Company NameGreenland Residents Management Company Limited
Company StatusActive
Company Number01680060
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Henry Soden
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address39 Greenlands Court
Maidenhead
Berkshire
SL6 5HF
Director NameMr Geoffrey John Mills
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(20 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleE M T
Country of ResidenceEngland
Correspondence Address27 Greenlands Court
Blenheim Road
Maidenhead
Berkshire
SL6 5HF
Director NameCheryl Amanda Scowen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(25 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleReception Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenlands Court Sunderland Road
Maidenhead
Berkshire
SL6 5HH
Director NameMs Paula Marie James
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCatering Assistant
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Ltd (Corporation)
StatusCurrent
Appointed15 February 2019(36 years, 3 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr William David Cherry
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1996)
RoleSupervisor
Correspondence Address25 Greenlands Court
Maidenhead
Berkshire
SL6 5HF
Director NameMrs Effie Rogers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 March 2006)
RoleAdministrator
Correspondence Address25 Greenlands Court
Maidenhead
Berkshire
SL6 5HF
Director NameMrs Jane Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 1995)
RoleGeneral Assistant
Correspondence Address37 Greenlands Court
Maidenhead
Berkshire
SL6 5HF
Secretary NameMrs Effie Rogers
NationalityBritish
StatusResigned
Appointed03 June 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address25 Greenlands Court
Maidenhead
Berkshire
SL6 5HF
Director NameMr Aidan James Potter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 1996)
RoleBarman
Correspondence Address2 Greenlands Court
Sunderland Road
Maidenhead
Berkshire
SL6 5HH
Director NameHazel Dawn Bailey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2001)
RoleTechnical Author
Correspondence Address27 Greenlands Court
Blenhiem Road
Maidenhead
Berkshire
SL6 5HF
Director NameMr David James Markham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(13 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 August 2007)
RoleCourier
Correspondence Address4 Greenlands Court
Blenheim Road
Maidenhead
Berkshire
SL6 5HH
Director NameIan Lloyd Glover
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 2001)
RoleCivil Servant
Correspondence Address2 Greenlands Court
Sunderland Road
Maidenhead
Berkshire
SL6 5HH
Director NameMarilyn Ann Markham
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 May 2003)
RoleRetired
Correspondence Address4 Greenlands Court
Sunderland Road
Maidenhead
Berkshire
SL6 5HH
Director NameIan Roger Hill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2007)
RoleSoftware Engineer
Correspondence Address2 Greenlands Court
Sunderland Road
Maidenhead
Berkshire
SL6 5HH
Secretary NameMr Christopher James Leete
NationalityBritish
StatusResigned
Appointed29 March 2006(23 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Director NameMr Jonathan Peter Niker
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(31 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 August 2020)
RoleLead Operator
Country of ResidenceEngland
Correspondence Address4 Greenlands Court Sunderland Road
Maidenhead
Berkshire
SL6 5HH
Secretary NameLeete Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 2015(32 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 February 2019)
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cheryl Amanda Scowen
6.67%
Ordinary
1 at £1D.p. Dipper
6.67%
Ordinary
1 at £1G.j. Mills
6.67%
Ordinary
1 at £1H. Mitchla
6.67%
Ordinary
1 at £1Helen Claire Martin
6.67%
Ordinary
1 at £1Jinxia Dai
6.67%
Ordinary
1 at £1Jonathan Peter Niker
6.67%
Ordinary
1 at £1Miss K.j. Darke & Mr M.j. Patermaster
6.67%
Ordinary
1 at £1Mr A.h. Soden
6.67%
Ordinary
1 at £1Mr N.j. Hopper
6.67%
Ordinary
1 at £1Mr P.a. Trotman & Mrs J.a. Trotman
6.67%
Ordinary
1 at £1Mrs Bradley & Mr Bradley
6.67%
Ordinary
1 at £1Mrs Caron Marie Blain
6.67%
Ordinary
1 at £1Mrs Tekchandani & P. Tekchandani
6.67%
Ordinary
1 at £1Stepen Linton Cronbach
6.67%
Ordinary

Financials

Year2014
Net Worth£15
Current Liabilities£2,049

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

3 November 2020Accounts for a dormant company made up to 25 March 2020 (7 pages)
13 August 2020Termination of appointment of Jonathan Peter Niker as a director on 13 August 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 25 March 2019 (6 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
