Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENSIDE COURT HOUSING LIMITED
Company Information for

GREENSIDE COURT HOUSING LIMITED

10 JAMES NASMYTH WAY, ECCLES, ECCLES, M30 0SF,
Company Registration Number
01621506
Private Limited Company
Active

Company Overview

About Greenside Court Housing Ltd
GREENSIDE COURT HOUSING LIMITED was founded on 1982-03-12 and has its registered office in Eccles. The organisation's status is listed as "Active". Greenside Court Housing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENSIDE COURT HOUSING LIMITED
 
Legal Registered Office
10 JAMES NASMYTH WAY
ECCLES
ECCLES
M30 0SF
Other companies in WA16
 
Filing Information
Company Number 01621506
Company ID Number 01621506
Date formed 1982-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSIDE COURT HOUSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENSIDE COURT HOUSING LIMITED

Current Directors
Officer Role Date Appointed
HML HML COMPANY SECRETARY SERVICES
Company Secretary 2014-05-12
FREDERICK GORVETT
Director 2010-08-11
DOREEN MANSON
Director 2014-06-23
SIOBHAN YOUD
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
THE GUTHRIE PARTNERSHIP LIMITED
Company Secretary 2012-02-28 2014-06-23
GERRARD PATRICK JOSEPH KINGSLEY
Director 2008-03-03 2014-06-09
LINDSAY GAME
Director 2010-08-11 2013-05-30
CHARLES ALEC GUTHRIE
Company Secretary 2007-01-06 2012-02-28
CHRISTINE AHERNE
Director 2004-07-08 2010-04-30
ELIZABETH BARNES
Director 2004-06-12 2010-04-30
ANNA PRICE HUGHES
Director 2003-10-21 2009-08-11
DAVID GORVETT
Director 2004-07-08 2009-07-01
GEOFFREY CARR
Company Secretary 2001-08-20 2007-01-08
BRIAN DAVID AHERNE
Director 2003-10-21 2004-07-08
DAVID GORVETT
Director 2003-01-28 2003-11-03
MALCOLM ALISTAIR BRUCE
Director 1994-07-12 2003-10-21
MICHAEL SEAN DONOHOE
Director 1999-09-26 2003-10-21
PATRICIA FAITH HOWARTH
Company Secretary 1992-06-22 2001-08-20
ALLAN BOND
Director 1992-06-22 2001-08-20
CATHERINE MARY COLLIER
Director 1998-06-30 2001-08-20
JOHN BOYD
Director 1992-06-22 2001-01-22
GERRARD PATRICK JOSEPH KINGSLEY
Director 1994-07-12 2000-09-18
PETER LACE
Director 1992-06-22 2000-09-18
IAIN DAVID PHILLIPS
Director 1996-06-25 2000-09-18
DAVID GORVETT
Director 1992-06-22 1999-10-26
ELIZABETH BARNES
Director 1994-07-12 1998-06-30
MARY LEADER
Director 1992-06-25 1998-06-30
CATHERINE MARY COLLIER
Director 1992-06-22 1996-06-25
ROBERT MITCHELL
Director 1994-07-12 1995-09-19
EDMUND SHEEHY
Director 1992-06-25 1994-07-15
BERNARD DENNY ELLIS
Director 1992-06-25 1994-04-12
MELVYN FREDERICK WALMSLEY
Director 1992-06-22 1993-01-12
ELIZABETH BARNES
Director 1992-06-22 1992-06-25
VICTOR ETHELBERT JOHN HILLER
Director 1992-06-22 1992-06-25
GERRARD PATRICK JOSEPH KINGSLEY
Director 1992-06-22 1992-06-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-27CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN MANSON
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-04-19AP01DIRECTOR APPOINTED VICTORIA RHODES
2022-04-05AP01DIRECTOR APPOINTED DR DENNIS ALBERT RICHARD PIPER
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YOUD
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-06-04AP01DIRECTOR APPOINTED MR ANDREW YOUD
2019-05-24TM02Termination of appointment of Paul Anthony Casserly on 2019-05-20
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN YOUD
2019-03-19AP04Appointment of Casserly Property Management Ltd as company secretary on 2019-03-19
2018-11-30AP01DIRECTOR APPOINTED MR SAMUEL TOBIAS SMITH
2018-11-30AP03Appointment of Mr Paul Anthony Casserly as company secretary on 2018-11-23
2018-11-30TM02Termination of appointment of Hml Hml Company Secretary Services on 2018-11-24
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2018-08-14CH01Director's details changed for Mrs Youd Siobhan on 2018-08-13
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 120
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-11AP01DIRECTOR APPOINTED MRS YOUD SIOBHAN
2017-07-28PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 120
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-24AR0122/06/16 ANNUAL RETURN FULL LIST
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GORVETT / 06/01/2016
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOREEN MANSON / 06/01/2016
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-29AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE GUTHRIE PARTNERSHIP LIMITED
2014-07-02AP01DIRECTOR APPOINTED DR DOREEN MANSON
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-27AR0122/06/14 ANNUAL RETURN FULL LIST
2014-06-27TM01Termination of appointment of a director
2014-06-27CH01Director's details changed for Frederick Gorvett on 2014-06-27
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GERRARD KINGSLEY
2014-05-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014
2014-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014
2014-05-13TM02TERMINATE SEC APPOINTMENT
2014-05-13AP03SECRETARY APPOINTED HML GUTHRIE
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-24AR0122/06/13 FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY GAME
2012-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-02AR0122/06/12 FULL LIST
2012-03-14AP04CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE
2011-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY GAME / 10/09/2011
2011-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GORVETT / 10/09/2011
2011-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRARD PATRICK JOSEPH KINGSLEY / 10/09/2011
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARNES
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE AHERNE
2011-06-27AR0122/06/11 FULL LIST
2010-09-09AP01DIRECTOR APPOINTED LINDSAY GAME
2010-09-07AA31/03/10 TOTAL EXEMPTION FULL
2010-08-23AP01DIRECTOR APPOINTED FREDERICK GORVETT
2010-06-22AR0122/06/10 FULL LIST
2009-08-25AA31/03/09 TOTAL EXEMPTION FULL
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR ANNA HUGHES
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID GORVETT
2009-06-23363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-08-04AA31/03/08 TOTAL EXEMPTION FULL
2008-06-25363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-03-26288aDIRECTOR APPOINTED GERRARD PATRICK JOSEPH KINGSLEY
2007-09-17288cSECRETARY'S PARTICULARS CHANGED
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 63A KING STREET KNUTSFORD CHESHIRE WA16 6DX
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363sRETURN MADE UP TO 22/06/07; CHANGE OF MEMBERS
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: BOUNDARY HOUSE 210 FOLLY LANE SWINTON MANCHESTER M27 0DD
2007-01-29288bSECRETARY RESIGNED
2007-01-29288aNEW SECRETARY APPOINTED
2006-07-11363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 22/06/05; CHANGE OF MEMBERS
2004-08-26363sRETURN MADE UP TO 22/06/04; CHANGE OF MEMBERS
2004-08-25288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-22288bDIRECTOR RESIGNED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2003-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-11-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GREENSIDE COURT HOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENSIDE COURT HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENSIDE COURT HOUSING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENSIDE COURT HOUSING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 120

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENSIDE COURT HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSIDE COURT HOUSING LIMITED
Trademarks
We have not found any records of GREENSIDE COURT HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSIDE COURT HOUSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GREENSIDE COURT HOUSING LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GREENSIDE COURT HOUSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSIDE COURT HOUSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENSIDE COURT HOUSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1