Background WavePink WaveYellow Wave

GREEN OAKS AVENUE MANAGEMENT COMPANY LIMITED (07646353)

GREEN OAKS AVENUE MANAGEMENT COMPANY LIMITED (07646353) is an active UK company. incorporated on 24 May 2011. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. GREEN OAKS AVENUE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
07646353
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN OAKS AVENUE MANAGEMENT COMPANY LIMITED

GREEN OAKS AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 May 2011 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREEN OAKS AVENUE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07646353

LTD Company

Age

14 Years

Incorporated 24 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield S8 0TB
From: 24 May 2011To: 25 March 2015
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 05 Jan 2015

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 22 Jan 2026

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 31 Jan 2015

THE MCDONALD PARTNERSHIP

Resigned
Unit 7, Acorn Business Park, SheffieldS8 0TB
Corporate secretary
Appointed 24 May 2011
Resigned 05 Jan 2015

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 31 Jan 2015
Resigned 01 Sept 2022

MCDONALD, David Simon

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1974
Director
Appointed 24 May 2011
Resigned 31 Jan 2015

MCDONALD, David Stuart

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1946
Director
Appointed 24 May 2011
Resigned 31 Jan 2015

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 01 Sept 2022
Resigned 22 Jan 2026
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 March 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 July 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Incorporation Company
24 May 2011
NEWINCIncorporation