GREENRIDGES MANAGEMENT COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7ED

Company number 02542150
Status Active
Incorporation Date 24 September 1990
Company Type Private Limited Company
Address 294 BANBURY ROAD, OXFORD, ENGLAND, OX2 7ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017; Confirmation statement made on 24 September 2016 with updates; Director's details changed for Evelene Marianne Carter on 22 September 2016. The most likely internet sites of GREENRIDGES MANAGEMENT COMPANY LIMITED are www.greenridgesmanagementcompany.co.uk, and www.greenridges-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Greenridges Management Company Limited is a Private Limited Company. The company registration number is 02542150. Greenridges Management Company Limited has been working since 24 September 1990. The present status of the company is Active. The registered address of Greenridges Management Company Limited is 294 Banbury Road Oxford England Ox2 7ed. . BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD is a Secretary of the company. EVERETT, Evelene Marianne is a Director of the company. MAINSTONE, Jennifer Patricia is a Director of the company. POZZI, John is a Director of the company. Secretary EYLES, Robert Henry John has been resigned. Secretary LEPPARD, Kathryn Jane has been resigned. Secretary RODWAY, Timothy John has been resigned. Director AUDEMARD, Jane Clare has been resigned. Director CADDICK, Richard Edmund has been resigned. Director CHADWICK, Ruth Annabel has been resigned. Director CHENG, Yuan, Dr has been resigned. Director COOPER, Louise Margaret has been resigned. Director EYLES, Robert Henry John has been resigned. Director FREWER, Virginia Margaret Mary has been resigned. Director KHAN, Inayat Ullah has been resigned. Director LAMBERT, Sara Margaret has been resigned. Director LYNN, Yvonne has been resigned. Director PYE, Graham Christopher has been resigned. Director THOMPSON, Peter Leonard has been resigned. Director THORNLEY, Kim Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD
Appointed Date: 02 October 2013

Director
EVERETT, Evelene Marianne
Appointed Date: 15 May 2009
43 years old

Director
MAINSTONE, Jennifer Patricia
Appointed Date: 19 July 2006
80 years old

Director
POZZI, John
Appointed Date: 07 January 2013
71 years old

Resigned Directors

Secretary
EYLES, Robert Henry John
Resigned: 17 February 2010
Appointed Date: 25 May 1994

Secretary
LEPPARD, Kathryn Jane
Resigned: 02 October 2013
Appointed Date: 17 February 2010

Secretary
RODWAY, Timothy John
Resigned: 26 May 1994

Director
AUDEMARD, Jane Clare
Resigned: 02 October 2002
Appointed Date: 01 June 1994
57 years old

Director
CADDICK, Richard Edmund
Resigned: 10 February 1998
Appointed Date: 09 April 1996
61 years old

Director
CHADWICK, Ruth Annabel
Resigned: 02 November 2005
Appointed Date: 02 October 2002
59 years old

Director
CHENG, Yuan, Dr
Resigned: 28 March 1994
Appointed Date: 19 October 1993
61 years old

Director
COOPER, Louise Margaret
Resigned: 19 July 2006
Appointed Date: 17 June 1998
62 years old

Director
EYLES, Robert Henry John
Resigned: 24 February 2010
Appointed Date: 28 October 2008
81 years old

Director
FREWER, Virginia Margaret Mary
Resigned: 02 October 2002
Appointed Date: 10 July 2000
62 years old

Director
KHAN, Inayat Ullah
Resigned: 17 December 1999
Appointed Date: 09 July 1996
59 years old

Director
LAMBERT, Sara Margaret
Resigned: 09 April 1996
Appointed Date: 20 October 1993
63 years old

Director
LYNN, Yvonne
Resigned: 02 May 1995
Appointed Date: 20 October 1993
61 years old

Director
PYE, Graham Christopher
Resigned: 26 May 1994
85 years old

Director
THOMPSON, Peter Leonard
Resigned: 26 May 1994
81 years old

Director
THORNLEY, Kim Louise
Resigned: 30 October 1995
Appointed Date: 19 October 1993
55 years old

Persons With Significant Control

Miss Katie Jane Leppard
Notified on: 23 September 2016
55 years old
Nature of control: Right to appoint and remove directors

GREENRIDGES MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017
28 Sep 2016
Confirmation statement made on 24 September 2016 with updates
23 Sep 2016
Director's details changed for Evelene Marianne Carter on 22 September 2016
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 230

...
... and 95 more events
08 Oct 1992
Return made up to 24/09/92; no change of members

07 Jul 1992
Full accounts made up to 31 December 1991

31 Oct 1991
Return made up to 24/09/91; full list of members

11 Feb 1991
Accounting reference date notified as 31/12

24 Sep 1990
Incorporation