GREENWOOD HOUSE MANAGEMENT LTD
LONDON

Hellopages » Greater London » Wandsworth » SW18 3AQ

Company number 04003721
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address 51 SWAFFIELD ROAD, WANDSWORTH, LONDON, SW18 3AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr. Mark Robert Hobson as a director on 15 August 2016; Total exemption full accounts made up to 24 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 11 . The most likely internet sites of GREENWOOD HOUSE MANAGEMENT LTD are www.greenwoodhousemanagement.co.uk, and www.greenwood-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Barnes Bridge Rail Station is 3.2 miles; to Brentford Rail Station is 5.9 miles; to Barbican Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwood House Management Ltd is a Private Limited Company. The company registration number is 04003721. Greenwood House Management Ltd has been working since 30 May 2000. The present status of the company is Active. The registered address of Greenwood House Management Ltd is 51 Swaffield Road Wandsworth London Sw18 3aq. The cash in hand is £0.01k. It is £0k against last year. . GRAY, Christine Angela is a Secretary of the company. CASWELL, Sarah Marie is a Director of the company. HOBSON, Mark Robert is a Director of the company. LONG, Dominic is a Director of the company. Secretary COCHRANE, Sandra Elaine has been resigned. Secretary COCHRANE, Sandra Elaine has been resigned. Secretary CONYERS-SILVERTHORN, Paul Rex has been resigned. Secretary GRAY, Christine Angela has been resigned. Secretary MITCHELL, Jane has been resigned. Secretary MITCHELL, Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARBER, Rosslyn Myra has been resigned. Director BLACKBURN, Victoria has been resigned. Director BLACKBURN, Wayne Darrell has been resigned. Director BOTHA, Lianne Theresa has been resigned. Director BOTHA, Lianne Theresa has been resigned. Director COCHRANE, Sandra Elaine has been resigned. Director COCHRANE, Sandra Elaine has been resigned. Director DAVIES, Kevin has been resigned. Director HARMAN, Liezl has been resigned. Director HARMAN, Liezl has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MITCHELL, Jane has been resigned. Director MITCHELL, Jane has been resigned. Director MITCHELL, Toby has been resigned. Director MITCHELL, Toby has been resigned. Director SCHREIBER, Stefan has been resigned. The company operates in "Residents property management".


greenwood house management Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRAY, Christine Angela
Appointed Date: 13 January 2006

Director
CASWELL, Sarah Marie
Appointed Date: 22 September 2007
46 years old

Director
HOBSON, Mark Robert
Appointed Date: 15 August 2016
52 years old

Director
LONG, Dominic
Appointed Date: 28 November 2009
51 years old

Resigned Directors

Secretary
COCHRANE, Sandra Elaine
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Secretary
COCHRANE, Sandra Elaine
Resigned: 08 December 2006
Appointed Date: 13 January 2006

Secretary
CONYERS-SILVERTHORN, Paul Rex
Resigned: 26 September 2000
Appointed Date: 30 May 2000

Secretary
GRAY, Christine Angela
Resigned: 22 May 2006
Appointed Date: 22 May 2006

Secretary
MITCHELL, Jane
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Secretary
MITCHELL, Jane
Resigned: 13 January 2006
Appointed Date: 26 September 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Director
BARBER, Rosslyn Myra
Resigned: 01 June 2008
Appointed Date: 08 December 2006
73 years old

Director
BLACKBURN, Victoria
Resigned: 28 November 2009
Appointed Date: 08 December 2006
74 years old

Director
BLACKBURN, Wayne Darrell
Resigned: 28 November 2009
Appointed Date: 08 December 2006
57 years old

Director
BOTHA, Lianne Theresa
Resigned: 08 December 2006
Appointed Date: 13 January 2006
55 years old

Director
BOTHA, Lianne Theresa
Resigned: 30 June 2006
Appointed Date: 12 June 2004
55 years old

Director
COCHRANE, Sandra Elaine
Resigned: 08 December 2006
Appointed Date: 13 January 2006
69 years old

Director
COCHRANE, Sandra Elaine
Resigned: 13 January 2006
Appointed Date: 13 January 2006
69 years old

Director
DAVIES, Kevin
Resigned: 04 October 2003
Appointed Date: 28 April 2003
78 years old

Director
HARMAN, Liezl
Resigned: 13 January 2006
Appointed Date: 13 January 2006
50 years old

Director
HARMAN, Liezl
Resigned: 08 December 2006
Appointed Date: 13 January 2006
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Director
MITCHELL, Jane
Resigned: 13 January 2006
Appointed Date: 13 January 2006
94 years old

Director
MITCHELL, Jane
Resigned: 13 January 2006
Appointed Date: 26 September 2000
94 years old

Director
MITCHELL, Toby
Resigned: 13 January 2006
Appointed Date: 13 January 2006
68 years old

Director
MITCHELL, Toby
Resigned: 13 January 2006
Appointed Date: 05 June 2005
68 years old

Director
SCHREIBER, Stefan
Resigned: 13 January 2006
Appointed Date: 30 May 2000
59 years old

GREENWOOD HOUSE MANAGEMENT LTD Events

15 Aug 2016
Appointment of Mr. Mark Robert Hobson as a director on 15 August 2016
23 Jun 2016
Total exemption full accounts made up to 24 March 2016
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 11

07 Jun 2015
Total exemption full accounts made up to 24 March 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 11

...
... and 80 more events
09 Jun 2000
New secretary appointed
09 Jun 2000
Secretary resigned
09 Jun 2000
Director resigned
09 Jun 2000
Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
30 May 2000
Incorporation