Background WavePink WaveYellow Wave

GREEN PARK VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED (09957182)

GREEN PARK VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED (09957182) is an active UK company. incorporated on 18 January 2016. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREEN PARK VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include PATERSON, Louise Nicola, WHEEN, Timothy James, WILSON, Andrew William.

Company Number
09957182
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2016
Age
10 years
Address
C/O Gateley Plc 2000 Cathedral Square, Guildford, GU2 7YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PATERSON, Louise Nicola, WHEEN, Timothy James, WILSON, Andrew William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PARK VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED

GREEN PARK VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 January 2016 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREEN PARK VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09957182

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 18 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

C/O Gateley Plc 2000 Cathedral Square Cathedral Hill Guildford, GU2 7YL,

Previous Addresses

Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom
From: 18 January 2016To: 5 November 2025
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATERSON, Louise Nicola

Active
Edmund Street, BirminghamB3 2HJ
Born March 1980
Director
Appointed 05 Nov 2025

WHEEN, Timothy James

Active
2000 Cathedral Square, GuildfordGU2 7YL
Born October 1983
Director
Appointed 05 Nov 2025

WILSON, Andrew William

Active
Edmund Street, BirminghamB3 2HJ
Born December 1979
Director
Appointed 05 Nov 2025

CROWSON, Michael James

Resigned
100 Hills Road, CambridgeCB2 1PH
Born May 1981
Director
Appointed 01 Mar 2022
Resigned 27 Mar 2023

MICHAELS, Allen Edmond

Resigned
100 Hills Road, CambridgeCB2 1PH
Born February 1981
Director
Appointed 01 Mar 2022
Resigned 27 Mar 2023

ROBERTS, David John

Resigned
Botanic House, CambridgeCB2 1PH
Born February 1964
Director
Appointed 18 Jan 2016
Resigned 05 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Voting rights 75 to 100 percent
Notified 05 Nov 2025

David John Roberts

Ceased
Botanic House, CambridgeCB2 1PH
Born February 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
5 November 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 August 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Incorporation Company
18 January 2016
NEWINCIncorporation