About

Registered Number: 04327554
Date of Incorporation: 22/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 94 Queen Street, Newton Abbot, Devon, TQ12 2ET

 

Based in Newton Abbot, Devon, Greenacres (Chagford) Ltd was setup in 2001, it's status at Companies House is "Active". The companies directors are listed as Dawes, Ashley Graham, Arnold-jones, Jean Marie, Barnes, Valerie Ann, Gunn, Pauline Elizabeth, Lewellyn, Judith, Trevethan, Susan Wendy, Wengraf, Ann Cathryn, Wood, Kathryn Anne, Wilson, Sylvia Joyce, Adnitt, Graham Arthur Haddon, Adnitt, Jennifer Christine, Arnold-jones, Richard, Bellchambers, Carole Elizabeth, Elliott, John Richard Mills, Elliott, Julie, Fish, Basil Eric, Fish, Sheila Stuart, Godolphin Estates (Greenacres) Limited, Goodwin, Joan Francis, Jones, Margaret Doreen, Macklin, Bridget Bernadette, Macklin, Graham Patrick, Macklin, Julie Siobhan, Patten, Grace Charlotte, Patten, William James Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD-JONES, Jean Marie 28 March 2007 - 1
BARNES, Valerie Ann 17 April 2018 - 1
GUNN, Pauline Elizabeth 01 June 2004 - 1
LEWELLYN, Judith 11 February 2015 - 1
TREVETHAN, Susan Wendy 01 June 2004 - 1
WENGRAF, Ann Cathryn 11 June 2007 - 1
WOOD, Kathryn Anne 14 November 2013 - 1
ADNITT, Graham Arthur Haddon 01 June 2004 28 March 2007 1
ADNITT, Jennifer Christine 01 June 2004 28 March 2007 1
ARNOLD-JONES, Richard 28 March 2007 21 December 2014 1
BELLCHAMBERS, Carole Elizabeth 01 June 2004 22 November 2004 1
ELLIOTT, John Richard Mills 01 June 2004 28 February 2012 1
ELLIOTT, Julie 01 June 2004 28 February 2012 1
FISH, Basil Eric 01 June 2004 01 May 2005 1
FISH, Sheila Stuart 01 June 2004 15 March 2013 1
GODOLPHIN ESTATES (GREENACRES) LIMITED 22 November 2001 22 November 2004 1
GOODWIN, Joan Francis 07 April 2008 13 July 2012 1
JONES, Margaret Doreen 01 June 2004 14 February 2007 1
MACKLIN, Bridget Bernadette 01 June 2004 11 June 2007 1
MACKLIN, Graham Patrick 01 June 2004 11 June 2007 1
MACKLIN, Julie Siobhan 01 June 2004 11 June 2007 1
PATTEN, Grace Charlotte 01 June 2004 29 February 2008 1
PATTEN, William James Frederick 01 June 2004 29 February 2008 1
Secretary Name Appointed Resigned Total Appointments
DAWES, Ashley Graham 05 October 2011 - 1
WILSON, Sylvia Joyce 22 November 2001 13 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 25 April 2018
AP01 - Appointment of director 24 April 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 24 March 2016
AA - Annual Accounts 16 March 2016
AP01 - Appointment of director 20 February 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 24 November 2014
AD01 - Change of registered office address 24 November 2014
AD01 - Change of registered office address 24 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 19 November 2013
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 26 June 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AR01 - Annual Return 22 November 2011
AP03 - Appointment of secretary 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 22 November 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 22 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363s - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 13 April 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 10 February 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 27 September 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 30 September 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 13 August 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
287 - Change in situation or address of Registered Office 06 April 2003
363s - Annual Return 23 December 2002
325 - Location of register of directors' interests in shares etc 27 May 2002
353 - Register of members 27 May 2002
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.