About

Registered Number: 02480400
Date of Incorporation: 13/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 25 Carfax, Horsham, West Sussex, RH12 1EE

 

Founded in 1990, Greenacres (Horsham) Management Company Ltd are based in West Sussex, it's status at Companies House is "Active". The company has 11 directors listed as Martin, Alexander David, Flack, Tanya Nicola, Georgetti, Mark, Giacomelli, Ingeborg, Gilbert, Paula Ann, Marsh, Lydia, Paine, Mark, Walder, Beryl Edna, Watts, Michael George, White, Tanya, Wylde, Jayne Dawn in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Alexander David 01 January 2015 - 1
FLACK, Tanya Nicola 25 April 1995 29 January 2003 1
GEORGETTI, Mark 28 June 2004 30 January 2020 1
GIACOMELLI, Ingeborg 27 September 1994 09 February 1995 1
GILBERT, Paula Ann 05 October 2004 17 November 2014 1
MARSH, Lydia 25 March 2003 28 June 2004 1
PAINE, Mark 01 October 2009 01 September 2013 1
WALDER, Beryl Edna 08 February 2002 15 June 2002 1
WATTS, Michael George 25 April 1995 17 October 2001 1
WHITE, Tanya 02 June 1992 23 March 2005 1
WYLDE, Jayne Dawn 23 March 2005 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 20 March 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 20 March 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 01 December 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 23 March 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 February 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
AA - Annual Accounts 13 April 2010
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 22 July 2008
363s - Annual Return 10 April 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 04 July 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 28 June 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 16 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 01 April 1999
287 - Change in situation or address of Registered Office 08 March 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 25 May 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 04 February 1996
288 - N/A 30 April 1995
288 - N/A 30 April 1995
288 - N/A 25 April 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 19 January 1995
288 - N/A 14 December 1994
288 - N/A 14 December 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 18 March 1993
288 - N/A 30 September 1992
287 - Change in situation or address of Registered Office 30 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
287 - Change in situation or address of Registered Office 15 September 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 27 March 1992
288 - N/A 06 December 1991
363a - Annual Return 18 April 1991
RESOLUTIONS - N/A 04 April 1991
AA - Annual Accounts 04 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1990
288 - N/A 20 March 1990
287 - Change in situation or address of Registered Office 20 March 1990
NEWINC - New incorporation documents 13 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.