GREYLEES MANAGEMENT COMPANY LIMITED
Overview
Company Name | GREYLEES MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05430078 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GREYLEES MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREYLEES MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for GREYLEES MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Stephen William Gunter as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janice Gunter as a director on Aug 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Arbon as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Carolyn Newton-Brown as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Appointment of Miss Joanne Thompson as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Lorraine Callacher as a director on Nov 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian Newton-Brown as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jack Samuel Phillip Bosworth as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Natchamin Cremer as a director on Jan 06, 2023 | 1 pages | TM01 | ||
Director's details changed for Mrs Lorraine Callacher on Nov 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Jane Arbon on Nov 15, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sarah Jane Arbon on Nov 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Lorraine Callacher on Nov 15, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Director's details changed for Mrs Janice Gunter Drogan on Sep 13, 2022 | 2 pages | CH01 | ||
Registered office address changed from 36 Langford Gardens Grantham NG31 8DW England to 2 Hills Road Cambridge CB2 1JP on Jun 09, 2022 | 1 pages | AD01 | ||
Appointment of Epmg Legal Limited as a secretary on Jun 09, 2022 | 2 pages | AP04 | ||
Termination of appointment of Online Corporate Secretaries Limited as a secretary on Jun 09, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Janice Gunter Drogan as a director on Mar 16, 2022 | 2 pages | AP01 | ||
Who are the officers of GREYLEES MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 England |
| 160456110002 | ||||||||||
GUNTER, Stephen William | Director | Hills Road CB2 1JP Cambridge 2 England | England | British | None Provided | 329001490001 | ||||||||
NEWTON-BROWN, Carolyn | Director | Hills Road CB2 1JP Cambridge 2 England | United Kingdom | British | Head Of Uk Reseller Channel | 324796790001 | ||||||||
THOMPSON, Joanne | Director | Hills Road CB2 1JP Cambridge 2 England | England | British | None Provided | 324767500001 | ||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
ONLINE CORPORATE SECRETARIES LIMITED | Secretary | 1 Maple Road Bramhall SK7 2DH Stockport Carpenter Court Cheshire United Kingdom |
| 74312110032 | ||||||||||
ARBON, Sarah Jane | Director | Hills Road CB2 1JP Cambridge 2 England | United Kingdom | British | Client Support Director | 295290840001 | ||||||||
AYRES, Richard John | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | Property Expert | 273399970001 | ||||||||
BOSWORTH, Jack Samuel Phillip | Director | Hills Road CB2 1JP Cambridge 2 England | United Kingdom | British | Officer - Raf | 276428510001 | ||||||||
CALLACHER, Lorraine | Director | Hills Road CB2 1JP Cambridge 2 England | United Kingdom | British | Product Manager | 295290830001 | ||||||||
CREMER, Natchamin | Director | Hills Road CB2 1JP Cambridge 2 England | United Kingdom | British | N/A | 290761740001 | ||||||||
GARRATT, Mark James | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | Head Of Commercial | 225170210001 | ||||||||
GOODRIDGE, David Kenneth | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | United Kingdom | British | Company Director | 111515280003 | ||||||||
GREENSLADE, Miriam Elizabeth | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | United Kingdom | British | Registered Nurse | 267675250001 | ||||||||
GUNTER, Janice | Director | Hills Road CB2 1JP Cambridge 2 England | United Kingdom | British | Retired Consultant Nurse | 295346250002 | ||||||||
HERBERT, Justin William | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | Operations Director | 166744080003 | ||||||||
HERBERT, Justin William | Director | Chelford House CW9 9EY Northwich PO BOX 553 Cheshire United Kingdom | England | British | Operations Director | 154553720001 | ||||||||
HOULTBY, Timm David Edward | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | United Kingdom | British | N/A | 185187700002 | ||||||||
NEWTON-BROWN, Carolyn | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | United Kingdom | British | Uk Sales Manager | 324796790001 | ||||||||
NEWTON-BROWN, Ian | Director | Hills Road CB2 1JP Cambridge 2 England | United Kingdom | British | Avionics Engineer | 288500680001 | ||||||||
PENN, Christopher Ian | Director | 2 Orchard Place Nottingham Business Park NG8 6PX Nottingham Wilson House Nottinghamshire United Kingdom | United Kingdom | British | Commercial Director | 130894690002 | ||||||||
PRICE, Richard Forster | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | Compliance Director | 117589880001 | ||||||||
SAVAGE, David Ian | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | Retired | 276398560001 | ||||||||
SIXSMITH, Paul | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | N/A | 288166410001 | ||||||||
WALSH, Glen | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | United Kingdom | Irish | N/A | 200622520003 | ||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
RMG ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 131047100007 |
What are the latest statements on persons with significant control for GREYLEES MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 05, 2017 | The 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