GREENWOOD FLATS (REDBRIDGE) LIMITED

Address:
2 Greenwood, 12 Grange Avenue, Woodford Green, Essex, IG8 9JT, England

GREENWOOD FLATS (REDBRIDGE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01044937. The registration start date is March 6, 1972. The current status is Active.

Company Overview

Company Number 01044937
Company Name GREENWOOD FLATS (REDBRIDGE) LIMITED
Registered Address 2 Greenwood
12 Grange Avenue
Woodford Green
Essex
IG8 9JT
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1972-03-06
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2017-01-09
Returns Last Update 2015-12-12
Confirmation Statement Due Date 2021-01-23
Confirmation Statement Last Update 2019-12-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
97000 Activities of households as employers of domestic personnel

Office Location

Address 2 GREENWOOD
12 GRANGE AVENUE
Post Town WOODFORD GREEN
County ESSEX
Post Code IG8 9JT
Country ENGLAND

Companies with the same post code

Entity Name Office Address
BENINE LIMITED 10 Greenwood, 12 Grange Avenue, Woodford Green, IG8 9JT, England
COMPLIANCE PRO LIMITED 4 Greenwood, 12 Grange Avenue, Woodford Green, IG8 9JT, England
CITY PROOFREADING LTD 9 Grange Avenue, Woodford Green, IG8 9JT, England
RISKMAN CONSULTING LIMITED 3 Grange Avenue, Woodford Green, IG8 9JT
AYTEKIN CONSULTANCY & TRAINING SERVICES LIMITED 10 Grange Avenue, Woodford Green, Essex, IG8 9JT
EURODIET GROUP (UK) LIMITED Highcroft, Grange Avenue, Woodford Green, IG8 9JT, England
PREMIUM TIME LTD 4 Greenwood, 12 Grange Avenue, Woodford Green, IG8 9JT, United Kingdom
WEIGHT MANAGEMENT CLINIC LIMITED Highcroft, Grange Avenue, Woodford Green, IG8 9JT, England
PURPLE PARACHUTE LIMITED 21 Grange Avenue, Woodford Green, Essex, IG8 9JT

Companies with the same post town

Entity Name Office Address
BMC SECURITY SERVICES LTD 8 Princes Avenue, Woodford Green, IG8 0LN, England
CHANDI CONTRACTORS LTD 183 Brackley Square, Woodford Green, IG8 7LS, England
DANNY EUROPE LTD 3 Harold Road, Woodford Green, Essex, IG8 9HX, United Kingdom
MOCHIKA LTD 25a Fairview Gardens, Woodford Green, IG8 7DJ, England
BUILDER GORILLA LTD 1 Oak Lane, Woodford Green, IG8 0SP, England
CIR CONSULTING LTD. 46 Ingatestone Road, Woodford Green, IG8 9AL, England
SED BUILDERS LTD 11 Chapelmount Road, Woodford Green, IG8 8HW, England
STRATTON CONSTRUCTION LIMITED 38 Gwynne Park Avenue, Woodford Green, IG8 8AB, England
THERAPY WITH MUNET LTD Flat 9 Cheltenham House, The Boulevard, Woodford Green, IG8 8GS, England
WOODFORD BUILDING SOLUTIONS T/A AW LTD 169 Chingford Lane, Woodford Green, IG8 9QR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HANDLEY, Emily Jane Secretary (Active) 2 Greenwood, 12 Grange Avenue, Woodford Green, Essex, England, IG8 9JT /
1 July 2016
/
BEESLEY, Carol Ann Audrey Director (Active) Flat 2 Greenwood, 12 Grange Avenue, Woodfor Green, Essex, IG8 9JT March 1947 /
British /
United Kingdom
Retired
HANDLEY, Emily Jane Director (Active) 2 Greenwood, 12 Grange Avenue, Woodford Green, Essex, England, IG8 9JT April 1988 /
1 July 2016
British /
England
Landlord
WESOLOWSKI, Monika Paulina Director (Active) Flat 9, Greenwood, 12 Grange Avenue, Woodford Green, Essex, England, IG8 9JT January 1979 /
18 January 2013
British /
England
Solicitor
HERD, Sylvia Secretary (Resigned) Flat 3, Greenwood, 12 Grange Avenue, Woodford Green, Essex, United Kingdom, IG8 9JT /
6 January 2011
/
LIGHTOLLER, Kenneth Frank Secretary (Resigned) Flat 1 Greenwood, Woodford Green, Essex, IG8 9JT /
/
LYUBAVSKAYA, Nadezda Secretary (Resigned) 4 Greenwood, 12 Grange Avenue, Woodford Green, Essex, England, IG8 9JT /
17 January 2014
/
Assistance Compliance Manager
HERD, Sylvia Director (Resigned) Flat 3, Greenwood, 12 Grange Avenue, Woodford Green, Essex, United Kingdom, IG8 9JT November 1949 /
13 January 2012
British /
United Kingdom
Retired
HERD, Sylvia Director (Resigned) 3 Greenwood, Grange Avenue, Woodford Green, Essex, IG8 9JT November 1949 /
3 December 2004
British /
United Kingdom
Retired
HILL, Kieran Finbarr Mark Director (Resigned) 4 Greenwood, Grange Avenue, Woodford Green, Essex, IG8 9JT September 1957 /
10 January 2002
British /
Civil Servant
LYUBAVSKAYA, Nadezda Director (Resigned) 4 Greenwood, 12 Grange Avenue, Woodford Green, Essex, England, IG8 9JT May 1981 /
17 January 2014
Russian /
Uk
Assistance Compliance Manager
MATTHEWS, Louisa Elizabeth Director (Resigned) Flat 8, Greenwood, 12 Grange Avenue, Woodford Green, Essex, United Kingdom, IG8 9JT May 1931 /
6 January 2011
British /
United Kingdom
Retired
ROBERTS, Eric John Director (Resigned) Flat 11 Greenwood, Woodford Green, Essex, IG8 9JT January 1943 /
British /
Writer

Competitor

Search similar business entities

Post Town WOODFORD GREEN
Post Code IG8 9JT
SIC Code 97000 - Activities of households as employers of domestic personnel

Improve Information

Please provide details on GREENWOOD FLATS (REDBRIDGE) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches