Menna Overview

Here’s a quick overview of GREENACRES AND CARLTON GREEN RESIDENTS ASSOCIATION(SIDCUP)LIMITED 👀 — a Sidcup based business that started in 1971.

GREENACRES AND CARLTON GREEN RESIDENTS ASSOCIATION(SIDCUP)LIMITED

  • Company statusactive
  • Company No01032229
  • Age53 years 9 months Incorporated 23 November 1971
  • Officers7

Address

41 The Oval, Sidcup, DA15 9ER, England

GREENACRES AND CARLTON GREEN RESIDENTS ASSOCIATION(SIDCUP)LIMITED is an active company incorporated on 23 November 1971 and based in Sidcup, England. The company was registered 54 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management, 99999 Dormant Company

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House

Latest Activity

Accounts With Accounts Type Micro Entity

2 Months Ago on 20 Jun 2025

Confirmation Statement With No Updates

2 Months Ago on 18 Jun 2025

Termination Director Company With Name Termination Date

2 Months Ago on 13 Jun 2025

Appoint Person Director Company With Name Date

2 Months Ago on 13 Jun 2025

Appoint Corporate Secretary Company With Name Date

2 Months Ago on 13 Jun 2025

Termination Secretary Company With Name Termination Date

2 Months Ago on 13 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 13 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 13 Jun 2025

Confirmation Statement With No Updates

6 Months Ago on 10 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 21 Aug 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 30 May 2024

Confirmation Statement With No Updates

1 Year Ago on 21 Feb 2024

Change Corporate Secretary Company With Change Date

1 Year Ago on 15 Jan 2024

Change Person Director Company With Change Date

1 Year Ago on 15 Jan 2024

Change Person Director Company With Change Date

1 Year Ago on 15 Jan 2024

Accounts With Accounts Type Dormant

2 Years Ago on 31 May 2023

Default Companies House Registered Office Address Applied

2 Years Ago on 17 May 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Feb 2023

Accounts With Accounts Type Dormant

3 Years Ago on 20 May 2022

Confirmation Statement With No Updates

3 Years Ago on 15 Feb 2022

Accounts With Accounts Type Dormant

4 Years Ago on 12 May 2021

Confirmation Statement With No Updates

4 Years Ago on 08 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 07 Jan 2021

Appoint Person Director Company With Name Date

4 Years Ago on 21 Sep 2020

Appoint Person Director Company With Name Date

4 Years Ago on 21 Sep 2020

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HAMMOND PROPERTIES MANAGEMENT LIMITEDcorporate secretary 01 May 2025
COOK, Murraydirector Apr 197021 Sept 2020
DENNIS, Cray Jamesdirector Nov 196020 Sept 2024
MAWER, Janetdirector Nov 194601 Jan 2009
MCKAY, Alan Jamesdirector Aug 196720 Jan 2017
MERCER, Ernest Gordondirector Mar 193301 Jan 2011
RALPH, Jeandirector Feb 193901 Feb 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.