Greenbank Road Management Company Limited

General information

Name:

Greenbank Road Management Company Ltd

Office Address:

Jactin House 24 Hood Street Ancoats Urban Village M4 6WX Manchester

Number: 06449699

Incorporation date: 2007-12-10

Dissolution date: 2019-01-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the year of the launching of Greenbank Road Management Company Limited, a firm which was situated at Jactin House 24 Hood Street, Ancoats Urban Village in Manchester. It was started on 2007-12-10. The registration number was 06449699 and the company postal code was M4 6WX. The company had been in this business for about 12 years up until 2019-01-15.

Nathan E. was the following company's managing director, appointed on 2013-07-19.

The companies with significant control over this firm were as follows: Northern Estates Manchester Limited owned over 3/4 of company shares. This business could have been reached in Manchester at Jactin House, 24 Hood Street, M4 6WX and was registered as a PSC under the reg no 01740934.

Financial data based on annual reports

Company staff

Nathan E.

Role: Director

Appointed: 19 July 2013

Latest update: 3 December 2023

Northern Estates (manchester) Limited

Role: Corporate Director

Appointed: 19 July 2013

Address: Ancoats Urban Village, Manchester, M4 6AD, England

Latest update: 3 December 2023

Nathan E.

Role: Secretary

Appointed: 04 July 2013

Latest update: 3 December 2023

People with significant control

Northern Estates Manchester Limited
Address: 24 Jactin House, 24 Hood Street, Manchester, M4 6WX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 01740934
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 24 December 2018
Confirmation statement last made up date 10 December 2017
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 December 2013
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts 14 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 14 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
11
Company Age

Similar companies nearby

Closest companies