About

Registered Number: 05098886
Date of Incorporation: 08/04/2004 (20 years ago)
Company Status: Active
Registered Address: Flat One, 32 Greenway Road, Taunton, Somerset, TA2 6LB

 

32 Greenway Road Management Company Ltd was registered on 08 April 2004 and are based in Taunton in Somerset. The current directors of the organisation are listed as Duncton, Matthew, Hilton, Reuben John, Binding, Jason, Dyer, Lisa Jayne, Leader, Victoria Jesmaine, Mcconville, Daniel Seamus, Rundle, Linda Teresa, Sparrow, Rachael Amy in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Reuben John 12 September 2016 - 1
BINDING, Jason 08 April 2004 20 November 2005 1
DYER, Lisa Jayne 20 November 2007 01 December 2008 1
LEADER, Victoria Jesmaine 29 August 2011 12 September 2016 1
MCCONVILLE, Daniel Seamus 11 October 2009 29 August 2011 1
RUNDLE, Linda Teresa 01 November 2005 20 November 2007 1
SPARROW, Rachael Amy 01 November 2005 18 February 2010 1
Secretary Name Appointed Resigned Total Appointments
DUNCTON, Matthew 11 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 19 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 21 April 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 January 2017
AP01 - Appointment of director 17 September 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 01 June 2010
AP03 - Appointment of secretary 01 June 2010
AP01 - Appointment of director 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 14 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
353 - Register of members 13 December 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
287 - Change in situation or address of Registered Office 16 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.