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

GREENWOOD PROPERTY MANAGEMENT LIMITED

PMMS, 5TH FLOOR MELROSE HOUSE, 42 DINGWALL ROAD, CROYDON, CR0 2NE,
Company Registration Number
02058528
Private Limited Company
Active

Company Overview

About Greenwood Property Management Ltd
GREENWOOD PROPERTY MANAGEMENT LIMITED was founded on 1986-09-25 and has its registered office in Croydon. The organisation's status is listed as "Active". Greenwood Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENWOOD PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
PMMS, 5TH FLOOR MELROSE HOUSE
42 DINGWALL ROAD
CROYDON
CR0 2NE
Other companies in CM19
 
Filing Information
Company Number 02058528
Company ID Number 02058528
Date formed 1986-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:23:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENWOOD PROPERTY MANAGEMENT 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.
Companies with same name GREENWOOD PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as GREENWOOD PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENWOOD PROPERTY MANAGEMENT (UK) LIMITED 69 HAIG STREET GRANGEMOUTH FK3 8QG Dissolved Company formed on the 2004-06-18
GREENWOOD PROPERTY MANAGEMENT, LLC 321 GREENWOOD LANE WILLISTON VT 05495 Inactive Company formed on the 2009-08-31
Greenwood Property Management 2969 Baseline Rd Boulder CO 80303 Delinquent Company formed on the 2014-08-01
GREENWOOD PROPERTY MANAGEMENT, LLC 20 BISHOP CREEK DR SAFETY HARBOR FL 34695 Active Company formed on the 2018-04-25
GREENWOOD PROPERTY MANAGEMENT LLC Michigan UNKNOWN
GREENWOOD PROPERTY MANAGEMENT, LLC 4319 SALTSPRING DR FERNDALE WA 982489019 Active Company formed on the 2017-10-26

Company Officers of GREENWOOD PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CARRINGTONS SECRETARIAL SERVICES LIMITED
Company Secretary 2013-01-01
GREGORY JOHN HARRIS
Director 2017-10-24
HELEN DIANA MEYER
Director 2015-03-24
PAMELA ANN RIDSDALE
Director 2000-05-09
CHLOE VAN RENSBURG
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIA BURGOS
Director 2010-11-22 2016-08-31
MIROLJUB DUSAN LUKIC
Director 2006-06-14 2014-01-20
CLAUDIA BURGOS
Company Secretary 2011-03-04 2013-01-02
CHARL BOUWER
Director 2008-08-01 2012-07-01
CHARL BOUWER
Company Secretary 2008-08-01 2011-03-12
MAURICE BARNETT
Company Secretary 1991-07-14 2008-08-01
MAURICE BARNETT
Director 1991-07-14 2008-08-01
ROSEMARY ANNE DAY
Director 2004-06-02 2008-05-04
JEREMY BIRNSTINGL
Director 2002-05-28 2005-12-28
BARBARA ANNE BERRY
Director 1991-07-14 2004-12-15
LUCILLE MANANNE HAUSER
Director 1991-07-14 2002-05-28
DENISE ELLEN LLOYD
Director 1999-06-29 2000-03-10
FAWAZ ISTWANI
Director 1997-05-15 1999-06-06
MARTIN CHARLES HAY
Director 1993-04-20 1997-03-01
CHARLES AUBREY THOMAS
Director 1991-07-14 1993-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARRINGTONS SECRETARIAL SERVICES LIMITED HYACINTH CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-05-17 CURRENT 1998-12-21 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED TWENTY FOUR SHEPHERDS HILL RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-04 CURRENT 1984-07-04 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED OAKLANDS RISE RESIDENTS COMPANY LIMITED Company Secretary 2013-03-02 CURRENT 1994-02-02 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED SOMERSET GARDENS MANAGEMENT CO. LIMITED Company Secretary 2012-09-05 CURRENT 1990-07-04 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED CROFTON WAY, ENFIELD (MANAGEMENT) LIMITED Company Secretary 2012-07-25 CURRENT 1979-01-16 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED LANCASTER GATE WEST (HENDON) MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-31 CURRENT 1989-06-13 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED FRAMFIELD COURT, BUSH HILL PARK (MANAGEMENT) LIMITED Company Secretary 2011-05-31 CURRENT 1971-02-18 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED CHAPEL COURT ST MARKS ROAD LIMITED Company Secretary 2011-05-31 CURRENT 1995-11-20 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED THE WHITLEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-31 CURRENT 1988-06-21 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED ENGLEFIELD MANAGEMENT LIMITED Company Secretary 2011-05-31 CURRENT 1970-11-11 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED RIVERSIDE NURSERY (COLCHESTER) NUMBER 2 MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-31 CURRENT 2005-06-28 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED CRICKETERS CLOSE RTM COMPANY LIMITED Company Secretary 2011-05-26 CURRENT 2009-01-28 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED FOXLEY MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-02 CURRENT 1999-07-28 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED QUEENS ROAD (BLOCK F) MANAGEMENT COMPANY LIMITED Company Secretary 2011-02-02 CURRENT 1987-07-17 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED FIRST JACOBSEN'S ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1975-05-23 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED BLACKWATER LEE PROPERTY MANAGEMENT LIMITED Company Secretary 2010-09-11 CURRENT 2004-02-25 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED ST. GREGORIES COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-07-27 CURRENT 2000-05-10 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED GAINSBOROUGH LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-16 CURRENT 1990-11-30 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED THE HEDGEROWS (CHESHUNT PHASE 2) MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-01 CURRENT 2005-10-14 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED LEIGHTON GRANGE MANAGEMENT LIMITED Company Secretary 2009-12-01 CURRENT 1989-07-06 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED WICKHAMS WHARF MANAGEMENT LIMITED Company Secretary 2009-12-01 CURRENT 1985-12-17 Active
CARRINGTONS SECRETARIAL SERVICES LIMITED SJC ESTATES LIMITED Company Secretary 2009-12-01 CURRENT 2000-10-27 Active
GREGORY JOHN HARRIS GJ HARRIS CONSULTING LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active

