Background WavePink WaveYellow Wave

GREENRIDGE PLACE MANAGEMENT LIMITED (06511413)

GREENRIDGE PLACE MANAGEMENT LIMITED (06511413) is an active UK company. incorporated on 21 February 2008. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENRIDGE PLACE MANAGEMENT LIMITED has been registered for 18 years. Current directors include GALLOWAY, Peter Henry.

Company Number
06511413
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
1 Lowther Gardens, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALLOWAY, Peter Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENRIDGE PLACE MANAGEMENT LIMITED

GREENRIDGE PLACE MANAGEMENT LIMITED is an active company incorporated on 21 February 2008 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENRIDGE PLACE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06511413

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

1 Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

10 Exeter Road Bournemouth Dorset BH2 5AN United Kingdom
From: 23 March 2021To: 17 May 2025
House & Son C/O Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW England
From: 28 October 2015To: 23 March 2021
First Floor 1-3 Seamoor Road, Westbourne Bournemouth Dorset BH4 9AA
From: 15 February 2011To: 28 October 2015
2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
From: 22 July 2010To: 15 February 2011
Daniells Harrison the Old Manor House Wickham Road Fareham Hampshire PO16 7AR
From: 21 February 2008To: 22 July 2010
Timeline

26 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
May 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 01 May 2025

GALLOWAY, Peter Henry

Active
Exeter Road, BournemouthBH2 5AN
Born July 1948
Director
Appointed 13 Aug 2022

BROWN, Martyn Peter

Resigned
The Old Manor House, FarehamPO16 7AR
Secretary
Appointed 01 Mar 2009
Resigned 02 Oct 2009

HURLSTONE, Joanne

Resigned
The Old Manor House, FarehamPO16 7AR
Secretary
Appointed 02 Oct 2009
Resigned 30 Jun 2010

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Feb 2021
Resigned 01 May 2025

TOWERS, Derek Edward

Resigned
The Lodge, FerndownBH22 8LT
Secretary
Appointed 21 Feb 2008
Resigned 01 Mar 2009

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 30 Jun 2010
Resigned 01 Dec 2010

HOUSE AND SON

Resigned
Christchurch Road, BournemouthBH1 3JW
Corporate secretary
Appointed 01 Oct 2015
Resigned 01 Feb 2021

JWT (SOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 21 Feb 2012
Resigned 01 Oct 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 21 Feb 2008
Resigned 21 Feb 2008

TOWNSENDS (BOURNEMOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 21 Feb 2011
Resigned 21 Feb 2012

BLACKBURNE, Josephine Elsie

Resigned
1-3 Seamoor Road, Westbourne, BournemouthBH4 9AA
Born February 1939
Director
Appointed 21 Feb 2008
Resigned 24 Jun 2010

BLACKBURNE, Leslie Dennis

Resigned
1-3 Seamoor Road, Westbourne, BournemouthBH4 9AA
Born October 1934
Director
Appointed 12 Jul 2011
Resigned 15 Jul 2014

BLACKBURNE, Leslie Dennis

Resigned
1-3 Seamoor Road, Westbourne, BournemouthBH4 9AA
Born October 1934
Director
Appointed 02 Oct 2009
Resigned 24 Jul 2010

GALLOWAY, Peter Henry

Resigned
Christchurch Road, BournemouthBH1 3JW
Born July 1948
Director
Appointed 15 Jul 2014
Resigned 01 Feb 2018

GOOD, Caroline Sarah

Resigned
Christchurch Road, BournemouthBH1 3JW
Born June 1938
Director
Appointed 15 Jul 2014
Resigned 21 May 2018

HOGAN, Donald Edwin Joseph

Resigned
Christchurch Road, BournemouthBH1 3JW
Born February 1939
Director
Appointed 01 Feb 2018
Resigned 04 Jan 2019

HOGAN, Donald Edwin Joseph

Resigned
1-3 Seamoor Road, Westbourne, BournemouthBH4 9AA
Born February 1939
Director
Appointed 02 Oct 2009
Resigned 12 Jul 2011

MCMILLAN, Jean

Resigned
Exeter Road, BournemouthBH2 5AN
Born March 1956
Director
Appointed 18 Oct 2018
Resigned 23 Jun 2020

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1944
Director
Appointed 11 Apr 2022
Resigned 13 Aug 2022

ROLPH, Marilyn Elizabeth

Resigned
1-3 Seamoor Road, Westbourne, BournemouthBH4 9AA
Born July 1941
Director
Appointed 12 Jul 2011
Resigned 15 Jul 2014

SEYMOUR, Alan Richard

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1956
Director
Appointed 21 May 2018
Resigned 11 Apr 2022

TOWERS, Derek Edward

Resigned
15 & 17 Aldridge Road, FerndownBH22 8LT
Born February 1938
Director
Appointed 13 Jul 2010
Resigned 18 Aug 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 21 Feb 2008
Resigned 21 Feb 2008
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 March 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Corporate Secretary Company With Name
16 March 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Termination Director Company
23 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 December 2009
AA01Change of Accounting Reference Date
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
287Change of Registered Office
Legacy
5 March 2009
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Incorporation Company
21 February 2008
NEWINCIncorporation