GREEN LAWNS MANAGEMENT COMPANY LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 03267075
Status Active
Incorporation Date 22 October 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEM HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Nicola Tame as a director on 1 March 2016. The most likely internet sites of GREEN LAWNS MANAGEMENT COMPANY LIMITED are www.greenlawnsmanagementcompany.co.uk, and www.green-lawns-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Green Lawns Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03267075. Green Lawns Management Company Limited has been working since 22 October 1996. The present status of the company is Active. The registered address of Green Lawns Management Company Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. OSO, Boladele Bayodele is a Director of the company. Secretary GREGG, Donna Ann Kelly has been resigned. Secretary HARRINGTON, Michael has been resigned. Secretary WIGHTON, Gary has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director CROUCHER, Celia has been resigned. Director FINER, Simon has been resigned. Director GREGG, Donna Ann Kelly has been resigned. Director HAMILTON, Judith Anne has been resigned. Director KING, Christopher James has been resigned. Director LUETCHFORD, Janet has been resigned. Director MERITT, Ian Charles has been resigned. Director MITCHELL, Sandra Kay has been resigned. Director PENDERGAST, Dorothea Florence has been resigned. Director TAME, Nicola has been resigned. Director TAME, William Terrence has been resigned. Director TIPPETT, Lillian Eleen has been resigned. Director WARD, Philip Lawrence has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
OSO, Boladele Bayodele
Appointed Date: 24 April 2014
50 years old

Resigned Directors

Secretary
GREGG, Donna Ann Kelly
Resigned: 01 March 2001
Appointed Date: 22 July 1998

Secretary
HARRINGTON, Michael
Resigned: 27 February 1997
Appointed Date: 22 October 1996

Secretary
WIGHTON, Gary
Resigned: 24 October 1998
Appointed Date: 27 February 1997

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 01 March 2001

Director
CROUCHER, Celia
Resigned: 25 March 2003
Appointed Date: 22 July 1998
93 years old

Director
FINER, Simon
Resigned: 17 April 2007
Appointed Date: 16 March 2004
51 years old

Director
GREGG, Donna Ann Kelly
Resigned: 01 October 2001
Appointed Date: 22 July 1998
70 years old

Director
HAMILTON, Judith Anne
Resigned: 01 March 2001
Appointed Date: 20 January 2000
61 years old

Director
KING, Christopher James
Resigned: 12 March 2002
Appointed Date: 22 July 1998
54 years old

Director
LUETCHFORD, Janet
Resigned: 20 January 2014
Appointed Date: 14 March 2006
72 years old

Director
MERITT, Ian Charles
Resigned: 24 October 1998
Appointed Date: 27 February 1997
72 years old

Director
MITCHELL, Sandra Kay
Resigned: 23 August 2007
Appointed Date: 21 March 2003
77 years old

Director
PENDERGAST, Dorothea Florence
Resigned: 15 March 2005
Appointed Date: 28 April 2003
101 years old

Director
TAME, Nicola
Resigned: 01 March 2016
Appointed Date: 09 July 2014
61 years old

Director
TAME, William Terrence
Resigned: 24 April 2014
Appointed Date: 20 January 2000
91 years old

Director
TIPPETT, Lillian Eleen
Resigned: 23 July 2007
Appointed Date: 02 March 2002
87 years old

Director
WARD, Philip Lawrence
Resigned: 20 January 2000
Appointed Date: 22 July 1998
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 February 1997
Appointed Date: 22 October 1996

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 27 February 1997
Appointed Date: 22 October 1996

GREEN LAWNS MANAGEMENT COMPANY LIMITED Events

27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
13 Jul 2016
Total exemption full accounts made up to 31 December 2015
01 Mar 2016
Termination of appointment of Nicola Tame as a director on 1 March 2016
26 Oct 2015
Annual return made up to 22 October 2015 no member list
24 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 82 more events
18 Apr 1997
New secretary appointed
18 Apr 1997
New director appointed
13 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1997
Company name changed keyedge LIMITED\certificate issued on 06/03/97
22 Oct 1996
Incorporation