Background WavePink WaveYellow Wave

GREENBANK MANAGEMENT SERVICES LIMITED (01347494)

GREENBANK MANAGEMENT SERVICES LIMITED (01347494) is an active UK company. incorporated on 11 January 1978. with registered office in Wigan Lancashire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREENBANK MANAGEMENT SERVICES LIMITED has been registered for 48 years. Current directors include ANGLESEA, Hannah Margret, BAYBUTT, Christopher John, BAYBUTT, Michael Lee and 2 others.

Company Number
01347494
Status
active
Type
ltd
Incorporated
11 January 1978
Age
48 years
Address
Greenbank House, Wigan Lancashire, WN1 2LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANGLESEA, Hannah Margret, BAYBUTT, Christopher John, BAYBUTT, Michael Lee, CORDWELL, Olivia Jane, VAN DER LEE, Rebecca
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBANK MANAGEMENT SERVICES LIMITED

GREENBANK MANAGEMENT SERVICES LIMITED is an active company incorporated on 11 January 1978 with the registered office located in Wigan Lancashire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREENBANK MANAGEMENT SERVICES LIMITED was registered 48 years ago.(SIC: 68320)

Status

active

Active since 48 years ago

Company No

01347494

LTD Company

Age

48 Years

Incorporated 11 January 1978

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

SILVERBLEND LIMITED
From: 11 January 1978To: 9 September 2004
Contact
Address

Greenbank House 152 Wigan Lane Wigan Lancashire, WN1 2LA,

Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
New Owner
Oct 18
New Owner
Oct 18
Director Left
Feb 21
Owner Exit
Feb 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BAYBUTT, Christopher John

Active
Wynfield House, LathomL40 5TD
Secretary
Appointed N/A

ANGLESEA, Hannah Margret

Active
Braebank, WiganWN6 9PB
Born September 1980
Director
Appointed 01 Oct 2002

BAYBUTT, Christopher John

Active
Wynfield House, LathomL40 5TD
Born March 1953
Director
Appointed N/A

BAYBUTT, Michael Lee

Active
Stonemill Rise, WiganWN6 9BH
Born July 1975
Director
Appointed 10 Sept 2003

CORDWELL, Olivia Jane

Active
Briarly, WiganWN6 0BY
Born October 1986
Director
Appointed 10 Sept 2003

VAN DER LEE, Rebecca

Active
Briarfield Road, ManchesterM28 1GQ
Born June 1983
Director
Appointed 01 Oct 2002

BAYBUTT, David James

Resigned
High Moor Farm, WiganWN6 9PS
Born October 1947
Director
Appointed N/A
Resigned 10 May 2020

BAYBUTT, James

Resigned
Courage High, WiganWN6 9PJ
Born April 1921
Director
Appointed N/A
Resigned 26 Jan 1997

BAYBUTT, Olive Mildred

Resigned
Courage High, WiganWN6 9PJ
Born March 1925
Director
Appointed N/A
Resigned 22 Dec 2001

Persons with significant control

2

1 Active
1 Ceased

Mr David James Baybutt

Ceased
Greenbank House, Wigan LancashireWN1 2LA
Born October 1947

Nature of Control

Significant influence or control
Notified 23 Oct 2018
Ceased 10 May 2020

Mr Christopher John Baybutt

Active
Greenbank House, Wigan LancashireWN1 2LA
Born March 1953

Nature of Control

Significant influence or control
Notified 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
1 December 2002
363aAnnual Return
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
6 February 2002
288cChange of Particulars
Legacy
14 December 2001
288cChange of Particulars
Legacy
30 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1999
AAAnnual Accounts
Legacy
19 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Legacy
27 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
26 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 1996
AAAnnual Accounts
Legacy
28 December 1995
225(1)225(1)
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
17 July 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1993
AAAnnual Accounts
Resolution
14 September 1993
RESOLUTIONSResolutions
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 July 1992
AAAnnual Accounts
Accounts With Made Up Date
17 July 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Resolution
20 February 1991
RESOLUTIONSResolutions
Legacy
11 December 1990
363aAnnual Return
Accounts With Made Up Date
11 September 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Made Up Date
6 February 1990
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
5 May 1988
363363
Accounts With Accounts Type Small
22 February 1988
AAAnnual Accounts
Legacy
6 March 1987
363363
Accounts With Accounts Type Small
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87