Company Name23 Green Lane Management Company Limited
DirectorCaroline Waters
Company StatusActive
Company Number06555830
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years 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 NameMrs Caroline Waters
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address23a Green Lane Green Lane
Sunbury-On-Thames
Middlesex
TW16 7NX
Director NameMr Kamilla Koss
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleAirline Employee
Country of ResidenceUnited Kingdom
Correspondence Address43 Templewood
Ealing
London
W13 8DU
Director NameMiss Anthea Cocoran
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2008(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address23b Green Lane
Sunbury On Thames
Middlesex
TW16 7NX
Secretary NameMiss Yogita Pathak
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address23d Green Lane
Sunbury On Thames
Middlesex
TW16 7NX
Director NameMiss Yogita Pathak
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(9 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Green Lane
Sunbury-On-Thames
TW16 7NX
Director NameMr Robert Trehy
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23d Green Lane
Sunbury-On-Thames
TW16 7NX

Location

Registered Address16 Gorselands Close
West Byfleet
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Caroline Waters
25.00%
Ordinary
1 at £1Miss Yogita Pathak
25.00%
Ordinary
1 at £1Mr Kamilla Koss
25.00%
Ordinary
1 at £1Mrs Ward
25.00%
Ordinary

Financials

Year2014
Net Worth£704
Cash£704

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

5 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
28 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
12 April 2022Cessation of Anthea Cocoran as a person with significant control on 1 March 2022 (1 page)
12 April 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
2 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 November 2021Cessation of Robert Trehy as a person with significant control on 29 September 2021 (1 page)
22 November 2021Termination of appointment of Robert Trehy as a director on 29 September 2021 (1 page)
12 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
29 March 2019Cessation of Kamilla Koss as a person with significant control on 9 November 2018 (1 page)
10 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
17 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
17 April 2018Cessation of Yogita Pathak as a person with significant control on 13 October 2017 (1 page)
17 April 2018Notification of Robert Trehy as a person with significant control on 13 October 2017 (2 pages)
15 March 2018Appointment of Mr Robert Trehy as a director on 13 March 2018 (2 pages)
22 February 2018Termination of appointment of Yogita Pathak as a director on 31 December 2017 (1 page)
22 February 2018Termination of appointment of Yogita Pathak as a secretary on 31 December 2017 (1 page)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
1 June 2017Appointment of Miss Yogita Pathak as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Miss Yogita Pathak as a director on 1 June 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 October 2016Registered office address changed from Flat 1 Whitfield Court 508 Kingston Road Raynes Park SW20 8DT to 16 Gorselands Close West Byfleet KT14 6PU on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Flat 1 Whitfield Court 508 Kingston Road Raynes Park SW20 8DT to 16 Gorselands Close West Byfleet KT14 6PU on 17 October 2016 (1 page)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(4 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(4 pages)
13 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(4 pages)
8 April 2015Termination of appointment of Anthea Cocoran as a director on 15 November 2013 (1 page)
8 April 2015Termination of appointment of Anthea Cocoran as a director on 15 November 2013 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 September 2014Termination of appointment of Kamilla Koss as a director on 20 May 2014 (1 page)
22 September 2014Termination of appointment of Kamilla Koss as a director on 20 May 2014 (1 page)
22 September 2014Appointment of Mrs Caroline Waters as a director on 20 May 2014 (2 pages)
22 September 2014Appointment of Mrs Caroline Waters as a director on 20 May 2014 (2 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
19 May 2014Registered office address changed from 23D Green Lane Sunbury-on-Thames Middlesex TW16 7NX United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
19 May 2014Registered office address changed from 23D Green Lane Sunbury-on-Thames Middlesex TW16 7NX United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Kamilla Koss on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 23 Green Lane Sunbury on Thames Middlesex TW16 7NX Uk on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 23 Green Lane Sunbury on Thames Middlesex TW16 7NX Uk on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 23 Green Lane Sunbury on Thames Middlesex TW16 7NX Uk on 6 April 2010 (1 page)
6 April 2010Director's details changed for Miss Anthea Cocoran on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Kamilla Koss on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Miss Anthea Cocoran on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Kamilla Koss on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Miss Anthea Cocoran on 6 April 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 April 2009Return made up to 04/04/09; full list of members (4 pages)
22 April 2009Return made up to 04/04/09; full list of members (4 pages)
4 April 2008Incorporation (13 pages)
4 April 2008Incorporation (13 pages)