Background WavePink WaveYellow Wave

GREATWOOD PROPERTY MANAGEMENT LIMITED (02473115)

GREATWOOD PROPERTY MANAGEMENT LIMITED (02473115) is an active UK company. incorporated on 22 February 1990. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREATWOOD PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
02473115
Status
active
Type
ltd
Incorporated
22 February 1990
Age
36 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATWOOD PROPERTY MANAGEMENT LIMITED

GREATWOOD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 22 February 1990 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREATWOOD PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02473115

LTD Company

Age

36 Years

Incorporated 22 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

SETSCALE LIMITED
From: 22 February 1990To: 4 April 1990
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

, Chiltern House Marsack Street, Reading, Berkshire, RG4 5AP, England
From: 7 September 2018To: 4 May 2023
, Market Chambers 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England
From: 21 March 2016To: 7 September 2018
, 115 Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JP
From: 22 February 1990To: 21 March 2016
Timeline

15 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Jun 15
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
May 16
Director Left
May 16
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Feb 24
Director Left
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Secretary
Appointed 07 Sept 2023

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 13 Jan 2023

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 13 Jan 2023

TURRILL, Louise Jane

Resigned
Hook End Farm, CheckendonRG8 0UH
Secretary
Appointed N/A
Resigned 24 May 2016

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 01 Aug 2023
Resigned 07 Sept 2023

ALLEN, Barry Anthony

Resigned
5 Lingholm Close, ReadingRG3 4JS
Born February 1945
Director
Appointed 01 Oct 1998
Resigned 16 Sept 1999

COPLEY, Andrew James

Resigned
Marsack Street, ReadingRG4 5AP
Born October 1981
Director
Appointed 02 Jun 2008
Resigned 13 Jan 2023

DODWELL, Richard Kimbell

Resigned
43 Wayside Green, ReadingRG8 0PR
Born July 1955
Director
Appointed 15 Nov 1993
Resigned 29 Mar 1996

DUNCAN, Richard Michael

Resigned
Marsack Street, ReadingRG4 5AP
Born April 1980
Director
Appointed 06 Apr 2015
Resigned 13 Jan 2023

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 06 Sept 2023
Resigned 22 Jan 2026

TOWNSEND, Kevin Edmund

Resigned
103 Norcot Road, ReadingRG30 6BS
Born November 1971
Director
Appointed 01 Apr 2007
Resigned 26 Sept 2008

TURRILL, John Ewen

Resigned
Hook End Farm, ReadingRG8 0UH
Born December 1948
Director
Appointed N/A
Resigned 24 May 2016

TURRILL, Louise Jane

Resigned
Hook End Farm, CheckendonRG8 0UH
Born September 1960
Director
Appointed N/A
Resigned 06 Sept 1994

Persons with significant control

2

1 Active
1 Ceased
23 Mark Road, Hemel HempsteadHP2 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2022
3-4 Market Place, WokinghamRG40 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 September 2023
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
10 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
29 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
31 January 2005
287Change of Registered Office
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
288288
Legacy
3 April 1996
288288
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
4 November 1994
288288
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Memorandum Articles
8 December 1993
MAMA
Resolution
8 December 1993
RESOLUTIONSResolutions
Legacy
7 December 1993
288288
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Legacy
19 September 1991
363b363b
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Memorandum Articles
10 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Legacy
3 April 1990
287Change of Registered Office
Certificate Change Of Name Company
3 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 1990
RESOLUTIONSResolutions
Incorporation Company
22 February 1990
NEWINCIncorporation