Background WavePink WaveYellow Wave

THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED (06005089)

THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED (06005089) is an active UK company. incorporated on 21 November 2006. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ASHDOWN, Simon Richard, RYALL, Anne.

Company Number
06005089
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
41 Dilworth Lane, Preston, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHDOWN, Simon Richard, RYALL, Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED

THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 2006 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06005089

LTD Company

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

HALLCO 1410 LIMITED
From: 21 November 2006To: 19 January 2007
Contact
Address

41 Dilworth Lane Longridge Preston, PR3 3ST,

Previous Addresses

Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England
From: 12 July 2018To: 24 October 2022
Optimum House Clippers Quay Salford M50 3XP England
From: 24 August 2017To: 12 July 2018
Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England
From: 29 June 2015To: 24 August 2017
Optimum House Clippers Quay Salford M50 3XP
From: 21 November 2006To: 29 June 2015
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Nov 16
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
New Owner
Sept 18
New Owner
Dec 19
Owner Exit
Dec 19
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Dec 23
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

NORRIS, Darren

Active
Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 24 Oct 2022

ASHDOWN, Simon Richard

Active
Dilworth Lane, PrestonPR3 3ST
Born October 1974
Director
Appointed 03 Jul 2017

RYALL, Anne

Active
Dilworth Lane, PrestonPR3 3ST
Born June 1946
Director
Appointed 06 Oct 2016

MASON, Deborah Jane

Resigned
Clippers Quay, SalfordM50 3XP
Secretary
Appointed 26 Mar 2008
Resigned 02 Jun 2015

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 04 Jul 2017

SLOANE, Pauline

Resigned
5 The Barns, PrestonPR4 3HS
Secretary
Appointed 23 Jan 2007
Resigned 26 Mar 2008

WINDLE, Michael Patrick

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 02 Jun 2015
Resigned 04 Mar 2016

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 21 Nov 2006
Resigned 23 Jan 2007

ASHDOWN, Simon Richard

Resigned
Clippers Quay, SalfordM50 3XP
Born October 1974
Director
Appointed 26 Mar 2008
Resigned 02 Jun 2015

JOPLING, Nicholas Mark Fletcher

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 02 Jun 2015
Resigned 03 Jul 2017

ROBERTS, Andrew

Resigned
Clippers Quay, SalfordM50 3XP
Born November 1968
Director
Appointed 26 Mar 2008
Resigned 02 Jun 2015

ROBSON, Mark Jeremy

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 02 Jun 2015
Resigned 03 Jul 2017

SLOANE, Edward Michael George

Resigned
5 The Barns, PrestonPR4 3HS
Born September 1963
Director
Appointed 23 Jan 2007
Resigned 26 Mar 2008

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate director
Appointed 21 Nov 2006
Resigned 23 Jan 2007

Persons with significant control

4

0 Active
4 Ceased

Mr Pervaiz Naviede

Ceased
Canada House, 3c Broadgate, ChaddertonOL9 9XA
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 10 Dec 2020
Ceased 13 Dec 2023

Mr Atiq Saifuddin Karimbhai Anjarwalla

Ceased
Block C, Dubai
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 13 May 2019
Ceased 10 Dec 2020

Mr Fahmid Ali Rashid

Ceased
Clippers Quay, SalfordM50 3XP
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 Jul 2018
Ceased 13 May 2019
St James' Boulevard,, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 December 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Capital Name Of Class Of Shares
28 December 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
28 July 2009
225Change of Accounting Reference Date
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
287Change of Registered Office
Legacy
1 February 2007
88(2)R88(2)R
Legacy
1 February 2007
128(4)128(4)
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2006
NEWINCIncorporation