Company NameGreenwood House Management Ltd
DirectorMark Robert Hobson
Company StatusActive
Company Number04003721
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 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

Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusCurrent
Appointed13 January 2006(5 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Mark Robert Hobson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Orchard Way
Kemsing
Sevenoaks
TN15 6QA
Director NameStefan Schreiber
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleManager
Correspondence AddressFlat 3 Greenwood House
4 Granville Road
Broadstairs
Kent
CT10 1QD
Secretary NamePaul Rex Conyers-Silverthorn
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleTutor
Correspondence Address9 Rectory Road
Broadstairs
Kent
CT10 1HG
Director NameJane Mitchell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(3 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2006)
RoleRetired
Correspondence AddressFlat 8 Greenwood House
Broadstairs
Kent
CT10 1QD
Secretary NameJane Mitchell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(3 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2006)
RoleRetired
Correspondence AddressFlat 8 Greenwood House
Broadstairs
Kent
CT10 1QD
Secretary NameJane Mitchell
NationalityBritish
StatusResigned
Appointed26 September 2000(3 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2006)
RoleRetired
Correspondence AddressFlat 8 Greenwood House
Broadstairs
Kent
CT10 1QD
Director NameKevin Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 October 2003)
RoleEngineering Lecturer
Correspondence AddressFlat 4 Greenwood House
4 Granville Road
Broadstairs
Kent
CT10 1QD
Director NameLianne Theresa Botha
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2004(4 years after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleSecretary
Correspondence AddressFlat 10, Greenwood House
4 Granville Road
Broadstairs
Kent
CT10 1QD
Director NameLiezl Harman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(5 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 2006)
RoleKey Worker
Correspondence AddressFlat 10
Greenwood House, 4 Granville Road
Broadstairs
Kent
CT10 1QD
Director NameLiezl Harman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(5 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 2006)
RoleKey Worker
Correspondence AddressFlat 10
Greenwood House, 4 Granville Road
Broadstairs
Kent
CT10 1QD
Director NameSandra Elaine Cochrane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(5 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 2006)
RoleTeacher
Correspondence Address5 West Way
Petts Wood
Kent
BR5 1LN
Director NameSandra Elaine Cochrane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(5 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 2006)
RoleTeacher
Correspondence Address5 West Way
Petts Wood
Kent
BR5 1LN
Director NameLianne Theresa Botha
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(5 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 2006)
RoleSecretary
Correspondence AddressFlat 10, Greenwood House
4 Granville Road
Broadstairs
Kent
CT10 1QD
Director NameJane Mitchell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 13 January 2006)
RoleRetired
Correspondence AddressFlat 8 Greenwood House
Broadstairs
Kent
CT10 1QD
Director NameToby Mitchell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 13 January 2006)
RoleManagement Consultant
Correspondence AddressFlat 8 Greenwood House
4 Granville Road
Broadstairs
Kent
CT10 1QD
Director NameToby Mitchell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 13 January 2006)
RoleManagement Consultant
Correspondence AddressFlat 8 Greenwood House
4 Granville Road
Broadstairs
Kent
CT10 1QD
Secretary NameSandra Elaine Cochrane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 13 January 2006)
RoleTeacher
Correspondence Address5 West Way
Petts Wood
Kent
BR5 1LN
Secretary NameSandra Elaine Cochrane
NationalityBritish
StatusResigned
Appointed13 January 2006(5 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 2006)
RoleTeacher
Correspondence Address5 West Way
Petts Wood
Kent
BR5 1LN
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusResigned
Appointed22 May 2006(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameWayne Darrell Blackburn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2009)
RoleLocal Government Officer
Correspondence Address2 Isis Drive
Upminster
Essex
RM14 1LJ
Director NameVictoria Blackburn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2009)
RoleLocal Government Officer
Correspondence Address2 Isis Drive
Upminster
Essex
RM14 1LJ
Director NameRosslyn Myra Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 Royal Mews
Albion Road
Ramsgate
Kent
CT11 8LD
Director NameSarah Marie Caswell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2007(7 years, 3 months after company formation)
Appointment Duration12 years (resigned 18 October 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 10
4 Granville Road
Broadstairs
Kent
CT10 1QD
Director NameDominic Long
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(9 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 October 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dominic Long
9.09%
Ordinary
1 at £1Gemini Rentals LTD
9.09%
Ordinary
1 at £1Jane Mitchell
9.09%
Ordinary
1 at £1Jennifer Anne Kitchen & Dean Martin Kitchen
9.09%
Ordinary
1 at £1Julia Akers
9.09%
Ordinary
1 at £1Mark William Lyons & Alicia Teresa Lyons
9.09%
Ordinary
1 at £1Rachel Elizabeth Adby
9.09%
Ordinary
1 at £1Robert Doyle & Eda Doyle
9.09%
Ordinary
1 at £1Sarah Caswell
9.09%
Ordinary
1 at £1Stefan Schreiber
9.09%
Ordinary
1 at £1Susan Bell
9.09%
Ordinary

