Green Gables Management Company Limited EXETER


Green Gables Management Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03949961. The Green Gables Management Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Exeter at Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court. Postal code: EX2 8PW.

The company has 6 directors, namely Lesley C., Astrid S. and Wendy B. and others. Of them, Karen P. has been with the company the longest, being appointed on 13 November 2014 and Lesley C. has been with the company for the least time - from 22 October 2022. 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.

Green Gables Management Company Limited Address / Contact

Office Address Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court
Office Address2 Matford Business Park
Town Exeter
Post code EX2 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03949961
Date of Incorporation Fri, 17th Mar 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Lesley C.

Position: Director

Appointed: 22 October 2022

Astrid S.

Position: Director

Appointed: 19 July 2021

Wendy B.

Position: Director

Appointed: 20 May 2021

Alan G.

Position: Director

Appointed: 11 May 2021

Winfields Block Management Limited

Position: Corporate Secretary

Appointed: 11 May 2021

Brenda H.

Position: Director

Appointed: 12 November 2015

Karen P.

Position: Director

Appointed: 13 November 2014

John L.

Position: Director

Appointed: 02 August 2022

Resigned: 13 March 2023

Ruth G.

Position: Director

Appointed: 17 May 2021

Resigned: 31 October 2022

Robert M.

Position: Secretary

Appointed: 24 June 2017

Resigned: 10 May 2021

Wendy B.

Position: Director

Appointed: 15 November 2012

Resigned: 12 November 2015

Spencer J.

Position: Secretary

Appointed: 24 November 2009

Resigned: 24 June 2017

Iris H.

Position: Director

Appointed: 02 January 2008

Resigned: 13 November 2014

David C.

Position: Secretary

Appointed: 01 November 2003

Resigned: 24 November 2009

Norma T.

Position: Director

Appointed: 18 August 2003

Resigned: 20 July 2007

Theodora T.

Position: Director

Appointed: 01 August 2003

Resigned: 01 August 2010

Joan W.

Position: Director

Appointed: 09 October 2001

Resigned: 30 April 2003

Simon R.

Position: Director

Appointed: 17 March 2000

Resigned: 15 October 2001

Peter R.

Position: Director

Appointed: 17 March 2000

Resigned: 15 October 2001

Edmund H.

Position: Secretary

Appointed: 17 March 2000

Resigned: 01 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 0788 5689 41417 51024 7498 147
Net Assets Liabilities  9 15516 49023 6998 284
Other
Average Number Employees During Period    66
Creditors6662462591 0201 05027 029
Fixed Assets26 63926 63926 63926 63926 63926 639
Net Current Assets Liabilities1 4128 3229 15516 49023 699-18 355
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    6 459527
Total Assets Less Current Liabilities28 05134 96135 79443 12950 3388 284
Provisions For Liabilities Balance Sheet Subtotal1 4128 3229 155   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (4 pages)

Company search