Background WavePink WaveYellow Wave

GREENES COURT MANAGEMENT COMPANY LIMITED (03084388)

GREENES COURT MANAGEMENT COMPANY LIMITED (03084388) is an active UK company. incorporated on 26 July 1995. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENES COURT MANAGEMENT COMPANY LIMITED has been registered for 30 years.

Company Number
03084388
Status
active
Type
ltd
Incorporated
26 July 1995
Age
30 years
Address
4 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENES COURT MANAGEMENT COMPANY LIMITED

GREENES COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 July 1995 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENES COURT MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03084388

LTD Company

Age

30 Years

Incorporated 26 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

BRIDGEWATER COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED
From: 26 July 1995To: 15 September 2009
Contact
Address

4 Sidings Court Doncaster, DN4 5NU,

Previous Addresses

Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England
From: 10 January 2017To: 13 November 2019
C/O Blake Property Management 2 Meadow Park Stoke Mandeville Aylesbury HP22 5XH
From: 31 July 2014To: 10 January 2017
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 10 February 2012To: 31 July 2014
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 26 July 1995To: 10 February 2012
Timeline

25 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Nov 11
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Aug 14
Director Joined
May 16
Director Left
May 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Mar 20
Director Left
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Feb 24
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 July 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 September 2014
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company
22 September 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Corporate Secretary Company
16 September 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
10 September 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts Amended With Made Up Date
6 June 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2004
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
287Change of Registered Office
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
287Change of Registered Office
Legacy
1 November 1996
88(2)R88(2)R
Legacy
24 October 1996
88(2)R88(2)R
Legacy
1 October 1996
88(2)R88(2)R
Legacy
10 September 1996
88(2)R88(2)R
Legacy
10 September 1996
88(2)R88(2)R
Legacy
27 August 1996
88(2)R88(2)R
Legacy
6 August 1996
88(2)R88(2)R
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
88(2)R88(2)R
Legacy
5 July 1996
88(2)R88(2)R
Legacy
4 July 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
24 June 1996
88(2)R88(2)R
Legacy
7 June 1996
88(2)R88(2)R
Legacy
24 May 1996
88(2)R88(2)R
Legacy
14 February 1996
88(2)R88(2)R
Legacy
1 February 1996
88(2)R88(2)R
Legacy
1 February 1996
88(2)R88(2)R
Legacy
26 January 1996
225(1)225(1)
Resolution
19 January 1996
RESOLUTIONSResolutions
Incorporation Company
26 July 1995
NEWINCIncorporation