About

Registered Number: 05672887
Date of Incorporation: 12/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 6 Vantage Mews, Northwood, HA6 2PW,

 

Established in 2006, Green Lane Northwood (Management) Company Ltd has its registered office in Northwood, it's status in the Companies House registry is set to "Active". Robins, Ian Jack Nathan, Bartlett, Robert Ian, Bunting, Christina Helen, Hartley, Joyce, Maroo, Amar, Parry, Elizabeth, Robins, Julia Deborah, Bunting, Christina Helen, Cuff, David Charles, Linton, Elizabeth Anne, Parry, Alan Alexander, Parry-billings, Karen Sarah, Pizer, Esther Estelle, Roston, Karen Yvonne are listed as the directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Robert Ian 19 December 2011 - 1
BUNTING, Christina Helen 10 December 2010 - 1
HARTLEY, Joyce 20 April 2009 - 1
MAROO, Amar 01 September 2015 - 1
PARRY, Elizabeth 28 August 2020 - 1
ROBINS, Julia Deborah 20 April 2009 - 1
CUFF, David Charles 12 January 2006 20 April 2009 1
LINTON, Elizabeth Anne 20 April 2009 19 December 2011 1
PARRY, Alan Alexander 20 April 2009 28 August 2020 1
PARRY-BILLINGS, Karen Sarah 03 July 2011 01 September 2015 1
PIZER, Esther Estelle 20 April 2009 02 August 2011 1
ROSTON, Karen Yvonne 20 April 2009 10 December 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBINS, Ian Jack Nathan 23 January 2017 - 1
BUNTING, Christina Helen 01 August 2011 23 January 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 18 July 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 23 January 2017
AP03 - Appointment of secretary 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 02 February 2016
AA - Annual Accounts 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 19 February 2013
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AD01 - Change of registered office address 10 February 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 20 January 2012
TM01 - Termination of appointment of director 19 January 2012
AA - Annual Accounts 25 October 2011
AP03 - Appointment of secretary 21 October 2011
TM02 - Termination of appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
CH01 - Change of particulars for director 24 January 2011
AR01 - Annual Return 21 January 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 20 September 2007
225 - Change of Accounting Reference Date 20 September 2007
363s - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.