Company NameGreenhead Management Company Limited
DirectorMatthew Price
Company StatusActive
Company Number06288462
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Price
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButterfield Suite Cavendish Street
Keighley
BD21 3RB
Director NameMr Paul Borrett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House 1 Top Of The Moor
Stocksmoor
Huddersfield
HD4 6XR
Director NameDarren Broadbent
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTyburn House
Tyburn Lane, Emley
Huddersfield
West Yorkshire
HD8 9SR
Secretary NameDarren Broadbent
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTyburn House
Tyburn Lane, Emley
Huddersfield
West Yorkshire
HD8 9SR
Director NameMr John Robert Manning
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(8 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29a Sandmoor Drive
Leeds
West Yorkshire
LS17 7DF
Secretary NameLionel David Levine
NationalityBritish
StatusResigned
Appointed12 March 2008(8 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 13 November 2020)
RoleCompany Director
Correspondence AddressHillcrest Farm Forge Lane
Wike
Leeds
W Yorkshire
LS17 9JU
Director NameMr Lionel David Levine
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(1 year, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 November 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHill Crest Forge Lane
Wike
Leeds
Yorkshire
LS17 9JU
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressButterfield Suite
Cavendish Street
Keighley
BD21 3RB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr C. Marsh & Mrs C. Marsh
33.33%
Ordinary
1 at £1C.j.w. Hood & D. Foster
16.67%
Ordinary
1 at £1J. Mitchison
16.67%
Ordinary
1 at £1P. Procter & V. Clark
16.67%
Ordinary
1 at £1T. Chadwick
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 April 2024 (5 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

13 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
15 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 July 2022Confirmation statement made on 8 June 2021 with no updates (2 pages)
15 July 2022Restoration by order of the court (2 pages)
10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
12 May 2021Application to strike the company off the register (1 page)
13 November 2020Termination of appointment of Lionel David Levine as a director on 13 November 2020 (1 page)
13 November 2020Registered office address changed from C/O Lionel D Levine & Co Llp Cypress Point 15 Leylands Road Leeds West Yorkshire LS2 7LB to Butterfield Suite Cavendish Street Keighley BD21 3RB on 13 November 2020 (1 page)
13 November 2020Appointment of Mr Matthew Price as a director on 13 November 2020 (2 pages)
13 November 2020Termination of appointment of Lionel David Levine as a secretary on 13 November 2020 (1 page)
9 November 2020Notification of a person with significant control statement (2 pages)
13 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 6
(6 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 6
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(5 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6
(5 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
16 November 2009Registered office address changed from 4 Park Court Park Cross Street Leeds W Yorkshire LS1 2QH on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 4 Park Court Park Cross Street Leeds W Yorkshire LS1 2QH on 16 November 2009 (1 page)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
4 July 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
4 July 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
16 April 2009Director appointed lionel david levine (1 page)
16 April 2009Director appointed lionel david levine (1 page)
6 April 2009Appointment terminated director john manning (1 page)
6 April 2009Appointment terminated director john manning (1 page)
5 September 2008Return made up to 21/06/08; full list of members (4 pages)
5 September 2008Director's change of particulars / john manning / 01/08/2008 (1 page)
5 September 2008Director's change of particulars / john manning / 01/08/2008 (1 page)
5 September 2008Return made up to 21/06/08; full list of members (4 pages)
11 June 2008Appointment terminated director paul borrett (1 page)
11 June 2008Appointment terminated director and secretary darren broadbent (1 page)
11 June 2008Secretary appointed lionel david levine (2 pages)
11 June 2008Secretary appointed lionel david levine (2 pages)
11 June 2008Appointment terminated director paul borrett (1 page)
11 June 2008Appointment terminated director and secretary darren broadbent (1 page)
27 May 2008Director appointed john robert manning (2 pages)
27 May 2008Director appointed john robert manning (2 pages)
16 May 2008Registered office changed on 16/05/2008 from headrow house old leeds road huddersfield HD1 1SG (1 page)
16 May 2008Registered office changed on 16/05/2008 from headrow house old leeds road huddersfield HD1 1SG (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New director appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
21 June 2007Incorporation (16 pages)
21 June 2007Incorporation (16 pages)