Company number 04906407
Status Active
Incorporation Date 21 September 2003
Company Type Private Limited Company
Address 10 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, ENGLAND, TA4 3QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Micro company accounts made up to 31 January 2016; Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom to 10 Lethbridge Park Bishops Lydeard Taunton Somerset TA4 3QU on 23 March 2016. The most likely internet sites of GREENDALE PROPERTY SERVICES LIMITED are www.greendalepropertyservices.co.uk, and www.greendale-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Greendale Property Services Limited is a Private Limited Company.
The company registration number is 04906407. Greendale Property Services Limited has been working since 21 September 2003.
The present status of the company is Active. The registered address of Greendale Property Services Limited is 10 Lethbridge Park Bishops Lydeard Taunton Somerset England Ta4 3qu. . SMITH, Rodney James is a Secretary of the company. SMITH, Rebecca Anne is a Director of the company. SMITH, Rodney James is a Director of the company. Secretary MEAKES, Caroline Louise has been resigned. Secretary MIDDLETON, Alan David has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director MEAKES, Caroline Louise has been resigned. Director MEAKES, Timothy George has been resigned. Director ROGERS, Daniel has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 21 September 2003
Appointed Date: 21 September 2003
Director
ROGERS, Daniel
Resigned: 01 September 2004
Appointed Date: 21 September 2003
65 years old
Nominee Director
MC FORMATIONS LIMITED
Resigned: 21 September 2003
Appointed Date: 21 September 2003
Persons With Significant Control
Mr Rodney James Smith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Rebecca Anne Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GREENDALE PROPERTY SERVICES LIMITED Events
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
24 Aug 2016
Micro company accounts made up to 31 January 2016
23 Mar 2016
Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom to 10 Lethbridge Park Bishops Lydeard Taunton Somerset TA4 3QU on 23 March 2016
23 Mar 2016
Director's details changed for Rebecca Anne Smith on 15 March 2016
23 Mar 2016
Director's details changed for Rodney James Smith on 15 March 2016
...
... and 43 more events
09 Oct 2003
New secretary appointed
09 Oct 2003
Registered office changed on 09/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
09 Oct 2003
Secretary resigned
09 Oct 2003
Director resigned
21 Sep 2003
Incorporation