Greenproject Property Management Limited STANMORE


Greenproject Property Management started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02541102. The Greenproject Property Management company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Stanmore at 1 Rees Drive. Postal code: HA7 4YN.

At present there are 4 directors in the the company, namely Dolores M., Hilary V. and Jacqueline S. and others. In addition one secretary - Pankaj A. - is with the firm. At present 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.

Greenproject Property Management Limited Address / Contact

Office Address 1 Rees Drive
Town Stanmore
Post code HA7 4YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02541102
Date of Incorporation Wed, 19th Sep 1990
Industry Residents property management
End of financial Year 28th September
Company age 34 years old
Account next due date Fri, 28th Jun 2024 (73 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Dolores M.

Position: Director

Appointed: 10 November 2016

Hilary V.

Position: Director

Appointed: 01 November 2016

Pankaj A.

Position: Secretary

Appointed: 01 April 2011

Jacqueline S.

Position: Director

Appointed: 26 July 1995

Sonia R.

Position: Director

Appointed: 07 August 1992

Martin S.

Position: Director

Resigned: 03 July 2023

Anna O.

Position: Director

Appointed: 11 October 2017

Resigned: 01 July 2022

Ann S.

Position: Secretary

Appointed: 15 November 2005

Resigned: 01 April 2011

Penelope F.

Position: Director

Appointed: 11 April 2005

Resigned: 03 October 2017

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Resigned: 30 September 2005

John S.

Position: Director

Appointed: 10 March 2003

Resigned: 12 November 2004

Sally E.

Position: Secretary

Appointed: 16 March 1995

Resigned: 02 June 2003

Michael M.

Position: Director

Appointed: 19 September 1991

Resigned: 31 July 1992

Avis P.

Position: Director

Appointed: 19 September 1991

Resigned: 14 September 2009

David M.

Position: Director

Appointed: 19 September 1991

Resigned: 14 August 2013

Valerie B.

Position: Director

Appointed: 19 September 1991

Resigned: 10 March 2003

Henry G.

Position: Director

Appointed: 19 September 1991

Resigned: 16 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-282017-09-28
Balance Sheet
Tangible Fixed Assets3 8533 853
Other
Creditors 3 853
Fixed Assets3 8533 853
Total Assets Less Current Liabilities3 8533 853
Creditors Due After One Year3 8533 853

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 28, 2022
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements