Company NameGreenwood Residential Limited
DirectorJohn David Greenwood
Company StatusActive
Company Number04275393
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John David Greenwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameMr John David Greenwood
NationalityBritish
StatusCurrent
Appointed12 September 2003(2 years after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
Director NameMark James Greenwood
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleQuantity Surveyor
Correspondence Address8 Orchard Road
Bromley
Kent
BR1 2PS
Secretary NameMark James Greenwood
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleQuantity Surveyor
Correspondence Address143 Oldham Road
Springhead
Oldham
Lancashire
OL4 4PY
Director NameMichelle Greenwood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 August 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejgb.co.uk
Telephone0161 6548435
Telephone regionManchester

Location

Registered AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Greenwood Builders LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,524
Cash£1,866
Current Liabilities£907

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
20 November 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
30 October 2017Registered office address changed from Unit 4B Zebra Court Greenside Way Off Greengate Manchester M24 1UN to Unit B9 Greenside Way Middleton Manchester M24 1SW on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Unit 4B Zebra Court Greenside Way Off Greengate Manchester M24 1UN to Unit B9 Greenside Way Middleton Manchester M24 1SW on 30 October 2017 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
19 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
19 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
27 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
27 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
14 February 2014Registered office address changed from Unit 43 Zebra Court Greenside Way Off Greengate Oldham M24 1UN England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Unit 43 Zebra Court Greenside Way Off Greengate Oldham M24 1UN England on 14 February 2014 (1 page)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Secretary's details changed for John David Greenwood on 1 October 2012 (1 page)
12 September 2013Director's details changed for Michelle Greenwood on 1 October 2012 (2 pages)
12 September 2013Director's details changed for Michelle Greenwood on 1 October 2012 (2 pages)
12 September 2013Director's details changed for John David Greenwood on 1 October 2012 (2 pages)
12 September 2013Director's details changed for Michelle Greenwood on 1 October 2012 (2 pages)
12 September 2013Director's details changed for John David Greenwood on 1 October 2012 (2 pages)
12 September 2013Secretary's details changed for John David Greenwood on 1 October 2012 (1 page)
12 September 2013Secretary's details changed for John David Greenwood on 1 October 2012 (1 page)
12 September 2013Director's details changed for John David Greenwood on 1 October 2012 (2 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 October 2012Accounts for a small company made up to 30 June 2012 (5 pages)
12 October 2012Accounts for a small company made up to 30 June 2012 (5 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
28 August 2012Registered office address changed from Unit 4B Zebra Court Greenside Way, Off Greengate Oldham M24 1UN England on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 292 West Street Featherstall Road Oldham Lancashire OL9 6HJ on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 292 West Street Featherstall Road Oldham Lancashire OL9 6HJ on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Unit 4B Zebra Court Greenside Way, Off Greengate Oldham M24 1UN England on 28 August 2012 (1 page)
6 December 2011Accounts for a small company made up to 30 June 2011 (5 pages)
6 December 2011Accounts for a small company made up to 30 June 2011 (5 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
5 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
5 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
21 September 2009Return made up to 22/08/09; full list of members (3 pages)
21 September 2009Return made up to 22/08/09; full list of members (3 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (11 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (11 pages)
2 September 2008Return made up to 22/08/08; full list of members (3 pages)
2 September 2008Return made up to 22/08/08; full list of members (3 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
30 September 2007Return made up to 22/08/07; full list of members (7 pages)
30 September 2007Return made up to 22/08/07; full list of members (7 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
4 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
29 September 2006Return made up to 22/08/06; full list of members (7 pages)
29 September 2006Return made up to 22/08/06; full list of members (7 pages)
24 March 2006Accounts for a small company made up to 30 June 2005 (4 pages)
24 March 2006Accounts for a small company made up to 30 June 2005 (4 pages)
20 September 2005Return made up to 22/08/05; full list of members (7 pages)
20 September 2005Return made up to 22/08/05; full list of members (7 pages)
4 April 2005Accounts for a small company made up to 30 June 2004 (4 pages)
4 April 2005Accounts for a small company made up to 30 June 2004 (4 pages)
24 September 2004Return made up to 22/08/04; full list of members (7 pages)
24 September 2004Return made up to 22/08/04; full list of members (7 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
31 March 2004Accounts for a small company made up to 30 June 2003 (4 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (4 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
3 October 2003Return made up to 22/08/03; full list of members (7 pages)
3 October 2003Return made up to 22/08/03; full list of members (7 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Ad 22/08/01-22/08/01 £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
23 September 2002Ad 22/08/01-22/08/01 £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
22 August 2001Incorporation (31 pages)
22 August 2001Incorporation (31 pages)