Company NameGreener Court Residents Association Limited
DirectorsHugh Francis McCann and Matthew Phillip Lochead
Company StatusActive
Company Number03902610
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 2000(24 years, 4 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 NameHugh Francis McCann
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2004(4 years after company formation)
Appointment Duration20 years, 3 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset Road
Merton Park
London
SW19 3HE
Director NameMr Matthew Phillip Lochead
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 156 Worple Road
London
SW20 8QA
Secretary NameDenar Property Services Ltd (Corporation)
StatusCurrent
Appointed01 August 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address6 Hedingham House Seven Kings Way
Kingston Upon Thames
KT2 5AE
Director NameCatherine Elizabeth Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleAccountant
Correspondence Address6 Greener Court
156 Worple Road
London
SW20 8QA
Secretary NameMr Christopher James Brown
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Secretary NameMr Christopher James Brown
StatusResigned
Appointed16 January 2015(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address11 Mulberry Way
Ashtead
KT21 2FE
Secretary NameMr Mohammed Eyeedul Haque
StatusResigned
Appointed01 January 2017(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2022)
RoleCompany Director
Correspondence Address11 Mulberry Way
Ashtead
KT21 2FE

Location

Registered AddressUnit Ah36, Argent House
175 Hook Rise South
Surbiton
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

29 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 23 June 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 23 June 2018 (2 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 23 June 2017 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
9 September 2017Registered office address changed from 11 Mulberry Way Ashtead KT21 2FE England to PO Box KT21 1DD 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD on 9 September 2017 (1 page)
9 September 2017Registered office address changed from 11 Mulberry Way Ashtead KT21 2FE England to PO Box KT21 1DD 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD on 9 September 2017 (1 page)
20 January 2017Termination of appointment of a secretary (1 page)
20 January 2017Termination of appointment of a secretary (1 page)
19 January 2017Termination of appointment of Christopher James Brown as a secretary on 1 January 2017 (1 page)
19 January 2017Termination of appointment of Christopher James Brown as a secretary on 1 January 2017 (1 page)
19 January 2017Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 11 Mulberry Way Ashtead KT21 2FE on 19 January 2017 (1 page)
19 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
19 January 2017Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 11 Mulberry Way Ashtead KT21 2FE on 19 January 2017 (1 page)
19 January 2017Appointment of Mr Mohammed Eyeedul Haque as a secretary on 1 January 2017 (2 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
19 January 2017Appointment of Mr Mohammed Eyeedul Haque as a secretary on 1 January 2017 (2 pages)
26 July 2016Accounts for a dormant company made up to 23 June 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 23 June 2016 (2 pages)
23 February 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
8 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
8 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
19 January 2015Appointment of Mr Christopher James Brown as a secretary on 16 January 2015 (2 pages)
19 January 2015Appointment of Mr Christopher James Brown as a secretary on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Christopher James Brown as a secretary on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Christopher James Brown as a secretary on 16 January 2015 (1 page)
12 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
26 September 2014Accounts for a dormant company made up to 23 June 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 23 June 2014 (2 pages)
17 February 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
7 January 2014Annual return made up to 5 January 2014 no member list (3 pages)
7 January 2014Annual return made up to 5 January 2014 no member list (3 pages)
7 January 2014Annual return made up to 5 January 2014 no member list (3 pages)
10 January 2013Annual return made up to 5 January 2013 no member list (3 pages)
10 January 2013Annual return made up to 5 January 2013 no member list (3 pages)
10 January 2013Annual return made up to 5 January 2013 no member list (3 pages)
28 August 2012Accounts for a dormant company made up to 23 June 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 23 June 2012 (2 pages)
31 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
31 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
31 January 2012Director's details changed for Hugh Francis Mccann on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Hugh Francis Mccann on 31 January 2012 (2 pages)
31 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
21 October 2011Accounts for a dormant company made up to 23 June 2011 (3 pages)
21 October 2011Accounts for a dormant company made up to 23 June 2011 (3 pages)
8 March 2011Accounts for a dormant company made up to 23 June 2010 (3 pages)
8 March 2011Accounts for a dormant company made up to 23 June 2010 (3 pages)
4 February 2011Annual return made up to 5 January 2011 (14 pages)
4 February 2011Annual return made up to 5 January 2011 (14 pages)
4 February 2011Annual return made up to 5 January 2011 (14 pages)
22 April 2010Accounts for a dormant company made up to 23 June 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 23 June 2009 (3 pages)
1 February 2010Annual return made up to 5 January 2010 (13 pages)
1 February 2010Annual return made up to 5 January 2010 (13 pages)
1 February 2010Annual return made up to 5 January 2010 (13 pages)
3 February 2009Accounts for a dormant company made up to 23 June 2008 (3 pages)
3 February 2009Accounts for a dormant company made up to 23 June 2008 (3 pages)
23 January 2009Annual return made up to 05/01/09 (4 pages)
23 January 2009Annual return made up to 05/01/09 (4 pages)
26 February 2008Accounts for a dormant company made up to 23 June 2007 (4 pages)
26 February 2008Accounts for a dormant company made up to 23 June 2007 (4 pages)
28 January 2008Annual return made up to 05/01/08
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 January 2008Annual return made up to 05/01/08
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 March 2007Accounts for a dormant company made up to 23 June 2006 (3 pages)
2 March 2007Accounts for a dormant company made up to 23 June 2006 (3 pages)
23 January 2007Annual return made up to 05/01/07 (3 pages)
23 January 2007Annual return made up to 05/01/07 (3 pages)
24 April 2006Accounts for a dormant company made up to 23 June 2005 (3 pages)
24 April 2006Accounts for a dormant company made up to 23 June 2005 (3 pages)
27 January 2006Annual return made up to 05/01/06 (3 pages)
27 January 2006Annual return made up to 05/01/06 (3 pages)
1 February 2005Accounts for a dormant company made up to 23 June 2004 (3 pages)
1 February 2005Accounts for a dormant company made up to 23 June 2004 (3 pages)
10 January 2005Annual return made up to 05/01/05 (3 pages)
10 January 2005Annual return made up to 05/01/05 (3 pages)
23 April 2004Accounts for a dormant company made up to 23 June 2003 (3 pages)
23 April 2004Accounts for a dormant company made up to 23 June 2003 (3 pages)
23 April 2004Annual return made up to 05/01/04 (4 pages)
23 April 2004Annual return made up to 05/01/04 (4 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
9 January 2003Annual return made up to 05/01/03 (3 pages)
9 January 2003Annual return made up to 05/01/03 (3 pages)
1 October 2002Accounts for a dormant company made up to 23 June 2002 (3 pages)
1 October 2002Accounts for a dormant company made up to 23 June 2002 (3 pages)
9 January 2002Annual return made up to 05/01/02 (3 pages)
9 January 2002Annual return made up to 05/01/02 (3 pages)
31 August 2001Total exemption full accounts made up to 23 June 2001 (3 pages)
31 August 2001Total exemption full accounts made up to 23 June 2001 (3 pages)
10 January 2001Annual return made up to 05/01/01 (3 pages)
10 January 2001Annual return made up to 05/01/01 (3 pages)
7 November 2000Accounting reference date extended from 31/01/01 to 23/06/01 (1 page)
7 November 2000Accounting reference date extended from 31/01/01 to 23/06/01 (1 page)
5 January 2000Incorporation (19 pages)
5 January 2000Incorporation (19 pages)