Background WavePink WaveYellow Wave

GREENACRES MANAGEMENT COMPANY (DOBWALLS) LIMITED (11614460)

GREENACRES MANAGEMENT COMPANY (DOBWALLS) LIMITED (11614460) is an active UK company. incorporated on 10 October 2018. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENACRES MANAGEMENT COMPANY (DOBWALLS) LIMITED has been registered for 7 years. Current directors include CHRISTIE, Mark.

Company Number
11614460
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHRISTIE, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRES MANAGEMENT COMPANY (DOBWALLS) LIMITED

GREENACRES MANAGEMENT COMPANY (DOBWALLS) LIMITED is an active company incorporated on 10 October 2018 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENACRES MANAGEMENT COMPANY (DOBWALLS) LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11614460

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

C/O Plymouth Block Management The Ocean Building Queen Anne Battery Plymouth, PL4 0LP,

Previous Addresses

2 Juniper Gardens Dobwalls Liskeard Cornwall PL14 6GD England
From: 11 June 2020To: 24 July 2020
3 Juniper Gardens Greenacres Dobwalls Liskeard Cornwall PL14 6GD England
From: 14 December 2019To: 11 June 2020
Plot 7 Millers Business Park Station Road Liskeard Cornwall PL14 4DA
From: 10 October 2018To: 14 December 2019
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
New Owner
Jul 20
Director Joined
Jan 22
Director Left
May 22
Director Left
Oct 23
Director Joined
Jun 24
Owner Exit
Oct 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RESIDENTIAL BLOCK MANAGEMENT GROUP LTD

Active
The Ocean Building, PlymouthPL4 0LP
Corporate secretary
Appointed 17 Jul 2020

CHRISTIE, Mark

Active
The Ocean Building, PlymouthPL4 0LP
Born April 1959
Director
Appointed 01 Jul 2024

DUFFY, John Andrew

Resigned
Chestnut Drive, LiskeardPL14 6GB
Born May 1985
Director
Appointed 25 Nov 2019
Resigned 08 Jun 2020

GOODISON-POWELL, Jordan Thomas

Resigned
Juniper Gardens, LiskeardPL14 6GD
Born February 1990
Director
Appointed 25 Nov 2019
Resigned 08 Jun 2020

PEARCE, Benjamin Christopher

Resigned
Station Road, LiskeardPL14 4DA
Born July 1980
Director
Appointed 10 Oct 2018
Resigned 25 Nov 2019

PEARCE, Christopher John

Resigned
Station Road, LiskeardPL14 4DA
Born February 1953
Director
Appointed 10 Oct 2018
Resigned 25 Nov 2019

TITLEY, Elizabeth Mary

Resigned
Dobwalls, LiskeardPL14 6GD
Born October 1957
Director
Appointed 08 Jun 2020
Resigned 10 May 2022

TURNER, Mark Richard

Resigned
The Ocean Building, PlymouthPL4 0LP
Born December 1962
Director
Appointed 31 Jan 2022
Resigned 28 Sept 2023

Persons with significant control

2

0 Active
2 Ceased

Mrs Elizabeth Mary Titley

Ceased
Dobwalls, LiskeardPL14 6GD
Born October 1957

Nature of Control

Significant influence or control
Notified 08 Jun 2020
Ceased 10 May 2022
Station Road, LiskeardPL14 4DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
24 July 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Withdrawal Of The Directors Residential Address Register Information From The Public Register
17 July 2020
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
17 July 2020
EW01EW01
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
17 July 2020
EW04EW04
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Incorporation Company
10 October 2018
NEWINCIncorporation