Company NameGreen Lane (Hemel Hempstead) Management Company Limited
Company StatusActive
Company Number08499994
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2013(11 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 NameMr Michael Graham Lewis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Abbey View Everard Close
St. Albans
Hertfordshire
AL1 2QU
Director NameMr Adrian Justin Sims
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Abbey View Everard Close
St. Albans
Hertfordshire
AL1 2QU
Director NameMrs Charlotte Sarah Tugwell
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Abbey View Everard Close
St. Albans
Hertfordshire
AL1 2QU
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusCurrent
Appointed11 April 2018(4 years, 11 months after company formation)
Appointment Duration6 years
Correspondence AddressQueensway House 11 Queensway
New Milton
BH25 5NR
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed11 April 2018(4 years, 11 months after company formation)
Appointment Duration6 years
Correspondence AddressQueensway House 11 Queensway
New Milton
BH25 5NR
Director NameMr Mark Roger Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Iain Duncan McPherson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMs Christine Louise Tiernan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr John David Shelbourne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMs Eileen Guihen
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2022)
RoleHead Of Sales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr David James Brown
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Mark James Foyle
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN

Location

Registered AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Filing History

14 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
24 February 2020Termination of appointment of John David Shelbourne as a director on 1 November 2019 (1 page)
24 February 2020Appointment of Ms Eileen Guihen as a director on 1 January 2020 (2 pages)
24 February 2020Termination of appointment of Christine Louise Tiernan as a director on 31 January 2020 (1 page)
3 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
11 April 2018Appointment of Fairfield Company Secretaries Limited as a secretary on 11 April 2018 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
24 October 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
24 October 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
4 May 2016Annual return made up to 23 April 2016 no member list (2 pages)
4 May 2016Annual return made up to 23 April 2016 no member list (2 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 April 2015Annual return made up to 23 April 2015 no member list (2 pages)
23 April 2015Annual return made up to 23 April 2015 no member list (2 pages)
10 September 2014Appointment of Mr John David Shelbourne as a director on 5 September 2014 (2 pages)
10 September 2014Appointment of Mr John David Shelbourne as a director on 5 September 2014 (2 pages)
10 September 2014Appointment of Mr John David Shelbourne as a director on 5 September 2014 (2 pages)
29 August 2014Termination of appointment of Iain Duncan Mcpherson as a director on 31 July 2014 (1 page)
29 August 2014Termination of appointment of Iain Duncan Mcpherson as a director on 31 July 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Annual return made up to 23 April 2014 no member list (2 pages)
22 May 2014Annual return made up to 23 April 2014 no member list (2 pages)
7 March 2014Termination of appointment of Mark Jones as a director (1 page)
7 March 2014Termination of appointment of Mark Jones as a director (1 page)
23 April 2013Incorporation (23 pages)
23 April 2013Incorporation (23 pages)