Background WavePink WaveYellow Wave

GREENACRES (BLUNDELLSANDS) RESIDENTS ASSOCIATION LIMITED (03760283)

GREENACRES (BLUNDELLSANDS) RESIDENTS ASSOCIATION LIMITED (03760283) is an active UK company. incorporated on 23 April 1999. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENACRES (BLUNDELLSANDS) RESIDENTS ASSOCIATION LIMITED has been registered for 26 years. Current directors include ENGLISH, Mark Lawrence.

Company Number
03760283
Status
active
Type
ltd
Incorporated
23 April 1999
Age
26 years
Address
Station Works Byron Road, Liverpool, L23 8TH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENGLISH, Mark Lawrence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRES (BLUNDELLSANDS) RESIDENTS ASSOCIATION LIMITED

GREENACRES (BLUNDELLSANDS) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 23 April 1999 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENACRES (BLUNDELLSANDS) RESIDENTS ASSOCIATION LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03760283

LTD Company

Age

26 Years

Incorporated 23 April 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Station Works Byron Road Crosby Liverpool, L23 8TH,

Previous Addresses

2 Briarwood Liverpool L23 8XN England
From: 8 July 2020To: 28 July 2020
35 Liverpool Road Crosby Liverpool Merseyside L23 5SD
From: 23 April 1999To: 8 July 2020
Timeline

10 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Apr 99
Director Left
May 12
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Aug 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

ENGLISH, Mark Lawrence

Active
3 Briarwood, LiverpoolL23 8XN
Born October 1957
Director
Appointed 15 Oct 1999

SHAW, Michael Arthur

Resigned
The Anchorage, LiverpoolL23 8SH
Secretary
Appointed 23 Apr 1999
Resigned 18 May 2015

BERKELEY SHAW PROPERTY MANAGEMENT LIMITED

Resigned
Liverpool Road, LiverpoolL23 5SD
Corporate secretary
Appointed 07 Sept 2015
Resigned 25 Jun 2020

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 23 Apr 1999

FOWLER, Robert Bernard

Resigned
6 Briarwood, LiverpoolL23 8XN
Born April 1975
Director
Appointed 15 Oct 1999
Resigned 02 Oct 2002

GERRARD, Stephen

Resigned
6 Briarwood, LiverpoolL23 8XN
Born May 1980
Director
Appointed 02 Oct 2002
Resigned 08 Nov 2005

HENCHOZ-DEBELY, Catherine

Resigned
1 Briarwood, LiverpoolL23 8XN
Born August 1977
Director
Appointed 15 Oct 1999
Resigned 01 Nov 2011

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 23 Apr 1999
Resigned 15 Oct 1999

MCLAUGHLIN, James

Resigned
4 Briarwood, LiverpoolL23 8XN
Born February 1940
Director
Appointed 15 Oct 1999
Resigned 18 Aug 2021

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 23 Apr 1999
Resigned 15 Oct 1999

WOODS, Agnes Jeanette

Resigned
2 Briarwood, LiverpoolL23 8XN
Born November 1946
Director
Appointed 15 Oct 1999
Resigned 13 Apr 2022

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 23 Apr 1999
Resigned 23 Apr 1999

Persons with significant control

3

0 Active
3 Ceased

Mr Mark Lawrence English

Ceased
Briarwood, LiverpoolL23 8XN
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2022

Mrs Agnes Jeanette Woods

Ceased
Briarwood, LiverpoolL23 8XN
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2022

Mr James Mclaughlin

Ceased
Briarwood, LiverpoolL23 8XN
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
287Change of Registered Office
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Incorporation Company
23 April 1999
NEWINCIncorporation