GREYSTONE LODGE (HUCCLECOTE) MAINTENANCE LIMITED - GLOUCESTER


Company Profile Company Filings

Overview

GREYSTONE LODGE (HUCCLECOTE) MAINTENANCE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTER UNITED KINGDOM and has the status: Active.
GREYSTONE LODGE (HUCCLECOTE) MAINTENANCE LIMITED was incorporated 50 years ago on 24/05/1974 and has the registered number: 01171667. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

GREYSTONE LODGE (HUCCLECOTE) MAINTENANCE LIMITED - GLOUCESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CMG LEASEHOLD MANAGEMENT
GLOUCESTER
GLOUCESTERSHIRE
GL2 0LY
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JACQUELINE CAMBRIDGE Jun 1944 British Director 2022-05-10 CURRENT
MRS MYRNA YVONNE GREGORY Jun 1953 British Director 2022-09-29 CURRENT
MR KEITH ROWE Oct 1960 British Director 2022-10-04 CURRENT
MS CAROLE ANN HALL Feb 1966 British Director 2022-05-10 CURRENT
DAVID CRESSWELL Feb 1939 British Director 2008-04-10 UNTIL 2012-03-01 RESIGNED
JACKIE MARTINEZ Dec 1941 British Director 2010-04-16 UNTIL 2018-03-29 RESIGNED
MRS MARGARET NICOL MULLEN Jan 1955 British Director 2019-09-27 UNTIL 2023-05-22 RESIGNED
DOREEN MARY PHILLIPS Apr 1928 British Director 1995-03-17 UNTIL 1996-02-23 RESIGNED
DORIS MARY LEACH Apr 1915 British Director RESIGNED
DAVID STEPHEN WIGGINS Secretary 2006-10-01 UNTIL 2010-04-16 RESIGNED
PEGGY RYLAND British Secretary 2011-03-11 UNTIL 2018-06-27 RESIGNED
VIOLET JOAN HARRIMAN Sep 1930 British Secretary 1996-02-24 UNTIL 2000-02-23 RESIGNED
JAMES ANTHONY ATKINS Jun 1939 Secretary 2000-02-23 UNTIL 2004-06-20 RESIGNED
ROSEMARY ELLEN ARNOLD Mar 1944 Secretary 2004-06-20 UNTIL 2006-10-01 RESIGNED
ROSEMARY ELLEN ARNOLD Secretary 2010-04-16 UNTIL 2011-03-11 RESIGNED
MISS RITA MARY KELHAM Secretary RESIGNED
SHIRLEY ANN COX Dec 1935 British Director 2014-04-07 UNTIL 2019-04-10 RESIGNED
MISS NANCY MURIEL KING Nov 1902 British Director RESIGNED
MRS LILIAN HAYLING May 1918 British Director RESIGNED
VICTOR ELLIOTT FERRIS Feb 1925 British Director 1998-02-25 UNTIL 2019-04-10 RESIGNED
MRS NANCY EMILY FRESHNEY Jan 1906 British Director RESIGNED
MRS RITA MARION GAPPER Jul 1909 British Director RESIGNED
ERNEST GARDNER Aug 1925 British Director RESIGNED
SHEILA GREGORY Jul 1928 British Director 2001-04-18 UNTIL 2008-04-10 RESIGNED
MRS ANNIE LOUISA HAINES Sep 1905 British Director RESIGNED
JEAN ELIZABETH MAY HARRIS May 1926 British Director 1996-02-24 UNTIL 2002-06-16 RESIGNED
MR WILLIAM CHARLES WEBBER Apr 1922 British Director RESIGNED
BERYL MARY THOMAS Dec 1929 British Director 2001-04-18 UNTIL 2019-04-10 RESIGNED
EILEEN EDITH BRENCHLEY Mar 1918 British Director 1995-03-17 UNTIL 2000-02-23 RESIGNED
MRS MAY LOUISE BAKER May 1910 British Director RESIGNED
MRS DOROTHY ISABELLA JEMIMA BAGNESS Aug 1903 British Director RESIGNED
ROSEMARY ELLEN ARNOLD Mar 1944 Director 2004-06-20 UNTIL 2006-10-01 RESIGNED
SHIRLEY ANN COX Dec 1935 British Director 2006-03-01 UNTIL 2011-03-11 RESIGNED
MR RONALD HILTON May 1922 British Director RESIGNED
VIOLET JOAN HARRIMAN Sep 1930 British Director 2000-02-23 UNTIL 2001-04-18 RESIGNED
CHRISTABEL FLORENCE HOPKINS Jan 1933 British Director 1996-02-24 UNTIL 2010-04-16 RESIGNED
MRS EMILY CONSTANCE VAUGHAN Sep 1915 British Director RESIGNED
MRS OLWEN ROSINA THOMAS Jun 1910 British Director RESIGNED
MAUREEN THOMAS Aug 1941 British Director 2011-03-11 UNTIL 2022-02-26 RESIGNED
MRS LILLIAN AGNES COX Oct 1920 British Director RESIGNED
NANCY NORA SCOTT Jul 1923 British Director 1996-02-24 UNTIL 2003-11-26 RESIGNED
ALICE HOPKINS May 1997 British Director 1992-10-07 UNTIL 1995-02-26 RESIGNED
MRS PEGGY RYLAND Jun 1946 British Director 2017-02-24 UNTIL 2022-02-26 RESIGNED
MRS GLADYS LIGHT RICE Dec 1903 British Director RESIGNED
JEAN ANN PRICE Jul 1943 British Director 2018-03-27 UNTIL 2019-09-27 RESIGNED
MRS FLORENCE MAY SANGWIN Oct 1908 British Director RESIGNED
FRANCIS EDWARD PHILLIPS Oct 1924 British Director 1995-03-17 UNTIL 1996-02-23 RESIGNED
MRS SUSAN HORNBY Jun 1908 British Director RESIGNED
MRS MACEL KENT Oct 1908 British Director RESIGNED
MRS EILEEN ESTHER PLANT Oct 1919 British Director RESIGNED

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWPORT HOUSE MANAGEMENT COMPANY LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
NAILSWORTH MANAGEMENT COMPANY LIMITED GLOUCESTER Active DORMANT 98000 - Residents property management
MAPLE (237) LIMITED GLOUCESTER Active DORMANT 98000 - Residents property management
NORTH AND SOUTH COURT (BENHALL) MANAGEMENT COMPANY LIMITED GLOUCESTER Active DORMANT 98000 - Residents property management
MAPLE (280) LIMITED GLOUCESTERSHIRE Active DORMANT 98000 - Residents property management
NIGHTINGALES AREA H75 HAYDON WICK MANAGEMENT COMPANY LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAPLE (322) LIMITED GLOUCESTER Active DORMANT 98000 - Residents property management
MAPLE (370) LIMITED GLOUCESTER Active DORMANT 98000 - Residents property management
BEGUM CATERERS LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
TALL SHIPS COURT MANAGEMENT COMPANY LIMITED GLOUCESTER UNITED KINGDOM Active DORMANT 98000 - Residents property management