Background WavePink WaveYellow Wave

GREEN ACRES (CLAYTON) MANAGEMENT COMPANY LIMITED (02684642)

GREEN ACRES (CLAYTON) MANAGEMENT COMPANY LIMITED (02684642) is an active UK company. incorporated on 5 February 1992. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in residents property management. GREEN ACRES (CLAYTON) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include KING, Geraldine.

Company Number
02684642
Status
active
Type
ltd
Incorporated
5 February 1992
Age
34 years
Address
25 Tannerbrook Close, Bradford, BD14 6NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KING, Geraldine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ACRES (CLAYTON) MANAGEMENT COMPANY LIMITED

GREEN ACRES (CLAYTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 February 1992 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREEN ACRES (CLAYTON) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02684642

LTD Company

Age

34 Years

Incorporated 5 February 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

25 Tannerbrook Close Clayton Bradford, BD14 6NJ,

Previous Addresses

19 Tannerbrook Close Bradford West Yorkshire BD14 6NJ
From: 28 November 2017To: 21 February 2023
21 Tannerbrook Close Clayton Bradford West Yorkshire BD14 6NJ
From: 26 May 2011To: 28 November 2017
29 Tannerbrook Close Clayton Bradford West Yorkshire BD14 6NJ
From: 5 February 1992To: 26 May 2011
Timeline

11 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Director Left
May 11
Director Joined
Jun 11
Director Left
Nov 17
Owner Exit
Feb 18
Director Joined
Oct 21
Director Left
Jan 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Owner Exit
Jan 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

KING, Geraldine

Active
Tannerbrook Close, BradfordBD14 6NJ
Born May 1955
Director
Appointed 09 Sept 2021

BUCKLEY, Ian

Resigned
29 Tannerbrook Close, BradfordBD14 6NJ
Secretary
Appointed 01 Oct 2000
Resigned 01 Apr 2011

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed N/A
Resigned 01 Oct 2000

VALLABHBHAI, Bhranti

Resigned
Tannerbrook Close, BradfordBD14 6NJ
Secretary
Appointed 01 Apr 2011
Resigned 07 Nov 2017

BUCKLEY, Ian

Resigned
29 Tannerbrook Close, BradfordBD14 6NJ
Born December 1951
Director
Appointed 23 Mar 1998
Resigned 01 Apr 2011

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed N/A
Resigned 01 Oct 2000

GALL, Terence

Resigned
3 Cricaeters Approach, WakefieldWF2 0JH
Born March 1949
Director
Appointed N/A
Resigned 20 May 1993

LANCASTER, Samantha

Resigned
19 Tannerbrook Close, BradfordBD14 6NJ
Born November 1975
Director
Appointed 01 Mar 2007
Resigned 17 Dec 2021

MORELAND, Sheila

Resigned
23 Tannerbrook Close, BradfordBD14 6NJ
Born March 1935
Director
Appointed 18 Oct 2003
Resigned 28 Feb 2007

MORTON, Joan Elizabeth

Resigned
19 Tannerbrook Close, BradfordBD14 6NJ
Born July 1944
Director
Appointed 01 Oct 2000
Resigned 18 Oct 2003

PARLOUR, John Leslie

Resigned
Red Roof Tithe Barn Lane, LeedsLS17 9DX
Born January 1949
Director
Appointed 20 May 1993
Resigned 08 Apr 1999

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 01 Oct 2000

VALLABHBHAI, Bhranti

Resigned
Tannerbrook Close, BradfordBD14 6NJ
Born October 1965
Director
Appointed 01 Apr 2011
Resigned 03 Oct 2017

Persons with significant control

3

0 Active
3 Ceased

Maxine Emmerson

Ceased
Green End, BradfordBD14 6AF
Born April 1964

Nature of Control

Significant influence or control
Notified 17 Dec 2021
Ceased 28 Jan 2026

Mrs Samantha Wilson

Ceased
Tannerbrook Close, BradfordBD14 6NJ
Born November 1975

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 17 Dec 2021

Ms Bhranti Vallabhbhai

Ceased
Tannerbrook Close, BradfordBD14 6NJ
Born October 1965

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company
2 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
8 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
403aParticulars of Charge Subject to s859A
Legacy
30 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
5 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Legacy
26 January 2002
363aAnnual Return
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
27 February 2001
363aAnnual Return
Legacy
27 December 2000
353353
Legacy
27 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363aAnnual Return
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363aAnnual Return
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 July 1994
88(2)R88(2)R
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1993
AAAnnual Accounts
Resolution
16 June 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Legacy
2 March 1993
363b363b
Legacy
16 September 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Incorporation Company
5 February 1992
NEWINCIncorporation