Background WavePink WaveYellow Wave

GREENVIEW MANAGEMENT COMPANY LIMITED (07072387)

GREENVIEW MANAGEMENT COMPANY LIMITED (07072387) is an active UK company. incorporated on 11 November 2009. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GREENVIEW MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include GREENHALGH, Robert, HIGGINBOTTOM, Sandra Ann.

Company Number
07072387
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
29 Lee Lane, Bolton, BL6 7AY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GREENHALGH, Robert, HIGGINBOTTOM, Sandra Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENVIEW MANAGEMENT COMPANY LIMITED

GREENVIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 November 2009 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GREENVIEW MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

07072387

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

29 Lee Lane Horwich Bolton, BL6 7AY,

Previous Addresses

Cowgills Limited, Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD England
From: 26 June 2025To: 7 November 2025
Bedford House 60 Chorley New Road Bolton BL1 4DA England
From: 17 March 2020To: 26 June 2025
375 Tonge Moor Road Bolton BL2 2JR England
From: 19 June 2019To: 17 March 2020
53 Timberbottom Bradshaw Bolton BL2 3DQ England
From: 21 August 2018To: 19 June 2019
Drake House Gadbrook Park Northwich Cheshire CW9 7RA
From: 15 March 2012To: 21 August 2018
Tower Business Centre Portland Tower Portland Street Manchester M1 3LF
From: 15 April 2010To: 15 March 2012
, 6, Smithills Drive, Bolton, Lancashire, BL1 5RB, United Kingdom
From: 11 November 2009To: 15 April 2010
Timeline

13 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 21
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOLT, Nigel Gordon

Active
Lee Lane, BoltonBL6 7AY
Secretary
Appointed 07 Nov 2025

GREENHALGH, Robert

Active
Tottington Road, BoltonBL2 4DW
Born November 1950
Director
Appointed 18 Jan 2018

HIGGINBOTTOM, Sandra Ann

Active
Tottington Road, BoltonBL2 4DW
Born September 1947
Director
Appointed 18 Jan 2018

RUANE, Patrick Joseph

Resigned
Gadbrook Park, NorthwichCW9 7RA
Secretary
Appointed 26 Mar 2010
Resigned 18 Jan 2018

SILOUS, Raymond Francis

Resigned
Smithills Drive, BoltonBL1 5RB
Secretary
Appointed 11 Nov 2009
Resigned 26 Mar 2010

BRIFFA, Anthony John

Resigned
Ellesmere Street, SwintonM27 0JS
Born November 1970
Director
Appointed 11 Nov 2009
Resigned 26 Mar 2010

RUANE, Patrick Joseph

Resigned
Portland Tower, ManchesterM1 3LF
Born February 1969
Director
Appointed 26 Mar 2010
Resigned 18 Jan 2011

WYNNE, Roger Bailey

Resigned
Portland Street, ManchesterM1 3LF
Born October 1950
Director
Appointed 04 Jan 2011
Resigned 18 Jan 2018

BISHOPSGATE ADVANCES LIMITED

Resigned
Portland Tower, ManchesterM1 3LF
Corporate director
Appointed 26 Mar 2010
Resigned 04 Jan 2011

Persons with significant control

3

1 Active
2 Ceased

Greenview Freehold Limited

Active
The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2021

Mrs Sandra Higginbottom

Ceased
60 Chorley New Road, BoltonBL1 4DA
Born September 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Dec 2017
Ceased 08 Nov 2021

Mr Roger Bailey Wynne

Ceased
Portland Tower, ManchesterM1 3LF
Born October 1950

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 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
15 April 2010
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Resolution
8 January 2010
RESOLUTIONSResolutions
Incorporation Company
11 November 2009
NEWINCIncorporation