About

Registered Number: 06263728
Date of Incorporation: 30/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 8 Main Road, Drayton Parslow, Milton Keynes, MK17 0JS,

 

Based in Milton Keynes, The Green (Sh) Management Ltd was registered on 30 May 2007, it's status at Companies House is "Active". The Green (Sh) Management Ltd has 9 directors listed. We do not know the number of employees at The Green (Sh) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLINS, Brenda 27 May 2010 - 1
NEWMAN, Paula 25 April 2018 - 1
BLAIR, Scott 27 May 2010 01 January 2014 1
HAYWARD, Dennis 27 May 2010 01 June 2014 1
KIELY, Owen 14 May 2012 08 October 2019 1
SAVAGE, Jayne Melanie 14 May 2013 22 February 2018 1
WESTON, Julia 27 May 2010 14 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MULLINS, Brenda 01 July 2014 - 1
BLAIR, Scott 27 May 2010 01 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 May 2020
CS01 - N/A 02 May 2020
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 27 April 2019
AA - Annual Accounts 27 April 2019
AA - Annual Accounts 16 July 2018
AP01 - Appointment of director 08 May 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 22 February 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 10 June 2016
AD01 - Change of registered office address 18 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 26 February 2015
AP03 - Appointment of secretary 08 August 2014
TM02 - Termination of appointment of secretary 08 July 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 09 July 2013
AP01 - Appointment of director 09 July 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 06 June 2011
TM02 - Termination of appointment of secretary 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AP03 - Appointment of secretary 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 07 February 2009
225 - Change of Accounting Reference Date 25 November 2008
363s - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
RESOLUTIONS - N/A 17 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 2007
CERTNM - Change of name certificate 12 September 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.