46 GREEN STREET (MANAGEMENT) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9EX
Company number 04750735
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, ENGLAND, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Grand Park Properties Inc as a director on 20 May 2016. The most likely internet sites of 46 GREEN STREET (MANAGEMENT) LIMITED are www.46greenstreetmanagement.co.uk, and www.46-green-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. 46 Green Street Management Limited is a Private Limited Company. The company registration number is 04750735. 46 Green Street Management Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of 46 Green Street Management Limited is Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. MACHKEVITCH, Alla Alexandrovna is a Director of the company. SEREDA, Andrey Vitalievich is a Director of the company. ATHLONE HOLDINGS LIMITED is a Director of the company. Secretary GLANTZ, Anthony has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary PEMBERTONS SECRETARIES LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director GLANTZ, Anthony has been resigned. Director GLANTZ, Barry has been resigned. Director KUANYSHEV, Timor has been resigned. Director LANE FOX, Martha has been resigned. Director GRAND PARK PROPERTIES INC has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


46 green street (management) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 30 April 2012

Director
MACHKEVITCH, Alla Alexandrovna
Appointed Date: 15 November 2004
48 years old

Director
SEREDA, Andrey Vitalievich
Appointed Date: 15 November 2004
49 years old

Director
ATHLONE HOLDINGS LIMITED
Appointed Date: 15 November 2004

Resigned Directors

Secretary
GLANTZ, Anthony
Resigned: 15 November 2004
Appointed Date: 08 July 2003

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 22 July 2010
Appointed Date: 01 August 2005

Secretary
PEMBERTONS SECRETARIES LIMITED
Resigned: 30 April 2012
Appointed Date: 22 July 2010

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 08 July 2003
Appointed Date: 01 May 2003

Director
GLANTZ, Anthony
Resigned: 15 November 2004
Appointed Date: 08 July 2003
64 years old

Director
GLANTZ, Barry
Resigned: 15 November 2004
Appointed Date: 08 July 2003
67 years old

Director
KUANYSHEV, Timor
Resigned: 16 July 2015
Appointed Date: 15 November 2004
61 years old

Director
LANE FOX, Martha
Resigned: 30 April 2009
Appointed Date: 15 November 2004
53 years old

Director
GRAND PARK PROPERTIES INC
Resigned: 20 May 2016
Appointed Date: 15 November 2004

Director
HUNTSMOOR LIMITED
Resigned: 08 July 2003
Appointed Date: 01 May 2003

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 08 July 2003
Appointed Date: 01 May 2003

46 GREEN STREET (MANAGEMENT) LIMITED Events

06 Mar 2017
Accounts for a dormant company made up to 31 December 2016
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Termination of appointment of Grand Park Properties Inc as a director on 20 May 2016
10 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6

06 Jan 2016
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
...
... and 61 more events
16 Jul 2003
Secretary resigned
16 Jul 2003
Director resigned
16 Jul 2003
Director resigned
16 Jul 2003
New director appointed
01 May 2003
Incorporation