Company NameGreenlawn Mews Management Limited
Company StatusActive
Company Number04369660
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Michelle Atkinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(3 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Greenlawn Mews
2a North Drive Heswall
Wirral
Merseyside
CH60 0BD
Wales
Director NameClive Marcus Fenton Doran
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Greenlawn Mews
2a North Drive
Heswall
Merseyside
CH60 0BD
Wales
Director NameMr Richard Arthur John Stark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(8 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm House Main Street
Glapthorne
Peterborough
PE8 5BE
Director NameMr Kingsley Molby
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Secretary NameStonebridge Stewart (Corporation)
StatusCurrent
Appointed08 August 2006(4 years, 6 months after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressDaryl House 76a Pensby Road
Heswall
Wirral
Merseyside
CH60 7RF
Wales
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameOlga Margaret Doran
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 28 December 2004)
RoleCompany Director
Correspondence AddressFlat 2 Greenlawn Mews
2a North Drive
Heswall
Wirral
CH60 0BD
Wales
Director NameWilliam Thurston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2004)
RoleManaging Director
Correspondence AddressFlat 3 Greenlawn Mews
2a North Drive
Heswall Wirral
Merseyside
CH60 0BD
Wales
Director NameExecutor For Solange Evison
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 weeks, 4 days after company formation)
Appointment Duration19 years, 5 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Oakland Drive
Heswall
Wirral
CH60 6UU
Wales
Secretary NameSolange Elodie Charles Evison
NationalityBritish
StatusResigned
Appointed25 February 2002(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlawn Mews Flat 4
2a North Drive Heswall
Wirral
Merseyside
CH60 0BD
Wales
Director NameGlenys Lloyd Forbes Bell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2009)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2a North Drive
Heswall
Merseyside
CH60 0BD
Wales
Secretary NameGlenys Lloyd Forbes Bell
NationalityBritish
StatusResigned
Appointed22 March 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2a North Drive
Heswall
Merseyside
CH60 0BD
Wales

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Miss Michelle Atkinson
25.00%
Ordinary
1 at £1Mr Clive Marcus Fenton Doran
25.00%
Ordinary
1 at £1Mr Stark & Mrs Stark
25.00%
Ordinary
1 at £1Solange Elodie Charles Evison
25.00%
Ordinary

Financials

Year2014
Net Worth£1,680
Cash£1,527
Current Liabilities£347

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
21 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page)
10 February 2020Director's details changed for Solange Elodie Charles Evison on 10 February 2020 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
29 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 November 2016Director's details changed for Mr Richard Arthur John Stark on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Richard Arthur John Stark on 8 November 2016 (2 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(7 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(7 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(7 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(7 pages)
1 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(7 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(7 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(7 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Director's details changed for Michelle Atkinson on 14 February 2013 (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
14 February 2013Director's details changed for Michelle Atkinson on 14 February 2013 (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
21 February 2011Director's details changed for Mr Richard Arthur John Stark on 15 October 2010 (2 pages)
21 February 2011Director's details changed for Mr Richard Arthur John Stark on 15 October 2010 (2 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 October 2010Appointment of Mr Richard Arthur John Stark as a director (2 pages)
15 October 2010Appointment of Mr Richard Arthur John Stark as a director (2 pages)
7 October 2010Termination of appointment of Glenys Forbes Bell as a director (1 page)
7 October 2010Termination of appointment of Glenys Forbes Bell as a director (1 page)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Michelle Atkinson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Michelle Atkinson on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Solange Elodie Charles Evison on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Michelle Atkinson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Solange Elodie Charles Evison on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Glenys Lloyd Forbes Bell on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Clive Marcus Fenton Doran on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Clive Marcus Fenton Doran on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Glenys Lloyd Forbes Bell on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Glenys Lloyd Forbes Bell on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Solange Elodie Charles Evison on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Clive Marcus Fenton Doran on 1 October 2009 (2 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 February 2009Return made up to 07/02/09; full list of members (5 pages)
24 February 2009Return made up to 07/02/09; full list of members (5 pages)
25 September 2008Return made up to 07/02/08; full list of members (5 pages)
25 September 2008Return made up to 07/02/08; full list of members (5 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 May 2008Return made up to 07/02/07; full list of members (5 pages)
30 May 2008Return made up to 07/02/07; full list of members (5 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 October 2006New secretary appointed (1 page)
25 October 2006Registered office changed on 25/10/06 from: 1 greenlawn mews 2A north drive heswall wirral CH60 0BD (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006Registered office changed on 25/10/06 from: 1 greenlawn mews 2A north drive heswall wirral CH60 0BD (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
6 April 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
6 April 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
1 April 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
1 April 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
16 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 November 2004Registered office changed on 02/11/04 from: flat 4 greenlawn mews 2A north drive heswall wirral CH60 0BD (1 page)
2 November 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
2 November 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
2 November 2004Registered office changed on 02/11/04 from: flat 4 greenlawn mews 2A north drive heswall wirral CH60 0BD (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Return made up to 07/02/04; full list of members (9 pages)
17 February 2004Return made up to 07/02/04; full list of members (9 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
26 February 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
6 March 2002Registered office changed on 06/03/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (19 pages)
7 February 2002Incorporation (19 pages)