Greenwood Manor Management (fleet) Limited CROYDON


Greenwood Manor Management (fleet) started in year 1999 as Private Limited Company with registration number 03780890. The Greenwood Manor Management (fleet) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 2 directors, namely Peter H., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 23 March 2017 and Peter H. has been with the company for the least time - from 8 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greenwood Manor Management (fleet) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03780890
Date of Incorporation Wed, 2nd Jun 1999
Industry Residents property management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Peter H.

Position: Director

Appointed: 08 March 2024

Richard P.

Position: Director

Appointed: 23 March 2017

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Peter H.

Position: Director

Appointed: 02 March 2018

Resigned: 29 May 2020

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 18 December 2009

Faris B.

Position: Director

Appointed: 30 November 2005

Resigned: 13 April 2017

Richard H.

Position: Director

Appointed: 06 December 2004

Resigned: 27 November 2008

Howard B.

Position: Secretary

Appointed: 28 August 2003

Resigned: 01 November 2007

Patricia O.

Position: Director

Appointed: 20 November 2000

Resigned: 30 November 2005

Paul R.

Position: Director

Appointed: 20 November 2000

Resigned: 28 August 2003

Paul R.

Position: Secretary

Appointed: 20 November 2000

Resigned: 28 August 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 02 June 1999

Resigned: 02 June 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1999

Resigned: 02 June 1999

Bryan D.

Position: Director

Appointed: 02 June 1999

Resigned: 20 November 2000

Peter S.

Position: Secretary

Appointed: 02 June 1999

Resigned: 20 November 2000

Charles P.

Position: Director

Appointed: 02 June 1999

Resigned: 20 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors303030303030
Other Debtors303030303030
Other
Total Assets Less Current Liabilities303030303030

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a dormant company made up to 2023-06-30
filed on: 27th, March 2024
Free Download (6 pages)

Company search

Advertisements