Background WavePink WaveYellow Wave

GREENACRES (EASINGTON) MANAGEMENT COMPANY LIMITED (11047496)

GREENACRES (EASINGTON) MANAGEMENT COMPANY LIMITED (11047496) is an active UK company. incorporated on 3 November 2017. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENACRES (EASINGTON) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include DUFFIELD, Karl, GRAHAM, Michael Alan, TILFORD, Martin.

Company Number
11047496
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2017
Age
8 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUFFIELD, Karl, GRAHAM, Michael Alan, TILFORD, Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRES (EASINGTON) MANAGEMENT COMPANY LIMITED

GREENACRES (EASINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 November 2017 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENACRES (EASINGTON) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11047496

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 24 Sept 2020

DUFFIELD, Karl

Active
Fulford, YorkYO19 4FE
Born July 1972
Director
Appointed 22 Dec 2021

GRAHAM, Michael Alan

Active
Fulford, YorkYO19 4FE
Born February 1991
Director
Appointed 28 Jan 2026

TILFORD, Martin

Active
Fulford, YorkYO19 4FE
Born February 1977
Director
Appointed 18 Jan 2023

STEVENS, Deborah

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 03 Nov 2017
Resigned 24 Sept 2020

ALDER, Edmund

Resigned
Fulford, YorkYO19 4FE
Born July 1976
Director
Appointed 02 Nov 2023
Resigned 11 Jul 2024

ANDERSON, Don

Resigned
Fulford, YorkYO19 4FE
Born May 1961
Director
Appointed 03 Nov 2017
Resigned 22 Dec 2021

COOK, Richard Hamilton

Resigned
Fulford, YorkYO19 4FE
Born May 1980
Director
Appointed 20 Aug 2019
Resigned 18 Jan 2023

COOPER, Christine

Resigned
Fulford, YorkYO19 4FE
Born May 1959
Director
Appointed 03 Nov 2017
Resigned 31 Jul 2021

FOSTER, Roderick Neil

Resigned
Fulford, YorkYO19 4FE
Born August 1958
Director
Appointed 03 Nov 2017
Resigned 20 Aug 2019

HOGG, Graeme Thomas

Resigned
Fulford, YorkYO19 4FE
Born June 1979
Director
Appointed 11 Jul 2024
Resigned 28 Jan 2026

SOMERVILLE, Andrew

Resigned
Fulford, YorkYO19 4FE
Born February 1975
Director
Appointed 04 Aug 2021
Resigned 11 Jul 2024

Persons with significant control

1

Persimmon Homes Limited

Active
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Notified 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Incorporation Company
3 November 2017
NEWINCIncorporation