About

Registered Number: 05131137
Date of Incorporation: 18/05/2004 (20 years ago)
Company Status: Active
Registered Address: Sutton Grey Wick Road, Oaksey, Malmesbury, Wiltshire, SN16 9TE

 

Greenhall Estates Central Ltd was founded on 18 May 2004 and are based in Malmesbury in Wiltshire. We don't know the number of employees at this organisation. The companies director is listed as Greenwood, Jeremy Lea.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Jeremy Lea 18 May 2004 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 June 2019
PSC04 - N/A 16 June 2019
PSC04 - N/A 16 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 25 May 2012
SH01 - Return of Allotment of shares 29 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 20 January 2010
CERTNM - Change of name certificate 14 January 2010
CONNOT - N/A 14 January 2010
AD01 - Change of registered office address 04 January 2010
AA - Annual Accounts 10 October 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 16 May 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 28 April 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 02 June 2005
225 - Change of Accounting Reference Date 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.