Company NameGreenside Mills Management Company Limited
Company StatusActive
Company Number05492283
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 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 NameZahid Hameed
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(4 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleLoans Reprsentative
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameKaramdip Mander
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(4 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMohammed Sajid Hameed
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(4 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy Robert Dyson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2015(10 years after company formation)
Appointment Duration8 years, 9 months
RoleSelf Employed Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed30 July 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ
Director NameMichaela Dawn Lancaster
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highmoor Park
Clitheroe
Lancashire
BB7 1JB
Director NameMalcolm Ball
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bowline Close
Sandbach
Cheshire
CW11 4AQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed19 September 2013(8 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(8 years, 12 months after company formation)
Appointment Duration7 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameSt Pauls Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressNo. 1 St Paul's Square
Liverpool
L3 9SJ
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 March 2010(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2010)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Karamdip Mander
7.41%
Ordinary
2 at £1Mohammed Sajid Hameed
7.41%
Ordinary
2 at £1Timothy Robert Dyson
7.41%
Ordinary
1 at £1A.n. Sys
3.70%
Ordinary
1 at £1Aiden James Dickinson & Cara Boyd Dickinson & Margaret Dickinson
3.70%
Ordinary
1 at £1Emma Ramsden & Michael Ramsden
3.70%
Ordinary
1 at £1Ian Stuart Farr
3.70%
Ordinary
1 at £1Kay Ellen Neild & David Keith Neild
3.70%
Ordinary
1 at £1Kourosh Ahmadi
3.70%
Ordinary
1 at £1Lisa Halifax
3.70%
Ordinary
1 at £1Mohammed Imran Sadiq
3.70%
Ordinary
1 at £1Prem Kumar Kunjukrishnan & Lelshmi Prem Kumar
3.70%
Ordinary
1 at £1Ravinder Singh Banga & Satvinder Kaur
3.70%
Ordinary
1 at £1Robert Anthony Midgley Midgley
3.70%
Ordinary
1 at £1Robert Wood
3.70%
Ordinary
1 at £1Sarah Joanne Jowitt & Robert James Jowitt
3.70%
Ordinary
1 at £1Stephen John Barrie
3.70%
Ordinary
1 at £1Uchenna Felix Agbim & Christabel Agbim
3.70%
Ordinary
1 at £1Victoria Helen Waller
3.70%
Ordinary
1 at £1Zahid Hameed
3.70%
Ordinary
-OTHER
14.81%
-

Financials

Year2014
Net Worth£27

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

12 June 2020Confirmation statement made on 12 June 2020 with updates (6 pages)
27 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 August 2019Appointment of J H Watson Property Management Limited as a secretary on 30 July 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (6 pages)
12 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
9 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 27
(7 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 27
(7 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 27
(7 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 27
(7 pages)
20 July 2015Appointment of Mr Timothy Robert Dyson as a director on 19 July 2015 (2 pages)
20 July 2015Appointment of Mr Timothy Robert Dyson as a director on 19 July 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 October 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
27 October 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 27
(6 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 27
(6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
15 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 July 2012Director's details changed for Mohammed Sajid Hameed on 27 June 2011 (2 pages)
10 July 2012Director's details changed for Karamdip Mander on 27 June 2011 (2 pages)
10 July 2012Director's details changed for Karamdip Mander on 27 June 2011 (2 pages)
10 July 2012Director's details changed for Zahid Hameed on 28 June 2011 (2 pages)
10 July 2012Director's details changed for Zahid Hameed on 28 June 2011 (2 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
10 July 2012Director's details changed for Mohammed Sajid Hameed on 27 June 2011 (2 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 January 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
16 January 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 March 2011Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 17 March 2011 (1 page)
17 March 2011Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
17 March 2011Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 17 March 2011 (1 page)
17 March 2011Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
16 March 2011Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page)
16 March 2011Termination of appointment of Mainstay (Secretaries) Limited as a secretary (1 page)
15 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
22 March 2010Termination of appointment of Malcolm Ball as a director (2 pages)
22 March 2010Termination of appointment of St Pauls Secretaries Limited as a secretary (2 pages)
22 March 2010Termination of appointment of Malcolm Ball as a director (2 pages)
22 March 2010Termination of appointment of St Pauls Secretaries Limited as a secretary (2 pages)
19 March 2010Appointment of Mohammed Sajid Hameed as a director (3 pages)
19 March 2010Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
19 March 2010Registered office address changed from 1 St Pauls Square Liverpool Merseyside L3 9SJ on 19 March 2010 (2 pages)
19 March 2010Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
19 March 2010Appointment of Zahid Hameed as a director (3 pages)
19 March 2010Appointment of Karamdip Mander as a director (3 pages)
19 March 2010Appointment of Zahid Hameed as a director (3 pages)
19 March 2010Appointment of Mohammed Sajid Hameed as a director (3 pages)
19 March 2010Registered office address changed from 1 St Pauls Square Liverpool Merseyside L3 9SJ on 19 March 2010 (2 pages)
19 March 2010Appointment of Karamdip Mander as a director (3 pages)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
19 September 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
8 September 2008Return made up to 27/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2008Return made up to 27/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
13 August 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o hill dickinson union court 1 cook street liverpool merseyside L2 4SJ (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o hill dickinson union court 1 cook street liverpool merseyside L2 4SJ (1 page)
21 August 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
21 August 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
16 July 2007Return made up to 27/06/07; full list of members (6 pages)
16 July 2007Return made up to 27/06/07; full list of members (6 pages)
30 November 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (3 pages)
13 January 2006Director resigned (1 page)
27 June 2005Incorporation (24 pages)
27 June 2005Incorporation (24 pages)