15 February 2019Appointment of Abc Block Management Ltd as a secretary on 15 February 2019 (2 pages)
15 February 2019Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 179 Station Road Edgware HA8 7JX on 15 February 2019 (1 page)
15 February 2019Termination of appointment of Leete Secretarial Services Limited as a secretary on 15 February 2019 (1 page)
26 October 2018Micro company accounts made up to 25 March 2018 (6 pages)
12 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 25 March 2017 (7 pages)
27 October 2017Micro company accounts made up to 25 March 2017 (7 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 15
(8 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 15
(8 pages)
4 May 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
4 May 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 15
(8 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 15
(8 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 15
(8 pages)
6 May 2015Total exemption full accounts made up to 25 March 2015 (10 pages)
6 May 2015Total exemption full accounts made up to 25 March 2015 (10 pages)
19 February 2015Termination of appointment of Christopher James Leete as a secretary on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Christopher James Leete as a secretary on 19 February 2015 (1 page)
19 February 2015Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages)
19 February 2015Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages)
12 November 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
12 November 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
11 November 2014Appointment of Mr Jonathan Peter Niker as a director on 1 September 2014 (2 pages)
11 November 2014Appointment of Mr Jonathan Peter Niker as a director on 1 September 2014 (2 pages)
11 November 2014Appointment of Mr Jonathan Peter Niker as a director on 1 September 2014 (2 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 15
(8 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 15
(8 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 15
(8 pages)
3 October 2013Total exemption small company accounts made up to 25 March 2013 (13 pages)
3 October 2013Total exemption small company accounts made up to 25 March 2013 (13 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
1 May 2012Accounts for a dormant company made up to 25 March 2012 (4 pages)
1 May 2012Accounts for a dormant company made up to 25 March 2012 (4 pages)
20 December 2011Accounts for a dormant company made up to 25 March 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 25 March 2011 (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
9 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 9 February 2011 (1 page)
17 December 2010Accounts for a dormant company made up to 25 March 2010 (5 pages)
17 December 2010Accounts for a dormant company made up to 25 March 2010 (5 pages)
17 June 2010Director's details changed for Geoffrey John Mills on 3 June 2010 (2 pages)
17 June 2010Director's details changed for Geoffrey John Mills on 3 June 2010 (2 pages)
17 June 2010Director's details changed for Cheryl Amanda Scowen on 3 June 2010 (2 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (12 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (12 pages)
17 June 2010Director's details changed for Mr Alan Henry Soden on 3 June 2010 (2 pages)
17 June 2010Director's details changed for Geoffrey John Mills on 3 June 2010 (2 pages)
17 June 2010Director's details changed for Cheryl Amanda Scowen on 3 June 2010 (2 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (12 pages)
17 June 2010Director's details changed for Mr Alan Henry Soden on 3 June 2010 (2 pages)
17 June 2010Director's details changed for Cheryl Amanda Scowen on 3 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Alan Henry Soden on 3 June 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
8 June 2009Return made up to 03/06/09; full list of members (10 pages)
8 June 2009Return made up to 03/06/09; full list of members (10 pages)
27 January 2009Total exemption small company accounts made up to 25 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 25 March 2008 (4 pages)
28 October 2008Director appointed cheryl amanda scowen (2 pages)
28 October 2008Director appointed cheryl amanda scowen (2 pages)
11 June 2008Return made up to 03/06/08; full list of members (11 pages)
11 June 2008Return made up to 03/06/08; full list of members (11 pages)
9 September 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
9 September 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
