-
GREENHOME PROPERTY MANAGEMENT LIMITED - 87 Port Dundas Road, Glasgow, G4 0HF, United Kingdom
Company Information
- Company registration number
- SC310942
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 87 Port Dundas Road
- Glasgow
- G4 0HF 87 Port Dundas Road, Glasgow, G4 0HF UK
Management
- Managing Directors
- COWIE, William Donald
- MACDONALD, Derek Alexander
- O'NEILL, Stephen Aloysuis
- ONEILL, Kirsten Sian
- WATT, Ross William
- Company secretaries
- MACDONALD, Derek Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-25
- Age Of Company 2006-10-25 17 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Newton Property Management Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BONBAY LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-12-06
- Last Date: 2022-11-22
-
GREENHOME PROPERTY MANAGEMENT LIMITED Company Description
- GREENHOME PROPERTY MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no SC310942. Its current trading status is "live". It was registered 2006-10-25. It was previously called BONBAY LIMITED. It has declared SIC or NACE codes as "68320". It has 5 directors and 1 secretary. The latest accounts are filed up to 30/09/2011.It can be contacted at 87 Port Dundas Road .
Get GREENHOME PROPERTY MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenhome Property Management Limited - 87 Port Dundas Road, Glasgow, G4 0HF, United Kingdom
- 2006-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREENHOME PROPERTY MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-dormant (2023-11-24) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-22) - CS01
-
accounts-with-accounts-type-dormant (2022-12-02) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-11-30) - AA
-
accounts-with-accounts-type-dormant (2021-01-29) - AA
-
confirmation-statement-with-no-updates (2021-01-19) - CS01
-
confirmation-statement-with-no-updates (2021-12-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-27) - CS01
-
accounts-with-accounts-type-dormant (2019-11-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-23) - CS01
-
accounts-with-accounts-type-dormant (2018-09-08) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-24) - CS01
-
accounts-with-accounts-type-micro-entity (2017-06-07) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-01-28) - TM02
-
appoint-person-director-company-with-name-date (2016-01-28) - AP01
-
appoint-person-secretary-company-with-name-date (2016-01-28) - AP03
-
termination-director-company-with-name-termination-date (2016-01-28) - TM01
-
appoint-person-director-company-with-name-date (2016-01-29) - AP01
-
accounts-with-accounts-type-small (2016-02-11) - AA
-
confirmation-statement-with-updates (2016-11-25) - CS01
-
accounts-with-accounts-type-micro-entity (2016-12-28) - AA
keyboard_arrow_right 2015
-
auditors-resignation-company (2015-11-30) - AUD
-
termination-director-company-with-name-termination-date (2015-11-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-30) - AD01
-
termination-secretary-company-with-name-termination-date (2015-11-30) - TM02
-
appoint-corporate-secretary-company-with-name-date (2015-11-30) - AP04
-
appoint-corporate-director-company-with-name-date (2015-11-30) - AP02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
change-account-reference-date-company-current-extended (2014-01-07) - AA01
-
termination-director-company-with-name (2014-01-06) - TM01
keyboard_arrow_right 2013
-
mortgage-alter-floating-charge-with-number (2013-02-13) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
-
auditors-resignation-company (2013-05-10) - AUD
-
appoint-person-director-company-with-name (2013-05-01) - AP01
-
auditors-resignation-company (2013-04-23) - AUD
-
accounts-with-accounts-type-small (2013-04-22) - AA
-
change-person-director-company-with-change-date (2013-04-18) - CH01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-11-27) - CH01
-
appoint-person-secretary-company-with-name (2012-11-26) - AP03
-
termination-secretary-company-with-name (2012-11-26) - TM02
-
mortgage-alter-floating-charge-with-number (2012-08-25) - 466(Scot)
-
accounts-with-accounts-type-small (2012-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-04-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-01) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-02-02) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-02-02) - AD01
-
change-person-director-company-with-change-date (2010-02-02) - CH01
-
appoint-person-secretary-company-with-name (2010-02-02) - AP03
-
accounts-with-accounts-type-small (2010-07-07) - AA
-
change-registered-office-address-company-with-date-old-address (2010-10-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-09) - AR01
keyboard_arrow_right 2009
-
mortgage-alter-floating-charge-with-number (2009-10-07) - 466(Scot)
-
legacy (2009-10-07) - MG01s
-
legacy (2009-09-29) - 363a
-
resolution (2009-09-28) - RESOLUTIONS
-
accounts-with-accounts-type-small (2009-09-24) - AA
-
miscellaneous (2009-02-13) - MISC
keyboard_arrow_right 2008
-
legacy (2008-01-23) - 288c
-
legacy (2008-12-22) - 363a
-
accounts-with-accounts-type-small (2008-12-18) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-06) - 353
-
legacy (2007-12-06) - 363a
-
legacy (2007-03-08) - 410(Scot)
keyboard_arrow_right 2006
-
legacy (2006-11-06) - 287
-
legacy (2006-11-06) - 288b
-
resolution (2006-11-07) - RESOLUTIONS
-
legacy (2006-11-07) - 123
-
legacy (2006-11-28) - 288a
-
legacy (2006-12-14) - 288a
-
certificate-change-of-name-company (2006-12-14) - CERTNM
-
legacy (2006-12-21) - 288a
-
legacy (2006-12-21) - 225
-
legacy (2006-12-21) - 88(2)R
-
resolution (2006-12-21) - RESOLUTIONS
-
incorporation-company (2006-10-25) - NEWINC