GREYCOAT GARDENS (MANAGEMENT) LIMITED

GREYCOAT GARDENS (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGREYCOAT GARDENS (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01375561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREYCOAT GARDENS (MANAGEMENT) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GREYCOAT GARDENS (MANAGEMENT) LIMITED located?

    Registered Office Address
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREYCOAT GARDENS (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREYCOAT GARDENS (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for GREYCOAT GARDENS (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brendan Hearity as a director on Nov 02, 2025

    1 pagesTM01

    Appointment of Mr Brendan Hearity as a director on Oct 08, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Appointment of Fps Group Services Limited as a secretary on Sep 01, 2025

    2 pagesAP04

    Termination of appointment of Crabtree Pm Limited as a secretary on Sep 01, 2025

    1 pagesTM02

    Confirmation statement made on Jun 06, 2025 with updates

    16 pagesCS01

    Termination of appointment of Matthew Belding as a director on May 23, 2025

    1 pagesTM01

    Appointment of Ms Heather Clare Miles as a director on May 26, 2025

    2 pagesAP01

    Termination of appointment of Christopher Mark Fisher as a director on May 08, 2025

    1 pagesTM01

    Appointment of Mrs Angela Jill Dymock as a director on Jan 27, 2025

    2 pagesAP01

    Termination of appointment of William Peter Arthur Hedley Chappel as a director on Jan 05, 2025

    1 pagesTM01

    Appointment of Mr Alexander Duncan Valentine as a director on Nov 11, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Ian Robert Goldsmith as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 06, 2024 with updates

    16 pagesCS01

    Termination of appointment of Barbara Stephanie-Anne Whitney as a director on Dec 06, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Secretary's details changed for Crabtree Pm Limited on Sep 13, 2023

    1 pagesCH04

    Director's details changed for Mr Matthew Belding on Sep 13, 2023

    2 pagesCH01

    Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023

    1 pagesAD01

    Confirmation statement made on Jun 06, 2023 with updates

    15 pagesCS01

    Appointment of Mr Matthew Belding as a director on Apr 20, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 15, 2022

    • Capital: GBP 165
    3 pagesSH01

    Termination of appointment of Emily Susan Valentine as a director on Jan 03, 2023

    1 pagesTM01

    Termination of appointment of Stephen John Pickford as a director on Jan 03, 2023