Financials

Year2014
Turnover£6,600
Net Worth£1,849
Cash£2,448
Current Liabilities£2,612

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
29 October 2019Termination of appointment of Dominic Long as a director on 18 October 2019 (1 page)
29 October 2019Termination of appointment of Sarah Marie Caswell as a director on 18 October 2019 (1 page)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
14 May 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
2 June 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
5 June 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
15 August 2016Appointment of Mr. Mark Robert Hobson as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr. Mark Robert Hobson as a director on 15 August 2016 (2 pages)
23 June 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
23 June 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 11
(7 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 11
(7 pages)
7 June 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
7 June 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 11
(6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 11
(6 pages)
30 June 2014Total exemption full accounts made up to 24 March 2014 (5 pages)
30 June 2014Total exemption full accounts made up to 24 March 2014 (5 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 11
(6 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 11
(6 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 May 2013Total exemption full accounts made up to 24 March 2013 (5 pages)
30 May 2013Total exemption full accounts made up to 24 March 2013 (5 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption full accounts made up to 24 March 2012 (5 pages)
25 May 2012Total exemption full accounts made up to 24 March 2012 (5 pages)
5 December 2011Total exemption full accounts made up to 24 March 2011 (5 pages)
5 December 2011Total exemption full accounts made up to 24 March 2011 (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption full accounts made up to 24 March 2010 (5 pages)
29 November 2010Total exemption full accounts made up to 24 March 2010 (5 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
3 June 2010Director's details changed for Sarah Marie Caswell on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
3 June 2010Director's details changed for Sarah Marie Caswell on 30 May 2010 (2 pages)
16 January 2010Appointment of Dominic Long as a director (3 pages)
16 January 2010Appointment of Dominic Long as a director (3 pages)
16 January 2010Total exemption full accounts made up to 24 March 2009 (5 pages)
16 January 2010Total exemption full accounts made up to 24 March 2009 (5 pages)
13 January 2010Termination of appointment of Wayne Blackburn as a director (1 page)
13 January 2010Termination of appointment of Victoria Blackburn as a director (1 page)
13 January 2010Termination of appointment of Victoria Blackburn as a director (1 page)
13 January 2010Termination of appointment of Wayne Blackburn as a director (1 page)
11 June 2009Appointment terminated director rosslyn barber (1 page)
11 June 2009Appointment terminated director rosslyn barber (1 page)
11 June 2009Return made up to 30/05/09; full list of members (8 pages)
11 June 2009Return made up to 30/05/09; full list of members (8 pages)
12 November 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
12 November 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
4 June 2008Return made up to 30/05/08; full list of members (9 pages)
4 June 2008Return made up to 30/05/08; full list of members (9 pages)
27 October 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
27 October 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Return made up to 30/05/07; full list of members (5 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Return made up to 30/05/07; full list of members (5 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
13 July 2006Registered office changed on 13/07/06 from: 51 swaffield road wandsworth london SW18 3AQ (1 page)
13 July 2006Registered office changed on 13/07/06 from: 51 swaffield road wandsworth london SW18 3AQ (1 page)
12 July 2006Total exemption full accounts made up to 24 March 2006 (5 pages)
12 July 2006Total exemption full accounts made up to 24 March 2006 (5 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: greenwood house, 4 granville road, broadstairs kent CT10 1QD (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Registered office changed on 07/07/06 from: greenwood house, 4 granville road, broadstairs kent CT10 1QD (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: 5 west way petts wood kent BR5 1LN (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: 5 west way petts wood kent BR5 1LN (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
16 June 2006Return made up to 30/05/06; full list of members (5 pages)
16 June 2006Return made up to 30/05/06; full list of members (5 pages)
13 June 2006New secretary appointed (3 pages)
13 June 2006New secretary appointed (3 pages)
13 June 2006Accounting reference date shortened from 31/05/06 to 24/03/06 (1 page)
13 June 2006Accounting reference date shortened from 31/05/06 to 24/03/06 (1 page)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
20 January 2006Director resigned (2 pages)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Secretary resigned;director resigned (2 pages)
20 January 2006Registered office changed on 20/01/06 from: greenwood house 4 granville road broadstairs kent CT10 1QD (1 page)
20 January 2006Secretary resigned;director resigned (2 pages)
20 January 2006Director resigned (2 pages)
20 January 2006Registered office changed on 20/01/06 from: greenwood house 4 granville road broadstairs kent CT10 1QD (1 page)
20 January 2006Director resigned (2 pages)
20 January 2006Director resigned (2 pages)
20 January 2006New secretary appointed;new director appointed (2 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
24 June 2004Return made up to 30/05/04; full list of members (10 pages)
24 June 2004Return made up to 30/05/04; full list of members (10 pages)
6 March 2004Accounts for a dormant company made up to 30 May 2003 (1 page)
6 March 2004Accounts for a dormant company made up to 30 May 2003 (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 June 2003Return made up to 30/05/03; full list of members (10 pages)
10 June 2003Return made up to 30/05/03; full list of members (10 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
12 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
12 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
27 June 2002Return made up to 30/05/02; full list of members (10 pages)
27 June 2002Return made up to 30/05/02; full list of members (10 pages)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
28 June 2001Return made up to 30/05/01; full list of members (8 pages)
28 June 2001Return made up to 30/05/01; full list of members (8 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
30 May 2000Incorporation (15 pages)
30 May 2000Incorporation (15 pages)