GREENLEAZE MANAGEMENT COMPANY LIMITED
SWINDON

Hellopages » Wiltshire » Wiltshire » SN6 6LQ

Company number 05320385
Status Active
Incorporation Date 23 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VERANCY HOUSE THE STREET, MARSTON MEYSEY, SWINDON, WILTSHIRE, SN6 6LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 no member list. The most likely internet sites of GREENLEAZE MANAGEMENT COMPANY LIMITED are www.greenleazemanagementcompany.co.uk, and www.greenleaze-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Greenleaze Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05320385. Greenleaze Management Company Limited has been working since 23 December 2004. The present status of the company is Active. The registered address of Greenleaze Management Company Limited is Verancy House The Street Marston Meysey Swindon Wiltshire Sn6 6lq. The company`s financial liabilities are £2.44k. It is £-0.89k against last year. And the total assets are £2.44k, which is £-0.89k against last year. ARMSTRONG, Belinda Jane is a Secretary of the company. ARMSTRONG, Belinda Jane is a Director of the company. FOSTER, Gerard Terence, C.Eng is a Director of the company. JAMES, David Edward is a Director of the company. Secretary HUNT, Valerie Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWE, Theresa Mary has been resigned. Director HUNT, Reginald Percy has been resigned. Director HUNT, Valerie Margaret has been resigned. The company operates in "Residents property management".


greenleaze management company Key Finiance

LIABILITIES £2.44k
-27%
CASH n/a
TOTAL ASSETS £2.44k
-27%
All Financial Figures

Current Directors

Secretary
ARMSTRONG, Belinda Jane
Appointed Date: 08 February 2012

Director
ARMSTRONG, Belinda Jane
Appointed Date: 08 February 2012
67 years old

Director
FOSTER, Gerard Terence, C.Eng
Appointed Date: 08 February 2012
62 years old

Director
JAMES, David Edward
Appointed Date: 08 February 2012
71 years old

Resigned Directors

Secretary
HUNT, Valerie Margaret
Resigned: 08 February 2012
Appointed Date: 23 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 2004
Appointed Date: 23 December 2004

Director
HOWE, Theresa Mary
Resigned: 20 March 2013
Appointed Date: 08 February 2012
63 years old

Director
HUNT, Reginald Percy
Resigned: 03 May 2009
Appointed Date: 23 December 2004
79 years old

Director
HUNT, Valerie Margaret
Resigned: 08 February 2012
Appointed Date: 23 December 2004
73 years old

Persons With Significant Control

C.Eng Gerard Terence Foster
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

GREENLEAZE MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
15 May 2016
Micro company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 2 February 2016 no member list
12 Apr 2015
Micro company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 2 February 2015 no member list
...
... and 32 more events
14 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 2005
Secretary resigned
23 Dec 2004
Incorporation