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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR FAREENA ABEL
2023-09-27DIRECTOR APPOINTED MR MR GREGORY JOHN HARRIS
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-03CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DIANA MEYER
2021-11-16AP01DIRECTOR APPOINTED MS FAREENA ABEL
2021-10-26AP01DIRECTOR APPOINTED MR CYRIL GODEC
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ANN RIDSDALE
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-08-13AP03Appointment of Mr Derek Lee as company secretary on 2021-08-02
2021-08-13TM02Termination of appointment of Carringtons Secretarial Services Limited on 2021-08-02
2021-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/21 FROM The Lodge Stadium Way Harlow Essex CM19 5FP England
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE VAN RENSBURG
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-11-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN HARRIS
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AP01DIRECTOR APPOINTED MR MARK DAVID LEWIS
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AP01DIRECTOR APPOINTED MR GREGORY JOHN HARRIS
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-04AP01DIRECTOR APPOINTED MISS CHLOE VAN RENSBURG
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA BURGOS
2016-10-13CH04SECRETARY'S DETAILS CHNAGED FOR CARRINGTONS SECRETARIAL SERVICES LIMITED on 2016-09-30
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 26
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 26
2015-07-07AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN RIDSDALE / 30/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DIANA MEYER / 30/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA BURGOS / 30/04/2015
2015-04-23AP01DIRECTOR APPOINTED MRS HELEN DIANA MEYER
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 26
2014-09-10AR0105/07/14 ANNUAL RETURN FULL LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MIROLJUB LUKIC
2013-10-30AA31/12/12 TOTAL EXEMPTION FULL
2013-07-31AR0105/07/13 FULL LIST
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MIROLJUB DUSAN LUKIC / 31/07/2013
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN RIDSDALE / 31/07/2013
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY CLAUDIA BURGOS
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 13 GREENWOOD PRINCES WAY LONDON SW19 6QH ENGLAND
2013-03-22AP04CORPORATE SECRETARY APPOINTED CARRINGTONS SECRETARIAL SERVICES LIMITED
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-08-02AR0105/07/12 FULL LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARL BOUWER
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARL BOUWER
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-07-23AR0105/07/11 FULL LIST
2011-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA BURGOS / 22/07/2011
2011-04-03TM02APPOINTMENT TERMINATED, SECRETARY CHARL BOUWER
2011-03-12AP01DIRECTOR APPOINTED MRS CLAUDIA BURGOS
2011-03-12AP03SECRETARY APPOINTED MRS CLAUDIA BURGOS
2011-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2011 FROM 10 GREEN WOOD 31 PRINCES WAY LONDON SW19 6QH
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-08-05AR0105/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN RIDSDALE / 05/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MIROLJUB DUSAN LUKIC / 05/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARL BOUWER / 05/07/2010
2009-10-02AA31/12/08 TOTAL EXEMPTION FULL
2009-09-10363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAURICE BARNETT
2009-08-20288aDIRECTOR AND SECRETARY APPOINTED CHARL BOUWER
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM FLAT 5 GREENWOOD 31 PRINCES WAY WIMBLEDON SW19 6QH
2008-09-05AA31/12/07 TOTAL EXEMPTION FULL
2008-08-13363(288)DIRECTOR RESIGNED
2008-08-13363sRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363sRETURN MADE UP TO 05/07/06; CHANGE OF MEMBERS
2006-01-06288bDIRECTOR RESIGNED
2005-08-10363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02288bDIRECTOR RESIGNED
2004-07-29363sRETURN MADE UP TO 05/07/04; CHANGE OF MEMBERS
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29288aNEW DIRECTOR APPOINTED
2003-07-21363sRETURN MADE UP TO 05/07/03; CHANGE OF MEMBERS
2003-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24288bDIRECTOR RESIGNED
2002-07-24363(288)DIRECTOR RESIGNED
2002-07-24363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 05/07/01; CHANGE OF MEMBERS
2000-08-11288aNEW DIRECTOR APPOINTED
2000-07-28363sRETURN MADE UP TO 05/07/00; CHANGE OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-07-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-16363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15288bDIRECTOR 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 GREENWOOD PROPERTY MANAGEMENT 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 GREENWOOD PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENWOOD PROPERTY MANAGEMENT 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
2021-12-31

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 GREENWOOD PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GREENWOOD PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENWOOD PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of GREENWOOD PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENWOOD PROPERTY MANAGEMENT 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 GREENWOOD PROPERTY MANAGEMENT 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 GREENWOOD PROPERTY MANAGEMENT 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 GREENWOOD PROPERTY MANAGEMENT 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 GREENWOOD PROPERTY MANAGEMENT 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.