The Greenway (uxbridge) Management Company Limited MIDDLESEX


Founded in 1993, The Greenway (uxbridge) Management Company, classified under reg no. 02865833 is an active company. Currently registered at 73 The Greenway UB8 2PL, Middlesex the company has been in the business for 31 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 4 directors in the the company, namely Jade L., Graham R. and Catherine T. and others. In addition one secretary - Catherine T. - 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.

The Greenway (uxbridge) Management Company Limited Address / Contact

Office Address 73 The Greenway
Office Address2 Uxbridge
Town Middlesex
Post code UB8 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865833
Date of Incorporation Wed, 20th Oct 1993
Industry Residents property management
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Jade L.

Position: Director

Appointed: 02 July 2022

Graham R.

Position: Director

Appointed: 02 September 1999

Catherine T.

Position: Director

Appointed: 02 September 1999

Catherine T.

Position: Secretary

Appointed: 02 September 1999

Julie G.

Position: Director

Appointed: 06 March 1996

Daniel P.

Position: Director

Appointed: 17 September 2010

Resigned: 02 August 2022

Mark A.

Position: Secretary

Appointed: 30 March 1999

Resigned: 16 September 2010

Mark A.

Position: Director

Appointed: 25 March 1998

Resigned: 10 September 2010

Sharon H.

Position: Secretary

Appointed: 25 March 1998

Resigned: 30 March 1999

Julie B.

Position: Secretary

Appointed: 06 March 1996

Resigned: 31 March 1998

Sharon H.

Position: Director

Appointed: 17 October 1994

Resigned: 01 September 1999

Colin S.

Position: Director

Appointed: 23 March 1994

Resigned: 20 October 1995

Paul M.

Position: Director

Appointed: 23 March 1994

Resigned: 31 March 1998

Russell W.

Position: Secretary

Appointed: 23 March 1994

Resigned: 26 January 1996

Michael H.

Position: Secretary

Appointed: 20 October 1993

Resigned: 16 March 1994

Ccs Directors Limited

Position: Nominee Director

Appointed: 20 October 1993

Resigned: 20 October 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 20 October 1993

Resigned: 20 October 1993

Michael H.

Position: Director

Appointed: 20 October 1993

Resigned: 16 March 1994

Andrew H.

Position: Director

Appointed: 20 October 1993

Resigned: 16 March 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Catherine T. This PSC and has 25-50% shares.

Catherine T.

Notified on 10 July 2016
Ceased on 30 May 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 17th, February 2024
Free Download (2 pages)

Company search

Advertisements