Greenwood Property Management Limited CROYDON


Greenwood Property Management started in year 1986 as Private Limited Company with registration number 02058528. The Greenwood Property Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Croydon at Pmms, 5th Floor Melrose House. Postal code: CR0 2NE.

Currently there are 3 directors in the the company, namely Mr H., Cyril G. and Fareena A.. In addition one secretary - Derek L. - is with the firm. Currently 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 Property Management Limited Address / Contact

Office Address Pmms, 5th Floor Melrose House
Office Address2 42 Dingwall Road
Town Croydon
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02058528
Date of Incorporation Thu, 25th Sep 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Mr H.

Position: Director

Appointed: 11 January 2023

Cyril G.

Position: Director

Appointed: 11 October 2021

Fareena A.

Position: Director

Appointed: 11 October 2021

Derek L.

Position: Secretary

Appointed: 02 August 2021

Mark L.

Position: Director

Appointed: 23 October 2018

Resigned: 11 October 2021

Gregory H.

Position: Director

Appointed: 24 October 2017

Resigned: 17 September 2019

Chloe V.

Position: Director

Appointed: 03 January 2017

Resigned: 07 July 2021

Helen M.

Position: Director

Appointed: 24 March 2015

Resigned: 24 January 2022

Carringtons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 02 August 2021

Claudia B.

Position: Secretary

Appointed: 04 March 2011

Resigned: 02 January 2013

Claudia B.

Position: Director

Appointed: 22 November 2010

Resigned: 31 August 2016

Charl B.

Position: Secretary

Appointed: 01 August 2008

Resigned: 12 March 2011

Charl B.

Position: Director

Appointed: 01 August 2008

Resigned: 01 July 2012

Miroljub L.

Position: Director

Appointed: 14 June 2006

Resigned: 20 January 2014

Rosemary D.

Position: Director

Appointed: 02 June 2004

Resigned: 04 May 2008

Jeremy B.

Position: Director

Appointed: 28 May 2002

Resigned: 28 December 2005

Pamela R.

Position: Director

Appointed: 09 May 2000

Resigned: 11 October 2021

Denise L.

Position: Director

Appointed: 29 June 1999

Resigned: 10 March 2000

Fawaz I.

Position: Director

Appointed: 15 May 1997

Resigned: 06 June 1999

Martin H.

Position: Director

Appointed: 20 April 1993

Resigned: 01 March 1997

Charles T.

Position: Director

Appointed: 14 July 1991

Resigned: 20 April 1993

Lucille H.

Position: Director

Appointed: 14 July 1991

Resigned: 28 May 2002

Barbara B.

Position: Director

Appointed: 14 July 1991

Resigned: 15 December 2004

Maurice B.

Position: Director

Appointed: 14 July 1991

Resigned: 01 August 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities27 17027 17027 170
Other
Fixed Assets27 17027 17027 170
Total Assets Less Current Liabilities27 17027 17027 170

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, March 2023
Free Download (3 pages)

Company search