12 . The most likely internet sites of THE GREEN MANAGEMENT COMPANY LIMITED are www.thegreenmanagementcompany.co.uk, and www.the-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The Green Management Company Limited is a Private Limited Company. The company registration number is 03150378. The Green Management Company Limited has been working since 24 January 1996. The present status of the company is Active. The registered address of The Green Management Company Limited is The Tithe Barn Brighton Road Woodmancote Henfield West Sussex Bn5 9st. The company`s financial liabilities are £1.57k. It is £-4.58k against last year. The cash in hand is £2.09k. It is £-4.78k against last year. And the total assets are £2.09k, which is £-4.78k against last year. WARREN, Christine Janet is a Secretary of the company. BURGESS, Greig is a Director of the company. CAMP, Lesley is a Director of the company. COLLINS, Margaret is a Director of the company. CONROY, Christina Ann is a Director of the company. EAMES, Stephen is a Director of the company. JOHNSON, Dorothy Lucy is a Director of the company. KNIGHT, Karen is a Director of the company. LEE, Daeng is a Director of the company. LLOYD BOSTOCK, James Simon is a Director of the company. MCLAUGHLIN, Susan Mary is a Director of the company. PITTAWAY, Ellis Graham is a Director of the company. WARREN, Christine Janet is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director BEENEY, Judith Shirly has been resigned. Director BROCK, Mary Ena has been resigned. Director COLLINS, Joseph has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GLASBY, Yvonne has been resigned. Director GROB, Elsie Joan has been resigned. Director HARKER, Russell has been resigned. Director HENLEY, Lucy Emily has been resigned. Director HILES, Winifred Mary has been resigned. Director HOOKER, John has been resigned. Director JEFFERYS, Agnes Mary has been resigned. Director KNIGHT, Janet Joan has been resigned. Director KNIGHT, Roger George has been resigned. Director RICHARDSON, Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the green management company Key Finiance

LIABILITIES £1.57k
-75%
CASH £2.09k
-70%
TOTAL ASSETS £2.09k
-70%
All Financial Figures

Current Directors

Secretary
WARREN, Christine Janet
Appointed Date: 24 January 1996

Director
BURGESS, Greig
Appointed Date: 26 March 1998
51 years old

Director
CAMP, Lesley
Appointed Date: 27 May 2005
83 years old

Director
COLLINS, Margaret
Appointed Date: 31 December 2011
89 years old

Director
CONROY, Christina Ann
Appointed Date: 27 September 2012
75 years old

Director
EAMES, Stephen
Appointed Date: 05 January 1999
67 years old

Director
JOHNSON, Dorothy Lucy
Appointed Date: 10 July 2008
94 years old

Director
KNIGHT, Karen
Appointed Date: 14 September 2014
65 years old

Director
LEE, Daeng
Appointed Date: 22 January 1999
74 years old

Director
LLOYD BOSTOCK, James Simon
Appointed Date: 23 May 2002
83 years old

Director
MCLAUGHLIN, Susan Mary
Appointed Date: 29 November 2013
65 years old

Director
PITTAWAY, Ellis Graham
Appointed Date: 01 February 2013
72 years old

Director
WARREN, Christine Janet
Appointed Date: 13 January 1998
83 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 24 January 1996
Appointed Date: 24 January 1996

Director
BEENEY, Judith Shirly
Resigned: 23 May 2002
Appointed Date: 09 October 1998
75 years old

Director
BROCK, Mary Ena
Resigned: 22 January 1999
Appointed Date: 13 January 1998
112 years old

Director
COLLINS, Joseph
Resigned: 01 December 2011
Appointed Date: 13 January 1998
90 years old

Nominee Director
DOYLE, Betty June
Resigned: 24 January 1996
Appointed Date: 24 January 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 24 January 1996
Appointed Date: 24 January 1996
84 years old

Director
GLASBY, Yvonne
Resigned: 27 May 2005
Appointed Date: 13 January 1998
83 years old

Director
GROB, Elsie Joan
Resigned: 08 March 2012
Appointed Date: 13 January 1998
105 years old

Director
HARKER, Russell
Resigned: 09 October 1998
Appointed Date: 13 January 1998
56 years old

Director
HENLEY, Lucy Emily
Resigned: 10 July 2008
Appointed Date: 13 January 1998
118 years old

Director
HILES, Winifred Mary
Resigned: 14 February 2012
Appointed Date: 13 January 1998
103 years old

Director
HOOKER, John
Resigned: 08 April 2012
Appointed Date: 13 January 1998
79 years old

Director
JEFFERYS, Agnes Mary
Resigned: 14 September 2012
Appointed Date: 13 January 1998
105 years old

Director
KNIGHT, Janet Joan
Resigned: 05 January 1999
Appointed Date: 24 January 1996
69 years old

Director
KNIGHT, Roger George
Resigned: 12 September 2014
Appointed Date: 23 January 2013
77 years old

Director
RICHARDSON, Michael
Resigned: 26 March 1998
Appointed Date: 13 January 1998
63 years old

THE GREEN MANAGEMENT COMPANY LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 23 June 2016
22 Feb 2017
Confirmation statement made on 19 January 2017 with updates
16 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12

11 Oct 2015
Micro company accounts made up to 23 June 2015
01 Jun 2015
Appointment of Mrs Karen Knight as a director on 14 September 2014
...
... and 91 more events
16 Feb 1996
Director resigned
16 Feb 1996
Secretary resigned;director resigned
16 Feb 1996
New secretary appointed
16 Feb 1996
Registered office changed on 16/02/96 from: 50 lincoln's inn fields london WC2A 3PF
24 Jan 1996
Incorporation