Company Information for GREENWAY ASSOCIATES LIMITED
REDHILL CHAMBERS, 2D HIGH STREET, REDHILL, SURREY, RH1 1RJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GREENWAY ASSOCIATES LIMITED | |
Legal Registered Office | |
REDHILL CHAMBERS 2D HIGH STREET REDHILL SURREY RH1 1RJ Other companies in SM4 | |
Company Number | 06277346 | |
---|---|---|
Company ID Number | 06277346 | |
Date formed | 2007-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB656851208 GB313529226 |
Last Datalog update: | 2024-11-05 13:59:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
GREENWAY ASSOCIATES LLC | C/O MARVIN KARAN 115 E 57TH ST NEW YORK NY 10022 | Active | Company formed on the 1995-04-03 |
![]() |
GREENWAY ASSOCIATES, L.L.C. | 2040 LONG CREEK RD VIRGINIA BEACH VA 23451 | Active | Company formed on the 1995-03-31 |
![]() |
GREENWAY ASSOCIATES, INC. | 243 W ATLANTIC AVE HENDERSON NV 89015 | Dissolved | Company formed on the 1987-09-16 |
![]() |
Greenway Associates, Inc. | Delaware | Unknown | |
GREENWAY ASSOCIATES, INC. | 2148 W. MAYA PALM DR. BOCA RATON FL 33432 | Inactive | Company formed on the 1998-07-27 | |
GREENWAY ASSOCIATES INC. | 1310 BALD EAGLE DR NAPLES FL 33942 | Inactive | Company formed on the 1985-10-10 | |
![]() |
GREENWAY ASSOCIATES LLC | Georgia | Unknown | |
![]() |
GREENWAY ASSOCIATES INC | California | Unknown | |
![]() |
GREENWAY ASSOCIATES A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | |
![]() |
GREENWAY ASSOCIATES INC | North Carolina | Unknown | |
![]() |
GREENWAY ASSOCIATES LLC | Michigan | UNKNOWN | |
![]() |
GREENWAY ASSOCIATES II LLC | Michigan | UNKNOWN | |
![]() |
GREENWAY ASSOCIATES II LLC | New Jersey | Unknown | |
![]() |
Greenway Associates Limited Partnership | Maryland | Unknown | |
![]() |
GREENWAY ASSOCIATES LLC | Georgia | Unknown | |
![]() |
GREENWAY ASSOCIATES LIMITED PARTNERSHIP | Arizona | Unknown |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Daniel James Reid on 2024-11-18 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
Change of details for Rmdm Holdings Limited as a person with significant control on 2022-09-12 | ||
Director's details changed for Mr James David Denby on 2022-09-12 | ||
Director's details changed for Mr Liam Mcfaul on 2022-09-12 | ||
Director's details changed for Mr Jared Yaw Komor Mensah on 2022-09-12 | ||
Director's details changed for Mr Daniel James Reid on 2022-09-12 | ||
REGISTERED OFFICE CHANGED ON 02/09/22 FROM Goodman House 13a West Street Reigate RH2 9BL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM Goodman House 13a West Street Reigate RH2 9BL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/20 FROM Melrose House 42 Dingwall Road Croydon London CR0 2NE England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Rmdm Holdings Limited as a person with significant control on 2019-07-04 | |
PSC07 | CESSATION OF MARK JONATHAN GREENWAY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES REID | |
TM02 | Termination of appointment of Juliette Mary Greenway on 2019-07-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN GREENWAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
SH01 | 20/05/19 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 20/05/19 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GREENWAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIETTE GREENWAY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM Marshall House, 124 Middleton Road, Morden Surrey SM4 6RW | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 12/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN GREENWAY / 01/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 84,177 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 142,697 |
Creditors Due Within One Year | 2013-03-31 | £ 53,394 |
Creditors Due Within One Year | 2012-03-31 | £ 52,408 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENWAY ASSOCIATES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 189,929 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 94,923 |
Current Assets | 2013-03-31 | £ 333,224 |
Current Assets | 2012-03-31 | £ 300,794 |
Debtors | 2013-03-31 | £ 143,295 |
Debtors | 2012-03-31 | £ 205,871 |
Fixed Assets | 2013-03-31 | £ 12,446 |
Fixed Assets | 2012-03-31 | £ 7,099 |
Shareholder Funds | 2013-03-31 | £ 208,099 |
Shareholder Funds | 2012-03-31 | £ 112,788 |
Tangible Fixed Assets | 2013-03-31 | £ 12,446 |
Tangible Fixed Assets | 2012-03-31 | £ 7,099 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Private contractors |
Salford City Council | |
|
Miscellaneous Exes |
Salford City Council | |
|
Miscellaneous Exes |
Salford City Council | |
|
Miscellaneous Exes |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |