About

Registered Number: 06466646
Date of Incorporation: 08/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: Wanyedge Barn The Green, Stanford Bridge, Worcester, WR6 6SA,

 

Based in Worcester, The Green Estate Management Ltd was registered on 08 January 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 6 directors listed as Goodall, Kay Beverley, Hill, Jonathan, Martin, Maria, Styles, David William, Styles, Jane, Cole, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODALL, Kay Beverley 16 October 2013 - 1
HILL, Jonathan 16 October 2013 - 1
MARTIN, Maria 17 October 2013 - 1
STYLES, David William 08 January 2008 - 1
STYLES, Jane 08 January 2008 - 1
COLE, Andrew 16 October 2013 22 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 18 January 2020
PSC01 - N/A 18 January 2020
PSC07 - N/A 11 January 2020
AA - Annual Accounts 10 August 2019
AD01 - Change of registered office address 01 July 2019
SH01 - Return of Allotment of shares 29 June 2019
TM01 - Termination of appointment of director 22 February 2019
AD01 - Change of registered office address 22 February 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 06 August 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 21 June 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 18 January 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
363a - Annual Return 31 March 2009
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.