20 June 2007Return made up to 03/06/07; full list of members (7 pages)
20 June 2007Return made up to 03/06/07; full list of members (7 pages)
27 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
26 May 2006Total exemption small company accounts made up to 25 March 2006 (3 pages)
26 May 2006Total exemption small company accounts made up to 25 March 2006 (3 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Registered office changed on 18/04/06 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Registered office changed on 18/04/06 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page)
6 March 2006Full accounts made up to 25 March 2005 (8 pages)
6 March 2006Full accounts made up to 25 March 2005 (8 pages)
11 August 2005Return made up to 03/06/05; full list of members (14 pages)
11 August 2005Return made up to 03/06/05; full list of members (14 pages)
2 August 2004Return made up to 03/06/04; full list of members (14 pages)
2 August 2004Return made up to 03/06/04; full list of members (14 pages)
21 June 2004Full accounts made up to 25 March 2004 (8 pages)
21 June 2004Full accounts made up to 25 March 2004 (8 pages)
16 January 2004Return made up to 03/06/03; full list of members (14 pages)
16 January 2004Return made up to 03/06/03; full list of members (14 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Full accounts made up to 25 March 2003 (8 pages)
7 October 2003Full accounts made up to 25 March 2003 (8 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
25 September 2002Return made up to 03/06/02; full list of members (13 pages)
25 September 2002Return made up to 03/06/02; full list of members (13 pages)
1 July 2002Full accounts made up to 25 March 2002 (8 pages)
1 July 2002Full accounts made up to 25 March 2002 (8 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
18 June 2001Return made up to 03/06/01; full list of members (14 pages)
18 June 2001Return made up to 03/06/01; full list of members (14 pages)
14 June 2001Director resigned (1 page)
14 June 2001Full accounts made up to 25 March 2001 (8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Full accounts made up to 25 March 2001 (8 pages)
22 December 2000Full accounts made up to 25 March 2000 (8 pages)
22 December 2000Full accounts made up to 25 March 2000 (8 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 August 1999Return made up to 03/06/99; change of members (8 pages)
4 August 1999Return made up to 03/06/99; change of members (8 pages)
4 August 1999Registered office changed on 04/08/99 from: winterhill house station approach marlow buckinghamshire SL7 1NT (1 page)
4 August 1999Registered office changed on 04/08/99 from: winterhill house station approach marlow buckinghamshire SL7 1NT (1 page)
2 June 1999Full accounts made up to 25 March 1999 (8 pages)
2 June 1999Full accounts made up to 25 March 1999 (8 pages)
5 February 1999Return made up to 03/06/98; full list of members (8 pages)
5 February 1999Return made up to 03/06/98; full list of members (8 pages)
18 September 1998Registered office changed on 18/09/98 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page)
18 September 1998Registered office changed on 18/09/98 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page)
11 May 1998Full accounts made up to 3 March 1998 (8 pages)
11 May 1998Full accounts made up to 3 March 1998 (8 pages)
11 May 1998Full accounts made up to 3 March 1998 (8 pages)
13 March 1998Accounting reference date extended from 03/03/99 to 25/03/99 (1 page)
13 March 1998Accounting reference date extended from 03/03/99 to 25/03/99 (1 page)
22 September 1997New director appointed (1 page)
22 September 1997Return made up to 03/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1997Return made up to 03/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1997New director appointed (1 page)
1 July 1997New director appointed (1 page)
1 July 1997New director appointed (1 page)
17 June 1997Full accounts made up to 3 March 1997 (8 pages)
17 June 1997Full accounts made up to 3 March 1997 (8 pages)
17 June 1997Full accounts made up to 3 March 1997 (8 pages)
21 July 1996Return made up to 03/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 1996Return made up to 03/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1996Full accounts made up to 3 March 1996 (8 pages)
9 July 1996Full accounts made up to 3 March 1996 (8 pages)
9 July 1996Full accounts made up to 3 March 1996 (8 pages)
31 July 1995Return made up to 03/06/95; full list of members (8 pages)
31 July 1995Return made up to 03/06/95; full list of members (8 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 November 1982Incorporation (18 pages)
22 November 1982Incorporation (18 pages)