Company NameGreenhill Court (Barnet) Management Limited
DirectorsRodoulla Costa and Monique Jacqueline Mooteealloo
Company StatusActive
Company Number08655901
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRodoulla Costa
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenhill Court
16 Great North Road New Barnet
Barnet
Hertfordshire
EN5 1HB
Director NameMonique Jacqueline Mooteealloo
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenhill Court
16 Great North Road New Barnet
Barnet
Hertfordshire
EN5 1HB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 2021(8 years after company formation)
Appointment Duration2 years, 7 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameColin Robert Wetherill
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenhill Court
16 Great North Road New Barnet
Barnet
Hertfordshire
EN5 1HB
Director NameNnenna Ezeike
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Greenhill Court
Great North Road
New Barnet
Hertfordshire
EN5 1HB
Director NameMr George Kiritopoulos
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Greenhill Court
16 Great North Road New Barnet
Barnet
Hertfordshire
EN5 1HB
Director NameMr Andrew David Evans
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(6 months after company formation)
Appointment Duration8 years (resigned 24 February 2022)
RoleVideo Editor
Country of ResidenceEngland
Correspondence Address7 Greenhill Court Great North Road
New Barnet
Barnet
EN5 1HB
Director NameDr Julie Diana Joan Evans
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(6 months after company formation)
Appointment Duration8 years (resigned 24 February 2022)
RoleClinical Pyschologist
Country of ResidenceEngland
Correspondence Address7 Greenhill Court 16 Great North Road
New Barnet
Barnet
EN5 1HB
Director NameMrs Helen Mary Kiritopoulos
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 22 February 2022)
RoleProject Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenhill Court 16 Great North Road New Barnet
Barnet
Hertfordshire
EN5 1HB
Director NameMr Thomas Francis Clark
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2022)
RoleTrain Manager
Country of ResidenceEngland
Correspondence Address6 Greenhill Court Great North Road
New Barnet
Barnet
EN5 1HB
Director NameMr Harry Vincent Day
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2022)
RoleTrain Driver
Country of ResidenceEngland
Correspondence Address6 Greenhill Court Great North Road
New Barnet
Barnet
EN5 1HB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Colin Robert Wetherill
16.67%
Ordinary
1 at £1George Kiritopoulos
16.67%
Ordinary
1 at £1Monique Jacqueline Mooteealloo
16.67%
Ordinary
1 at £1Mr Andrew David Evans & Mrs Julie Diana Joan Evans
16.67%
Ordinary
1 at £1Nnnena Ezeike
16.67%
Ordinary
1 at £1Rodoulla Costa
16.67%
Ordinary

Financials

Year2014
Net Worth£4,149
Cash£2,158
Current Liabilities£91,248

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

11 November 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
11 October 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
11 October 2019Director's details changed for Mr Andrew David Evans on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Nnenna Ezeike on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mrs Julie Diana Joan Evans on 11 October 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 October 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
6 November 2017Second filing for the termination of Colin Wetherill as a director (5 pages)
6 November 2017Second filing for the termination of Colin Wetherill as a director (5 pages)
20 October 2017Director's details changed for Mr Harry Vincent Day on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Thomas Francis Clark on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Thomas Francis Clark on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Thomas Francis Clark on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Thomas Francis Clark on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Harry Vincent Day on 20 October 2017 (2 pages)
16 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
16 October 2017Termination of appointment of Colin Robert Wetherill as a director on 19 August 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 06/11/2017
(1 page)
16 October 2017Appointment of Mr Thomas Francis Clark as a director on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
16 October 2017Termination of appointment of Colin Robert Wetherill as a director on 19 August 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 06/11/2017
(1 page)
16 October 2017Appointment of Mr Harry Vincent Day as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Harry Vincent Day as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Thomas Francis Clark as a director on 16 October 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
13 September 2016Appointment of Mrs Helen Mary Kiritopoulos as a director on 1 September 2015 (2 pages)
13 September 2016Appointment of Mrs Helen Mary Kiritopoulos as a director on 1 September 2015 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Director's details changed for Nnnena Ezeike on 19 August 2013 (2 pages)
24 May 2016Director's details changed for Nnnena Ezeike on 19 August 2013 (2 pages)
29 October 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 6
(3 pages)
29 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 6
(9 pages)
29 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 6
(9 pages)
29 October 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 6
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (9 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (9 pages)
15 September 2014Registered office address changed from Green & Peter Llp the Limes 1339 High Road London N20 9HR United Kingdom to 1339 High Road London N20 9HR on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Green & Peter Llp the Limes 1339 High Road London N20 9HR United Kingdom to 1339 High Road London N20 9HR on 15 September 2014 (1 page)
30 April 2014Appointment of Mrs Julie Diana Joan Evans as a director (2 pages)
30 April 2014Appointment of Mr Andrew David Evans as a director (2 pages)
30 April 2014Appointment of Mr Andrew David Evans as a director (2 pages)
30 April 2014Appointment of Mrs Julie Diana Joan Evans as a director (2 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 5
(23 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 5
(23 pages)