GREENRISE PROPERTY MANAGEMENT LIMITED
DORSET

Hellopages » Dorset » Weymouth and Portland » DT4 7SG
Company number 01637255
Status Active
Incorporation Date 21 May 1982
Company Type Private Limited Company
Address 32 GREENHILL, WEYMOUTH, DORSET, DT4 7SG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 6 . The most likely internet sites of GREENRISE PROPERTY MANAGEMENT LIMITED are www.greenrisepropertymanagement.co.uk, and www.greenrise-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Greenrise Property Management Limited is a Private Limited Company. The company registration number is 01637255. Greenrise Property Management Limited has been working since 21 May 1982. The present status of the company is Active. The registered address of Greenrise Property Management Limited is 32 Greenhill Weymouth Dorset Dt4 7sg. The company`s financial liabilities are £11.49k. It is £5.19k against last year. The cash in hand is £11.12k. It is £6.09k against last year. And the total assets are £11.17k, which is £6.09k against last year. ELLIS, Elizabeth Hamlon is a Secretary of the company. LOW, Lorna Margaret is a Director of the company. WICKS, Stephen Charles is a Director of the company. Secretary BAKER, Eileen May has been resigned. Secretary SAGAR, Jacqueline Frances has been resigned. Director BAKER, Arthur James has been resigned. Director BESSANT, Albert Edward has been resigned. Director ELLIS, Thomas William Hancock has been resigned. Director KNAPMAN, David James has been resigned. Director NELMES, Margret has been resigned. Director ROWLEY, Helena Maud has been resigned. Director ROWLEY, Percy William has been resigned. Director SAGAR, Jacqueline Frances has been resigned. Director SAGAR, Peter has been resigned. The company operates in "Other accommodation".


greenrise property management Key Finiance

LIABILITIES £11.49k
+82%
CASH £11.12k
+121%
TOTAL ASSETS £11.17k
+120%
All Financial Figures

Current Directors

Secretary
ELLIS, Elizabeth Hamlon
Appointed Date: 19 April 2003

Director
LOW, Lorna Margaret
Appointed Date: 19 May 2007
85 years old

Director
WICKS, Stephen Charles
Appointed Date: 19 April 2003
74 years old

Resigned Directors

Secretary
BAKER, Eileen May
Resigned: 10 February 1996

Secretary
SAGAR, Jacqueline Frances
Resigned: 19 April 2003
Appointed Date: 10 February 1996

Director
BAKER, Arthur James
Resigned: 03 March 1993
Appointed Date: 18 January 1992
104 years old

Director
BESSANT, Albert Edward
Resigned: 10 February 1995
117 years old

Director
ELLIS, Thomas William Hancock
Resigned: 19 May 2007
Appointed Date: 19 April 2003
52 years old

Director
KNAPMAN, David James
Resigned: 21 June 1999
Appointed Date: 10 February 1996
80 years old

Director
NELMES, Margret
Resigned: 19 April 2003
Appointed Date: 21 April 2001
81 years old

Director
ROWLEY, Helena Maud
Resigned: 21 April 2001
Appointed Date: 01 August 1999
113 years old

Director
ROWLEY, Percy William
Resigned: 18 January 1992
115 years old

Director
SAGAR, Jacqueline Frances
Resigned: 19 April 2003
Appointed Date: 03 February 1996
92 years old

Director
SAGAR, Peter
Resigned: 19 April 2003
Appointed Date: 01 August 1999
92 years old

Persons With Significant Control

Mr Stephen Charles Wicks
Notified on: 1 January 2017
74 years old
Nature of control: Has significant influence or control

GREENRISE PROPERTY MANAGEMENT LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
27 Apr 2016
Micro company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6

...
... and 77 more events
29 Apr 1987
Full accounts made up to 31 December 1986

29 Apr 1987
Return made up to 14/01/87; full list of members

14 Oct 1986
Accounts for a small company made up to 31 December 1985

09 May 1986
Registered office changed on 09/05/86 from: 69 the esplanade weymouth dorset

21 May 1982
Certificate of incorporation