Greenlane Properties (stockport) Limited

General information

Name:

Greenlane Properties (stockport) Ltd

Office Address:

39 Princess Street M2 4FN Manchester

Number: 04165012

Incorporation date: 2001-02-21

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04165012 twenty three years ago, Greenlane Properties (stockport) Limited is categorised as a Private Limited Company. The current registration address is 39 Princess Street, Manchester. Established as Acevirtue, the firm used the business name until 2001, when it was replaced by Greenlane Properties (stockport) Limited. This enterprise's registered with SIC code 68209 : Other letting and operating of own or leased real estate. 2022-02-28 is the last time when account status updates were reported.

Edward H., Samuel W., Harry W. and 4 other members of the Management Board who might be found within the Company Staff section of our website are the firm's directors and have been working on the company success for 4 years.

The companies that control this firm are: Whre 2 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 144 Deansgate, M3 3EE and was registered as a PSC under the registration number 11567884.

  • Previous company's names
  • Greenlane Properties (stockport) Limited 2001-04-17
  • Acevirtue Limited 2001-02-21

Financial data based on annual reports

Company staff

Edward H.

Role: Director

Appointed: 18 November 2020

Latest update: 4 April 2024

Samuel W.

Role: Director

Appointed: 18 November 2020

Latest update: 4 April 2024

Harry W.

Role: Director

Appointed: 18 November 2020

Latest update: 4 April 2024

Gillian W.

Role: Director

Appointed: 18 November 2020

Latest update: 4 April 2024

Catharine H.

Role: Director

Appointed: 18 November 2020

Latest update: 4 April 2024

Robin H.

Role: Director

Appointed: 20 August 2001

Latest update: 4 April 2024

Ian W.

Role: Director

Appointed: 20 August 2001

Latest update: 4 April 2024

People with significant control

Whre 2 Limited
Address: Whitaker Horton Grampian House 144 Deansgate, Manchester, M3 3EE, England
Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11567884
Notified on 16 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Citrus Property Holdings Limited
Address: C/O Seligman Percy 11-16 61 St. Petersgate, Stockport, Greater Manchester, SK1 1DH, England
Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11567902
Notified on 12 October 2018
Ceased on 16 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 5th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Closest Companies - by postcode