About

Registered Number: 03415489
Date of Incorporation: 06/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 8 Clover Drive, Thrapston, Kettering, Northamptonshire, NN14 4RN

 

Based in Kettering, Northamptonshire, Greenmark Properties Ltd was registered on 06 August 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of Greenmark Properties Ltd are listed as Gill, Rita Dorothy, Gillett, Brian David, Lumbers, Valerie Suzanne, Smith, Margaret Victoria, Jones, Josephine Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Rita Dorothy 04 February 1998 - 1
GILLETT, Brian David 01 September 2008 - 1
LUMBERS, Valerie Suzanne 04 February 1998 - 1
SMITH, Margaret Victoria 04 February 1998 - 1
JONES, Josephine Margaret 04 February 1998 10 February 2004 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 29 July 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 15 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 25 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AD01 - Change of registered office address 14 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 12 August 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 08 September 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 10 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 September 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 07 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
363s - Annual Return 09 September 1998
225 - Change of Accounting Reference Date 26 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
287 - Change in situation or address of Registered Office 06 February 1998
NEWINC - New incorporation documents 06 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.