Background WavePink WaveYellow Wave

GREEN PARK (WARMLEY) MANAGEMENT COMPANY LIMITED (06766145)

GREEN PARK (WARMLEY) MANAGEMENT COMPANY LIMITED (06766145) is an active UK company. incorporated on 4 December 2008. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. GREEN PARK (WARMLEY) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include ABRAM, Toby, CREW, Matthew James, HAMLIN, Jean May and 8 others.

Company Number
06766145
Status
active
Type
ltd
Incorporated
4 December 2008
Age
17 years
Address
65 Long Beach Road, Bristol, BS30 9XD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABRAM, Toby, CREW, Matthew James, HAMLIN, Jean May, MOGAN, Sarah Louise, PRATT, Albert Edward, PRATT, George Sidney, PRATT, Sarah Jane, REID, Susan, ROBERTS, Gillian Mary, WHITE, Nigel John, WILLMOTT, Natalie Laura
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PARK (WARMLEY) MANAGEMENT COMPANY LIMITED

GREEN PARK (WARMLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 December 2008 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREEN PARK (WARMLEY) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06766145

LTD Company

Age

17 Years

Incorporated 4 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 8 March 2026 (1 month ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

65 Long Beach Road Longwell Green Bristol, BS30 9XD,

Previous Addresses

Langford Locks Kidlington Oxfordshire OX5 1HZ
From: 4 December 2008To: 13 January 2011
Timeline

36 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Dec 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Dec 16
Director Left
Jun 17
New Owner
Dec 19
Director Joined
May 20
Owner Exit
Feb 21
Director Joined
Apr 24
Director Left
Jan 26
2
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

ABRAM, Toby

Active
Southway Drive, BristolBS30 5LF
Born November 1986
Director
Appointed 16 Apr 2014

CREW, Matthew James

Active
Long Beach Road, BristolBS30 9XD
Born October 1974
Director
Appointed 13 Apr 2024

HAMLIN, Jean May

Active
Long Beach Road, BristolBS30 9XD
Born September 1960
Director
Appointed 20 Jun 2014

MOGAN, Sarah Louise

Active
Southway Drive, BristolBS30 5LF
Born March 1984
Director
Appointed 10 May 2020

PRATT, Albert Edward

Active
Long Beach Road, BristolBS30 9XD
Born July 1953
Director
Appointed 28 Nov 2012

PRATT, George Sidney

Active
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1962
Director
Appointed 03 Aug 2012

PRATT, Sarah Jane

Active
Bath Road, BristolBS30 5RL
Born March 1951
Director
Appointed 22 Sept 2010

REID, Susan

Active
Tresham, Wotton-Under-EdgeGL12 7RW
Born February 1955
Director
Appointed 03 Aug 2012

ROBERTS, Gillian Mary

Active
Long Beach Road, BristolBS30 9XD
Born November 1942
Director
Appointed 16 Apr 2014

WHITE, Nigel John

Active
Long Beach Road, BristolBS30 9XD
Born June 1964
Director
Appointed 28 Nov 2012

WILLMOTT, Natalie Laura

Active
Southway Drive, BristolBS30 5LF
Born February 1985
Director
Appointed 16 Jul 2012

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Born September 1946
Director
Appointed 04 Dec 2008
Resigned 21 Dec 2011

FLAY, Michael

Resigned
Long Beach Road, BristolBS30 9XD
Born January 1983
Director
Appointed 06 May 2014
Resigned 09 Dec 2016

FLINT, Graham Anthony

Resigned
Long Beach Road, BristolBS30 9XD
Born September 1969
Director
Appointed 21 Dec 2011
Resigned 15 May 2012

HALL, Valerie

Resigned
Southway Drive, BristolBS30 5LF
Born August 1957
Director
Appointed 01 Sept 2014
Resigned 12 Feb 2015

JAQUES, Sandra

Resigned
Long Beach Road, BristolBS30 9XD
Born July 1958
Director
Appointed 22 Sept 2010
Resigned 12 Feb 2015

JEFFERIES, Jack

Resigned
Southway Drive, BristolBS30 5LF
Born March 1989
Director
Appointed 07 Apr 2014
Resigned 02 Jan 2026

JENKINS, Emma Leigh

Resigned
Southway Drive, BristolBS30 5LF
Born February 1978
Director
Appointed 16 Jul 2012
Resigned 29 Jun 2017

LEWIS, Rachel Wendy

Resigned
Long Beach Road, BristolBS30 9XD
Born May 1963
Director
Appointed 04 Dec 2008
Resigned 15 May 2012

MINNIS, Paul

Resigned
Long Beach Road, BristolBS30 9XD
Born April 1967
Director
Appointed 16 Mar 2012
Resigned 12 Feb 2015

OWEN, Nicola Jayne

Resigned
Long Beach Road, BristolBS30 9XD
Born June 1962
Director
Appointed 14 Apr 2014
Resigned 12 Feb 2015

PHILLIPS, Hazel Elizabeth

Resigned
140 North Road, BathBA2 5DL
Born March 1978
Director
Appointed 04 Dec 2008
Resigned 04 Dec 2008

PINCHIN, Claire Marie

Resigned
Junction Way, BristolBS16 9LA
Born March 1974
Director
Appointed 04 Dec 2008
Resigned 04 Dec 2008

PYE, Graham Christopher

Resigned
Davenant Place, OxfordOX2 8BX
Born November 1939
Director
Appointed 04 Dec 2008
Resigned 12 Jun 2009

RUSSELL, Jane Anne

Resigned
Long Beach Road, BristolBS30 9XD
Born April 1963
Director
Appointed 16 Mar 2012
Resigned 12 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Miss Louise Sharon Williams

Ceased
Long Beach Road, BristolBS30 9XD
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 01 Mar 2021

Miss Louise Williams

Active
Long Beach Road, BristolBS30 9XD
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Resolution
18 June 2012
RESOLUTIONSResolutions
Resolution
18 June 2012
RESOLUTIONSResolutions
Resolution
18 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Incorporation Company
4 December 2008
NEWINCIncorporation