Background WavePink WaveYellow Wave

THE GREENWAYS RESIDENTS COMPANY LIMITED (04876991)

THE GREENWAYS RESIDENTS COMPANY LIMITED (04876991) is an active UK company. incorporated on 26 August 2003. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE GREENWAYS RESIDENTS COMPANY LIMITED has been registered for 22 years. Current directors include BLAKEMORE, Wayne John.

Company Number
04876991
Status
active
Type
ltd
Incorporated
26 August 2003
Age
22 years
Address
73 Drywood Avenue, Manchester, M28 2QA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLAKEMORE, Wayne John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREENWAYS RESIDENTS COMPANY LIMITED

THE GREENWAYS RESIDENTS COMPANY LIMITED is an active company incorporated on 26 August 2003 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE GREENWAYS RESIDENTS COMPANY LIMITED was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04876991

LTD Company

Age

22 Years

Incorporated 26 August 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 March 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 26 August 2025 (8 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

73 Drywood Avenue Worsley Manchester, M28 2QA,

Previous Addresses

C/O Northline Business Consutants Limited 38 Clarendon Road Monton Eccles Manchester M30 9ES
From: 26 August 2003To: 27 October 2015
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BLAKEMORE, Wayne John

Active
Drywood Avenue, ManchesterM28 2QA
Born June 1964
Director
Appointed 05 Jul 2010

O'SULLIVAN, Denis Adrian

Resigned
Drywood Avenue, ManchesterM28 2QA
Secretary
Appointed 29 Mar 2006
Resigned 02 Jun 2010

SHORROCK, Ian Thomas

Resigned
8 Amber Drive, ChorleyPR6 0LA
Secretary
Appointed 26 Aug 2003
Resigned 15 Feb 2006

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 26 Aug 2003
Resigned 26 Aug 2003

ANDREW, Peter Duncan Lees

Resigned
Drywood Avenue, ManchesterM28 2QA
Born November 1952
Director
Appointed 05 Jul 2010
Resigned 21 Nov 2025

DADIO, Shadia

Resigned
67 Drywood Avenue, Worsley, ManchesterM28 2QA
Born June 1971
Director
Appointed 29 Mar 2006
Resigned 18 May 2007

JONES, Martin Roy

Resigned
Trafford Road, BartonM30 0JA
Born March 1964
Director
Appointed 18 May 2007
Resigned 05 Jul 2010

O'SULLIVAN, Denis Adrian

Resigned
Drywood Avenue, ManchesterM28 2QA
Born May 1972
Director
Appointed 29 Mar 2006
Resigned 02 Jun 2010

WIGNALL, David Leslie

Resigned
29 Meadoway, PrestonPR4 6NA
Born November 1960
Director
Appointed 26 Aug 2003
Resigned 15 Feb 2006

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 26 Aug 2003
Resigned 26 Aug 2003

Persons with significant control

1

Mr Wayne John Blakemore

Active
Drywood Avenue, ManchesterM28 2QA
Born June 1964

Nature of Control

Significant influence or control
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Gazette Filings Brought Up To Date
4 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
88(2)R88(2)R
Legacy
4 July 2006
88(2)R88(2)R
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
20 March 2006
287Change of Registered Office
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Incorporation Company
26 August 2003
NEWINCIncorporation