About

Registered Number: 02572220
Date of Incorporation: 07/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Penns Cottage, Horsham Road, Steyning, BN44 3LJ,

 

Greenacres (Horsham 4) Management Company Ltd was founded on 07 January 1991, it's status in the Companies House registry is set to "Active". Burrough, Michael Trevor, Hoare, Christopher Donald, Andrews, Mathew Ben, Council, David Norman, Hammond, Barbara Clare, Osgood, Lara, Plumpton, Carl Andrew, Rudge, Adrian James Bickerton, Silverman, Linda Jane, Williams, Martin James are the current directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROUGH, Michael Trevor 01 September 1993 - 1
HOARE, Christopher Donald 02 October 2009 - 1
ANDREWS, Mathew Ben 30 September 1999 16 June 2005 1
COUNCIL, David Norman 24 April 1997 12 June 2020 1
HAMMOND, Barbara Clare 01 November 1993 15 November 1999 1
OSGOOD, Lara 01 September 1993 26 May 1995 1
PLUMPTON, Carl Andrew 01 September 1993 24 April 1997 1
RUDGE, Adrian James Bickerton 01 September 1993 01 October 2001 1
SILVERMAN, Linda Jane 01 June 2001 04 April 2003 1
WILLIAMS, Martin James 01 September 1993 11 January 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 June 2020
AD01 - Change of registered office address 20 April 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 01 February 2019
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 May 2012
CH03 - Change of particulars for secretary 02 April 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AP01 - Appointment of director 17 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 08 July 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 04 May 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 13 January 2000
288b - Notice of resignation of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
AA - Annual Accounts 08 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 08 April 1998
363s - Annual Return 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 21 July 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 16 January 1996
288 - N/A 01 June 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 18 July 1994
287 - Change in situation or address of Registered Office 07 April 1994
288 - N/A 07 April 1994
363s - Annual Return 28 February 1994
287 - Change in situation or address of Registered Office 15 February 1994
288 - N/A 26 November 1993
288 - N/A 25 November 1993
288 - N/A 12 November 1993
288 - N/A 18 October 1993
288 - N/A 18 October 1993
288 - N/A 12 October 1993
AA - Annual Accounts 18 June 1993
363s - Annual Return 25 January 1993
288 - N/A 25 January 1993
288 - N/A 30 October 1992
RESOLUTIONS - N/A 19 March 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 24 January 1992
288 - N/A 09 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
287 - Change in situation or address of Registered Office 15 January 1991
NEWINC - New incorporation documents 07 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.