Background WavePink WaveYellow Wave

GREENACRES DRIVE MANAGEMENT COMPANY LIMITED (04075325)

GREENACRES DRIVE MANAGEMENT COMPANY LIMITED (04075325) is an active UK company. incorporated on 20 September 2000. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENACRES DRIVE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include ANDERSON, John, JENNINGS, Andrew Stuart, MASSEY, Diane Maria and 2 others.

Company Number
04075325
Status
active
Type
ltd
Incorporated
20 September 2000
Age
25 years
Address
35 Greenacres Drive, Winchester, SO21 2HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, John, JENNINGS, Andrew Stuart, MASSEY, Diane Maria, TAYLOR, Matthew, WALDER, Timothy Ross
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRES DRIVE MANAGEMENT COMPANY LIMITED

GREENACRES DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 September 2000 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENACRES DRIVE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04075325

LTD Company

Age

25 Years

Incorporated 20 September 2000

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 30 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

35 Greenacres Drive Otterbourne Winchester, SO21 2HE,

Previous Addresses

, 16 Greenacres Drive, Otterbourne, Winchester, Hampshire, SO21 2HE, United Kingdom
From: 14 October 2018To: 1 October 2023
, 41 Greenacres Drive, Otterbourne, Winchester, Hampshire, SO21 2HE
From: 20 September 2000To: 14 October 2018
Timeline

7 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ANDERSON, John

Active
Greenacres Drive, WinchesterSO21 2HE
Secretary
Appointed 20 Sept 2023

ANDERSON, John

Active
35 Greenacres Drive, WinchesterSO21 2HE
Born January 1959
Director
Appointed 30 May 2003

JENNINGS, Andrew Stuart

Active
Greenacres Drive, WinchesterSO21 2HE
Born January 1960
Director
Appointed 10 Oct 2018

MASSEY, Diane Maria

Active
Greenacres Drive, WinchesterSO21 2HE
Born January 1963
Director
Appointed 13 Aug 2021

TAYLOR, Matthew

Active
Greenacres Drive, WinchesterSO21 2HE
Born December 1980
Director
Appointed 20 Feb 2023

WALDER, Timothy Ross

Active
37 Greenacres Drive, WinchesterSO21 2HE
Born June 1964
Director
Appointed 30 May 2003

ANDERSON, John

Resigned
35 Greenacres Drive, WinchesterSO21 2HE
Secretary
Appointed 14 Jul 2004
Resigned 09 Oct 2007

BECKETT, Brian Philip

Resigned
Hazelwood, FarnhamGU9 8RB
Secretary
Appointed 20 Sept 2000
Resigned 02 Sept 2002

DEWIS, Gordon

Resigned
41 Greenacres Drive, OtterbourneSO21 2HE
Secretary
Appointed 09 Oct 2007
Resigned 10 Oct 2018

JENNINGS, Andrew Stuart

Resigned
Greenacres Drive, WinchesterSO21 2HE
Secretary
Appointed 10 Oct 2018
Resigned 20 Sept 2023

SMART, Ian Christopher

Resigned
28 Greenacres Drive, WinchesterSO21 2HE
Secretary
Appointed 24 Jul 2002
Resigned 14 Jul 2004

DAVIS, Nicholas Paul

Resigned
30 Greenacres Drive, WinchesterSO21 2HE
Born August 1961
Director
Appointed 18 Sept 2002
Resigned 27 Apr 2006

DEVINE, James Timothy

Resigned
Southerns Farm House Southerns Lane, CoulsdonCR5 3SN
Born August 1949
Director
Appointed 20 Sept 2000
Resigned 02 Sept 2002

DEWIS, Gordon

Resigned
41 Greenacres Drive, OtterbourneSO21 2HE
Born May 1949
Director
Appointed 14 Jul 2004
Resigned 10 Oct 2018

LANE, Eric John, Mr.

Resigned
18 Greenacres Drive, WinchesterSO21 2HE
Born April 1941
Director
Appointed 02 Sept 2002
Resigned 18 Feb 2023

MORGAN, Deborah Jane

Resigned
20 Greenacres Drive, WinchesterSO21 2HE
Born August 1966
Director
Appointed 18 Sept 2002
Resigned 13 Aug 2021

POSGATE, Christopher Allen

Resigned
Steepwood View, BillingshurstRH14 9EH
Born March 1957
Director
Appointed 20 Sept 2000
Resigned 02 Sept 2002
Fundings
Financials
Latest Activities

Filing History

89

Replacement Filing Of Confirmation Statement With Made Up Date
12 November 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 June 2019
AAMDAAMD
Accounts With Accounts Type Dormant
6 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
287Change of Registered Office
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
353353
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
16 July 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
9 October 2000
88(2)R88(2)R
Incorporation Company
20 September 2000
NEWINCIncorporation