Background WavePink WaveYellow Wave

GREENBANK HOUSE MANAGEMENT LIMITED (01937341)

GREENBANK HOUSE MANAGEMENT LIMITED (01937341) is an active UK company. incorporated on 8 August 1985. with registered office in Redruth. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENBANK HOUSE MANAGEMENT LIMITED has been registered for 40 years. Current directors include BURNYEAT, William James, DEVENISH, Eleanor Jo, DUNN, Natalie Ann and 2 others.

Company Number
01937341
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 1985
Age
40 years
Address
Office 9, Seton Business Centre, Redruth, TR16 5AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNYEAT, William James, DEVENISH, Eleanor Jo, DUNN, Natalie Ann, O'DONNELL, Julie Denuse, SAGAR, Laura Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBANK HOUSE MANAGEMENT LIMITED

GREENBANK HOUSE MANAGEMENT LIMITED is an active company incorporated on 8 August 1985 with the registered office located in Redruth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENBANK HOUSE MANAGEMENT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01937341

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 8 August 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 15 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026

Previous Company Names

R M GUARANTEE FIFTEEN LIMITED
From: 8 August 1985To: 18 October 1985
Contact
Address

Office 9, Seton Business Centre Scorrier Redruth, TR16 5AW,

Previous Addresses

1a Berkeley Court Berkeley Vale Falmouth Cornwall TR11 3PB
From: 8 August 1985To: 13 February 2018
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Feb 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BAWDEN, Katie

Active
Scorrier, RedruthTR16 5AW
Secretary
Appointed 20 Nov 2011

BURNYEAT, William James

Active
Scorrier, RedruthTR16 5AW
Born August 1978
Director
Appointed 08 Mar 2008

DEVENISH, Eleanor Jo

Active
Scorrier, RedruthTR16 5AW
Born July 1990
Director
Appointed 20 Jan 2022

DUNN, Natalie Ann

Active
Scorrier, RedruthTR16 5AW
Born June 1984
Director
Appointed 16 Aug 2019

O'DONNELL, Julie Denuse

Active
Scorrier, RedruthTR16 5AW
Born August 1958
Director
Appointed 18 Jul 2019

SAGAR, Laura Anne

Active
Scorrier, RedruthTR16 5AW
Born June 1986
Director
Appointed 13 Jul 2019

HEARLEY, Geoffrey Alan

Resigned
Polwheveral Greenbank House, FalmouthTR11 2SY
Secretary
Appointed N/A
Resigned 04 Oct 2006

WYATT, Philip Michael

Resigned
1a Berkeley Court, FalmouthTR11 3PB
Secretary
Appointed 04 Oct 2006
Resigned 01 Nov 2014

BARNES, Kathleen

Resigned
Polruan Greenbank House 3 Stratton Terrace, FalmouthTR11 2SY
Born November 1909
Director
Appointed N/A
Resigned 07 Nov 1997

COLE, Neil Brandon

Resigned
Scorrier, RedruthTR16 5AW
Born November 1974
Director
Appointed 03 Nov 2006
Resigned 18 Nov 2019

CROUSE, Susan Margaret

Resigned
1a Berkeley Court, FalmouthTR11 3PB
Born June 1949
Director
Appointed 01 May 2013
Resigned 30 Oct 2015

DE BERNARDO, Teodoro

Resigned
Trelawney Stratton Terrace, FalmouthTR11 2SY
Born October 1952
Director
Appointed 25 Mar 1996
Resigned 08 Mar 2008

GARLAND, Albert Edward

Resigned
Pendower Greenbank House 3 Stratton Terrace, FalmouthTR11 2SY
Born August 1933
Director
Appointed N/A
Resigned 19 Oct 1994

HANDLEY, Anthony

Resigned
Greenbank House 3 Stratton Terrace, FalmouthTR11 2SY
Born April 1925
Director
Appointed 19 Oct 1994
Resigned 08 Mar 2008

HEARLEY, Geoffrey Alan

Resigned
Polwheveral Greenbank House, FalmouthTR11 2SY
Born September 1926
Director
Appointed N/A
Resigned 04 Oct 2006

HEARLEY, Thora Mary

Resigned
Polwheveral Greenbank House, FalmouthTR11 2SY
Born October 1924
Director
Appointed 04 Oct 2006
Resigned 17 Apr 2012

HEATH, Robert

Resigned
Greenbank House, FalmouthTR11 2SY
Born January 1942
Director
Appointed 05 Sept 2002
Resigned 01 Aug 2013

HEYWOOD, Julia Ann

Resigned
3 Stratton Terrace, FalmouthTR11 2SY
Born December 1968
Director
Appointed 10 Oct 1995
Resigned 21 Jul 2006

HEYWOOD, Mark John

Resigned
Treffry Greenbank House 3 Stratton Terrace, FalmouthTR11 2SY
Born December 1961
Director
Appointed N/A
Resigned 10 Oct 1995

KNIGHT, Katherine Mary

Resigned
Greenbank House, FalmouthTR11 2SY
Born July 1962
Director
Appointed 18 Jun 1998
Resigned 04 Aug 2002

LOVE, Lynda Jean

Resigned
Greenbank House 3 Stratton Terrace, FalmouthTR11 2SY
Born August 1950
Director
Appointed 04 May 1994
Resigned 03 Nov 2006

MARTIN, Christopher John

Resigned
Scorrier, RedruthTR16 5AW
Born December 1953
Director
Appointed 08 Mar 2008
Resigned 08 Jul 2019

TALBOT, Andrew

Resigned
Scorrier, RedruthTR16 5AW
Born May 1967
Director
Appointed 27 Mar 2014
Resigned 11 Feb 2019

THOMAS, Barrie John

Resigned
1a Berkeley Court, FalmouthTR11 3PB
Born April 1942
Director
Appointed 01 May 2013
Resigned 30 Oct 2015

THOMPSON, Michael

Resigned
Trelawney Greenbank House, FalmouthTR11 2SY
Born August 1928
Director
Appointed N/A
Resigned 25 Mar 1996

TRENOWETH, Lenard

Resigned
Penberth Greenbank House 3 Stratton Terrace, FalmouthTR11 2SY
Born November 1959
Director
Appointed N/A
Resigned 04 May 1994

WYATT, Philip Michael

Resigned
1a Berkeley Court, FalmouthTR11 3PB
Born July 1981
Director
Appointed 21 Jul 2006
Resigned 01 Nov 2014
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Auditors Resignation Company
7 August 1995
AUDAUD
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
288288
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
13 February 1989
288288
Legacy
4 October 1988
288288
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
21 December 1987
288288
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1986
288288
Legacy
23 August 1986
288288
Legacy
14 July 1986
225(1)225(1)