Background WavePink WaveYellow Wave

GREENWAYS GROVE (NO.2) MANAGEMENT COMPANY LIMITED (02638575)

GREENWAYS GROVE (NO.2) MANAGEMENT COMPANY LIMITED (02638575) is an active UK company. incorporated on 16 August 1991. with registered office in Chippenham. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENWAYS GROVE (NO.2) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include CHAPPELL, John William, JONES, Jason Adam, KNIGHTS, Stanley Albert and 2 others.

Company Number
02638575
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 1991
Age
34 years
Address
11 Lansdown Grove, Chippenham, SN15 1TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPPELL, John William, JONES, Jason Adam, KNIGHTS, Stanley Albert, SIMPSON, Emma, WHITE, Clifford
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWAYS GROVE (NO.2) MANAGEMENT COMPANY LIMITED

GREENWAYS GROVE (NO.2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 August 1991 with the registered office located in Chippenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENWAYS GROVE (NO.2) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02638575

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 16 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

11 Lansdown Grove Chippenham, SN15 1TE,

Previous Addresses

11 Landsdown Grove Chippenham Wiltshire SN15 1TE
From: 16 August 1991To: 19 March 2024
Timeline

6 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Nov 14
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 23
Director Joined
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

CHAPPELL, John William

Active
11 Lansdown Grove, ChippenhamSN15 1TE
Secretary
Appointed 12 Dec 1999

CHAPPELL, John William

Active
11 Lansdown Grove, ChippenhamSN15 1TE
Born March 1971
Director
Appointed 13 Apr 1992

JONES, Jason Adam

Active
Flat 3 24 All Saints Road, BristolBS8 2JJ
Born April 1971
Director
Appointed 26 Mar 1999

KNIGHTS, Stanley Albert

Active
Church Farm, ChippenhamSN14 7FD
Born February 1948
Director
Appointed 10 Aug 2023

SIMPSON, Emma

Active
Lansdown Grove, ChippenhamSN15 1TE
Born May 1969
Director
Appointed 28 Jul 2017

WHITE, Clifford

Active
19 Lansdown Grove, ChippenhamSN15 1TE
Born August 1947
Director
Appointed 27 Nov 1996

DARBYSHIRE, Kathryn Rachel

Resigned
15 Lansdown Grove, ChippenhamSN15 1TE
Secretary
Appointed 13 Apr 1992
Resigned 26 Mar 1999

HABLA, Dawn Laura

Resigned
21 Lansdown Grove, ChippenhamSN15 1TE
Secretary
Appointed 01 Feb 1993
Resigned 19 Dec 1996

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 16 Aug 1991
Resigned 19 Aug 1991

WILSON, Robert Gordon

Resigned
Little Mullions, AldsworthGL54 3QP
Secretary
Appointed 24 Mar 1992
Resigned 09 Jun 1992

ANDREWS, Alan John

Resigned
17 Lansdown Grove, ChippenhamSN15 1TE
Born October 1963
Director
Appointed 13 Apr 1992
Resigned 01 Jun 1999

ATKINS, David Alexander

Resigned
17 Lansdown Grove, ChippenhamSN15 1TE
Born June 1972
Director
Appointed 04 Jun 1999
Resigned 01 May 2005

BALL, Shelley

Resigned
17 Lansdown Grove, ChippenhamSN15 1TE
Born May 1976
Director
Appointed 01 May 2005
Resigned 12 Jul 2023

BARKER, Paula Kathyrn

Resigned
19 Lansdown Grove, ChippenhamSN15 1TE
Born September 1967
Director
Appointed 13 Apr 1992
Resigned 15 Mar 1996

DARBYSHIRE, Kathryn Rachel

Resigned
15 Lansdown Grove, ChippenhamSN15 1TE
Born May 1959
Director
Appointed 13 Apr 1952
Resigned 12 Dec 1999

EDWARDS, Judy May

Resigned
6 The Green, DevizesSN10 1RT
Born February 1969
Director
Appointed 03 Oct 2002
Resigned 12 Nov 2004

FORD, Emma

Resigned
Hooke, BeaminsterDT8 3NX
Born July 1973
Director
Appointed 19 Aug 2014
Resigned 24 May 2017

HABLA, Dawn Laura

Resigned
21 Lansdown Grove, ChippenhamSN15 1TE
Born October 1964
Director
Appointed 13 Apr 1992
Resigned 19 Dec 1996

LLOYD, David Keith John

Resigned
21 Lansdown Grove, ChippenhamSN15 1TE
Born December 1969
Director
Appointed 19 Dec 1996
Resigned 12 Sept 1998

SMITH, Geoffrey Max

Resigned
19 Lansdown Grove, ChippenhamSN15 1TE
Born May 1950
Director
Appointed 15 Mar 1996
Resigned 27 Nov 1996

STYLES, Christopher Patrick

Resigned
21 Lansdown Grove, ChippenhamSN15 1TE
Born August 1947
Director
Appointed 19 Oct 1998
Resigned 08 Feb 2002

TAYLOR, Martyn

Resigned
52 New Town, UckfieldTN22 5DE
Born April 1955
Director
Appointed 16 Aug 1991
Resigned 19 Aug 1991

WILSON, Robert Gordon

Resigned
Little Mullions, AldsworthGL54 3QP
Born April 1950
Director
Appointed 24 Mar 1992
Resigned 09 Jun 1992

Persons with significant control

1

Mr John William Chappell

Active
Lansdown Grove, ChippenhamSN15 1TE
Born March 1971

Nature of Control

Significant influence or control
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2010
AR01AR01
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
363b363b
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
30 March 1998
287Change of Registered Office
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
287Change of Registered Office
Legacy
23 October 1997
288cChange of Particulars
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
288288
Legacy
21 February 1993
287Change of Registered Office
Legacy
21 February 1993
288288
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
25 September 1992
287Change of Registered Office
Resolution
25 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 1992
AAAnnual Accounts
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
31 March 1992
288288
Legacy
23 August 1991
288288
Legacy
23 August 1991
288288
Incorporation Company
16 August 1991
NEWINCIncorporation