GREYLEES MANAGEMENT COMPANY LIMITED

GREYLEES MANAGEMENT COMPANY LIMITED

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

    Company NameGREYLEES MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05430078
    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 GREYLEES MANAGEMENT COMPANY LIMITED?

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

    Where is GREYLEES MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    2 Hills Road
    CB2 1JP Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREYLEES MANAGEMENT COMPANY 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 GREYLEES MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for GREYLEES MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mr Stephen William Gunter as a director on Nov 05, 2024

    2 pagesAP01

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Janice Gunter as a director on Aug 19, 2024

    1 pagesTM01

    Termination of appointment of Sarah Jane Arbon as a director on Jul 09, 2024

    1 pagesTM01

    Appointment of Mrs Carolyn Newton-Brown as a director on Jul 03, 2024

    2 pagesAP01

    Appointment of Miss Joanne Thompson as a director on Jul 03, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Lorraine Callacher as a director on Nov 19, 2023

    1 pagesTM01

    Termination of appointment of Ian Newton-Brown as a director on Apr 23, 2024

    1 pagesTM01

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jack Samuel Phillip Bosworth as a director on Aug 01, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Natchamin Cremer as a director on Jan 06, 2023

    1 pagesTM01

    Director's details changed for Mrs Lorraine Callacher on Nov 15, 2022

    2 pagesCH01

    Director's details changed for Mrs Sarah Jane Arbon on Nov 15, 2022

    2 pagesCH01

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Jane Arbon on Nov 15, 2022

    2 pagesCH01

    Director's details changed for Mrs Lorraine Callacher on Nov 15, 2022

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Director's details changed for Mrs Janice Gunter Drogan on Sep 13, 2022

    2 pagesCH01

    Registered office address changed from 36 Langford Gardens Grantham NG31 8DW England to 2 Hills Road Cambridge CB2 1JP on Jun 09, 2022

    1 pagesAD01

    Appointment of Epmg Legal Limited as a secretary on Jun 09, 2022

    2 pagesAP04

    Termination of appointment of Online Corporate Secretaries Limited as a secretary on Jun 09, 2022

    1 pagesTM02

    Appointment of Mrs Janice Gunter Drogan as a director on Mar 16, 2022

    2 pagesAP01

    Who are the officers of GREYLEES MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPMG LEGAL LIMITED
    Hills Road
    CB2 1JP Cambridge
    2
    England
    Secretary
    Hills Road
    CB2 1JP Cambridge
    2
    England
    Identification TypeUK Limited Company
    Registration Number07564292
    160456110002
    GUNTER, Stephen William
    Hills Road
    CB2 1JP Cambridge
    2
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    England
    EnglandBritishNone Provided329001490001
    NEWTON-BROWN, Carolyn
    Hills Road
    CB2 1JP Cambridge
    2
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    England
    United KingdomBritishHead Of Uk Reseller Channel324796790001
    THOMPSON, Joanne
    Hills Road
    CB2 1JP Cambridge
    2
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    England
    EnglandBritishNone Provided324767500001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03067765
    900031060001
    ONLINE CORPORATE SECRETARIES LIMITED
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    United Kingdom
    Secretary
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3865087
    74312110032
    ARBON, Sarah Jane
    Hills Road
    CB2 1JP Cambridge
    2
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    England
    United KingdomBritishClient Support Director295290840001
    AYRES, Richard John
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritishProperty Expert273399970001
    BOSWORTH, Jack Samuel Phillip
    Hills Road
    CB2 1JP Cambridge
    2
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    England
    United KingdomBritishOfficer - Raf276428510001
    CALLACHER, Lorraine
    Hills Road
    CB2 1JP Cambridge
    2
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    England
    United KingdomBritishProduct Manager295290830001
    CREMER, Natchamin
    Hills Road
    CB2 1JP Cambridge
    2
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    England
    United KingdomBritishN/A290761740001
    GARRATT, Mark James
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritishHead Of Commercial225170210001
    GOODRIDGE, David Kenneth
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United KingdomBritishCompany Director111515280003
    GREENSLADE, Miriam Elizabeth
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United KingdomBritishRegistered Nurse267675250001
    GUNTER, Janice
    Hills Road
    CB2 1JP Cambridge
    2
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    England
    United KingdomBritishRetired Consultant Nurse295346250002
    HERBERT, Justin William
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritishOperations Director166744080003
    HERBERT, Justin William
    Chelford House
    CW9 9EY Northwich
    PO BOX 553
    Cheshire
    United Kingdom
    Director
    Chelford House
    CW9 9EY Northwich
    PO BOX 553
    Cheshire
    United Kingdom
    EnglandBritishOperations Director154553720001
    HOULTBY, Timm David Edward
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United KingdomBritishN/A185187700002
    NEWTON-BROWN, Carolyn
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United KingdomBritishUk Sales Manager324796790001
    NEWTON-BROWN, Ian
    Hills Road
    CB2 1JP Cambridge
    2
    England
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    England
    United KingdomBritishAvionics Engineer288500680001
    PENN, Christopher Ian
    2 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Wilson House
    Nottinghamshire
    United Kingdom
    Director
    2 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Wilson House
    Nottinghamshire
    United Kingdom
    United KingdomBritishCommercial Director130894690002
    PRICE, Richard Forster
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritishCompliance Director117589880001
    SAVAGE, David Ian
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritishRetired276398560001
    SIXSMITH, Paul
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritishN/A288166410001
    WALSH, Glen
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United KingdomIrishN/A200622520003
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    900031060001
    RMG ASSET MANAGEMENT LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4188130
    131047100007

    What are the latest statements on persons with significant control for GREYLEES MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 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