Company NameThe Green (Brentwood) Management Company Limited
DirectorsLeigh Ann Williams and Mark Owen Williams
Company StatusActive
Company Number06302343
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Leigh Ann Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 7 The Green
Seven Arches Road
Brentwood
Essex
CM14 1JG
Director NameMr Mark Owen Williams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 7 The Green
Seven Arches Road
Brentwood
Essex
CM14 1JG
Secretary NameMrs Leigh Ann Williams
StatusCurrent
Appointed02 June 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressApartment 7 The Green
Seven Arches Road
Brentwood
Essex
CM14 1JG
Director NameMrs Julie Dawn Martin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollytree House 344 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMr Geoffrey King
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP

Location

Registered AddressFlat 7 The Green
3-4 Seven Arches Road
Brentwood
Essex
CM14 4JG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2012
Net Worth-£4,787
Cash£13
Current Liabilities£4,800

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

14 November 2023Registered office address changed from Apartment 7 the Green Seven Arches Road Brentwood Essex CM14 1JG to Flat 7 the Green 3-4 Seven Arches Road Brentwood Essex CM14 4JG on 14 November 2023 (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
30 July 2015Register inspection address has been changed from C/O Lisa Basgallop Roots Hall Stadiun Victoria Avenue Southend-on-Sea Essex SS2 6NQ United Kingdom to Apartment 7 the Green Seven Arches Road Brentwood Essex CM14 1JG (1 page)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 7
(7 pages)
30 July 2015Register inspection address has been changed from C/O Lisa Basgallop Roots Hall Stadiun Victoria Avenue Southend-on-Sea Essex SS2 6NQ United Kingdom to Apartment 7 the Green Seven Arches Road Brentwood Essex CM14 1JG (1 page)
30 July 2015Appointment of Mrs Leigh Ann Williams as a secretary on 2 June 2015 (2 pages)
30 July 2015Appointment of Mrs Leigh Ann Williams as a secretary on 2 June 2015 (2 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 7
(7 pages)
30 July 2015Appointment of Mrs Leigh Ann Williams as a secretary on 2 June 2015 (2 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 7
(7 pages)
29 July 2015Registered office address changed from Roots Hall Stadium Victoria Avenue Southend-on-Sea SS2 6NQ to Apartment 7 the Green Seven Arches Road Brentwood Essex CM14 1JG on 29 July 2015 (1 page)
29 July 2015Appointment of Mrs Leigh Ann Williams as a director on 2 June 2015 (2 pages)
29 July 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 7
(3 pages)
29 July 2015Appointment of Mr Mark Owen Williams as a director on 2 June 2015 (2 pages)
29 July 2015Appointment of Mrs Leigh Ann Williams as a director on 2 June 2015 (2 pages)
29 July 2015Appointment of Mrs Leigh Ann Williams as a director on 2 June 2015 (2 pages)
29 July 2015Appointment of Mr Mark Owen Williams as a director on 2 June 2015 (2 pages)
29 July 2015Appointment of Mr Mark Owen Williams as a director on 2 June 2015 (2 pages)
29 July 2015Registered office address changed from Roots Hall Stadium Victoria Avenue Southend-on-Sea SS2 6NQ to Apartment 7 the Green Seven Arches Road Brentwood Essex CM14 1JG on 29 July 2015 (1 page)
29 July 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 7
(3 pages)
16 February 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 February 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 February 2015Termination of appointment of Julie Dawn Martin as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Geoffrey King as a secretary on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Julie Dawn Martin as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Geoffrey King as a secretary on 11 February 2015 (1 page)
10 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6
(6 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6
(6 pages)
20 March 2014Register inspection address has been changed from C/O Lisa Basgallop Roots Hall Stadiun Victoria Avenue Southend-on-Sea Essex SS2 6NQ (1 page)
20 March 2014Register inspection address has been changed from C/O Lisa Basgallop Roots Hall Stadiun Victoria Avenue Southend-on-Sea Essex SS2 6NQ (1 page)
19 March 2014Director's details changed for Mrs Julie Dawn Martin on 19 March 2014 (2 pages)
19 March 2014Secretary's details changed for Mr Geoffrey King on 19 March 2014 (1 page)
19 March 2014Secretary's details changed for Mr Geoffrey King on 19 March 2014 (1 page)
19 March 2014Director's details changed for Mrs Julie Dawn Martin on 19 March 2014 (2 pages)
8 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
16 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
22 November 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
22 November 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register inspection address has been changed (1 page)
23 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 July 2009Return made up to 04/07/09; full list of members (4 pages)
14 July 2009Return made up to 04/07/09; full list of members (4 pages)
22 July 2008Return made up to 04/07/08; full list of members (3 pages)
22 July 2008Return made up to 04/07/08; full list of members (3 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from roots hall stadium victoria avenue southend on sea essex SS2 6NQ (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from roots hall stadium victoria avenue southend on sea essex SS2 6NQ (1 page)
15 October 2007Registered office changed on 15/10/07 from: flat 7, the green 3-4 seven arches road brentwood essex CM14 4JG (1 page)
15 October 2007Registered office changed on 15/10/07 from: flat 7, the green 3-4 seven arches road brentwood essex CM14 4JG (1 page)
4 July 2007Incorporation (9 pages)
4 July 2007Incorporation (9 pages)