    1 pagesTM01

    Who are the officers of GREYCOAT GARDENS (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FPS GROUP SERVICES LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    DYMOCK, Angela Jill
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish235505580001
    MANSELL, Michael John
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    United KingdomBritish158746130003
    MILES, Heather Clare
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish148479840001
    VALENTINE, Alexander Duncan
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish206044010001
    FARLEY, Patricia
    44 Old Brompton Road
    SW7 3DY London
    Secretary
    44 Old Brompton Road
    SW7 3DY London
    British33382770003
    HOBBS, Kelly
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    British158441250001
    KETTELHUT, Monika
    19a Greycoat Gardens
    SW1P 2QA London
    Secretary
    19a Greycoat Gardens
    SW1P 2QA London
    British82909460001
    WHITE, Terence Robert
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    England
    Secretary
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    England
    British59961140001
    CRABTREE PM LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number01766406
    84206490004
    MORETONS CORPORATE SERVICES LIMITED
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    102834770001
    BELDING, Matthew
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish308455530001
    BESSLER, James Quentin
    Greycoats Gardens
    Greycoat Street
    SW1P 2QA London
    48
    Director
    Greycoats Gardens
    Greycoat Street
    SW1P 2QA London
    48
    British136161740001
    BIANCOTTI, Marcello
    12 Greycoat Gardens
    Greycoat Street
    SW1P 2QA London
    Director
    12 Greycoat Gardens
    Greycoat Street
    SW1P 2QA London
    United KingdomBritish26647040003
    BOND, Oliver Frederick
    36a Greycoat Gardens
    Greycoat Street
    SW19 2QB London
    Director
    36a Greycoat Gardens
    Greycoat Street
    SW19 2QB London
    British37374610002
    BUTLER, Elizabeth Jean
    2bb Carlisle Place
    SW1P 1NP London
    Director
    2bb Carlisle Place
    SW1P 1NP London
    British23027750001
    CHAPPEL, William Peter Arthur Hedley
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    United KingdomBritish264770660001
    COLLIS, Michael George, Dr
    1 The Shrubbery
    Valley Road Barham
    CT4 6NU Canterbury
    Kent
    Director
    1 The Shrubbery
    Valley Road Barham
    CT4 6NU Canterbury
    Kent
    British122950060001
    COOKE, Victoria Louise
    River Lodge
    River By Petworth
    GU28 9AT Petworth
    West Sussex
    Director
    River Lodge
    River By Petworth
    GU28 9AT Petworth
    West Sussex
    United KingdomBritish21261670005
    CORBETT, Hannah Kathleen Taylor
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    Director
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    EnglandBritish250201560002
    DELANEY, Eileen Teresa
    44a Greycoat Gardens
    Greycoat Street
    SW1P 2QB London
    Director
    44a Greycoat Gardens
    Greycoat Street
    SW1P 2QB London
    British44086360001
    FISHER, Christopher Mark
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    United KingdomBritish268638420001
    FISHER, Christopher Mark
    Laithe Croft
    Totties
    HD9 1UL Holmfirth
    West Yorkshire
    Director
    Laithe Croft
    Totties
    HD9 1UL Holmfirth
    West Yorkshire
    EnglandBritish123200770001
    FORDER, Kenneth John
    14 Greycoat Gardens
    SW1P 2QA London
    Director
    14 Greycoat Gardens
    SW1P 2QA London
    British15531100001
    GOLDSMITH, Ian Robert
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish247008860001
    GORMLEY, Patrick
    20a Greycoat Gardens
    Greycoat Street
    SW1P 2QA London
    Director
    20a Greycoat Gardens
    Greycoat Street
    SW1P 2QA London
    Irish32934920001
    GORMLEY, Patrick
    20a Greycoat Gardens
    Greycoat Street
    SW1P 2QA London
    Director
    20a Greycoat Gardens
    Greycoat Street
    SW1P 2QA London
    Irish32934920001
    HASKEY, John Clifford
    33a Greycoat Gardens
    Greycoat Street
    SW1P 2QB London
    Director
    33a Greycoat Gardens
    Greycoat Street
    SW1P 2QB London
    British28627650001
    HEARITY, Brendan
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish341144600001
    HEPHERD, Lesley
    4 Grosvenor Lodge
    94 Grosvenor Road
    SW1V 3LF London
    Director
    4 Grosvenor Lodge
    94 Grosvenor Road
    SW1V 3LF London
    British62816780001
    HIGSON, Bibi
    3a Greycoat Gardens
    Greycoat Street
    SW1P 2QA London
    Director
    3a Greycoat Gardens
    Greycoat Street
    SW1P 2QA London
    British77159810001
    HOPE, James
    31a Greycoat Gardens
    SW1P 2QB London
    Director
    31a Greycoat Gardens
    SW1P 2QB London
    British81111380001
    JENSEN, William Peter James
    26 Greycoat Gardens
    Greycoat Street
    SW1P 2QB London
    Director
    26 Greycoat Gardens
    Greycoat Street
    SW1P 2QB London
    United KingdomBritish30633890002
    JENSEN, William Peter James
    26 Greycoat Gardens
    Greycoat Street
    SW1P 2QB London
    Director
    26 Greycoat Gardens
    Greycoat Street
    SW1P 2QB London
    United KingdomBritish30633890002
    LOFTUS, Paul Kieran
    Greycoat Street
    SW1P 2QB London
    48 Greycoat Gardens
    England
    Director
    Greycoat Street
    SW1P 2QB London
    48 Greycoat Gardens
    England
    UkBritish163685280001

    What are the latest statements on persons with significant control for GREYCOAT GARDENS (MANAGEMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0