GREYCOAT GARDENS (MANAGEMENT) LIMITED - SALISBURY


Company Profile Company Filings

Overview

GREYCOAT GARDENS (MANAGEMENT) LIMITED is a Private Limited Company from SALISBURY ENGLAND and has the status: Active.
GREYCOAT GARDENS (MANAGEMENT) LIMITED was incorporated 45 years ago on 27/06/1978 and has the registered number: 01375561. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GREYCOAT GARDENS (MANAGEMENT) LIMITED - SALISBURY

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

FISHER HOUSE
SALISBURY
SP2 7QY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW BELDING May 1974 British Director 2023-04-20 CURRENT
CRABTREE PM LIMITED Corporate Secretary 2008-04-01 CURRENT
MR WILLIAM PETER ARTHUR HEDLEY CHAPPEL Aug 1981 British Director 2019-11-26 CURRENT
MR CHRISTOPHER MARK FISHER Oct 1960 British Director 2020-01-22 CURRENT
MR IAN ROBERT GOLDSMITH Jan 1962 British Director 2018-05-29 CURRENT
MR MICHAEL JOHN MANSELL Apr 1947 British Director 2011-01-11 CURRENT
MONIKA MANSER Jan 1956 British Director 2002-05-22 UNTIL 2011-01-10 RESIGNED
ASHBY SIMON TAYLOR Dec 1930 British Director RESIGNED
LESLEY HEPHERD Jun 1929 British Director 2001-06-28 UNTIL 2002-04-15 RESIGNED
MRS MARGOT OWLES Apr 1917 British Director RESIGNED
MR PAUL OGBORN Nov 1965 British Director 2016-06-08 UNTIL 2017-06-30 RESIGNED
STEPHEN JOHN PICKFORD Aug 1950 British Director 2011-01-11 UNTIL 2023-01-03 RESIGNED
EMANUELE MORIS Mar 1938 Italian Director 1993-05-12 UNTIL 1995-06-07 RESIGNED
JOHN MAYATT Oct 1933 British Director 1995-06-08 UNTIL 2001-06-07 RESIGNED
BIBI HIGSON Jul 1957 British Director 2001-06-28 UNTIL 2003-06-03 RESIGNED
PAUL KIERAN LOFTUS Feb 1976 British Director 2011-01-10 UNTIL 2013-10-14 RESIGNED
MR WILLIAM PETER JAMES JENSEN Jun 1959 British Director 1994-06-22 UNTIL 2002-05-22 RESIGNED
JAMES HOPE Apr 1972 British Director 2001-06-28 UNTIL 2004-05-11 RESIGNED
MR WILLIAM PETER JAMES JENSEN Jun 1959 British Director 2004-05-20 UNTIL 2010-01-13 RESIGNED
JANET NAIM Oct 1945 British Director 1999-06-24 UNTIL 2002-09-18 RESIGNED
MISS JANET MARY GEORGINA YERBURY Nov 1944 British Director RESIGNED
MR TERENCE ROBERT WHITE Jul 1954 British Secretary 2009-06-10 UNTIL 2011-02-01 RESIGNED
MONIKA MANSER Jan 1956 British Secretary 2002-07-25 UNTIL 2005-01-21 RESIGNED
KELLY HOBBS Secretary 2011-02-02 UNTIL 2015-06-01 RESIGNED
PATRICIA FARLEY Jun 1947 British Secretary RESIGNED
MR ELIZABETH JEAN BUTLER Dec 1944 British Director 2001-06-28 UNTIL 2009-06-01 RESIGNED
MORETONS CORPORATE SERVICES LIMITED Corporate Secretary 2005-01-21 UNTIL 2008-04-01 RESIGNED
MR KENNETH JOHN FORDER Jun 1925 British Director RESIGNED
CHRISTOPHER MARK FISHER Oct 1960 British Director 2006-11-28 UNTIL 2017-06-26 RESIGNED
EILEEN TERESA DELANEY Oct 1932 British Director 1995-06-28 UNTIL 2002-05-22 RESIGNED
MS HANNAH KATHLEEN CORBETT Aug 1974 British Director 2013-10-14 UNTIL 2019-06-21 RESIGNED
VICTORIA LOUISE COOKE Jan 1955 British Director 2004-03-01 UNTIL 2011-01-10 RESIGNED
DR MICHAEL GEORGE COLLIS Oct 1948 British Director 2007-06-01 UNTIL 2009-01-20 RESIGNED
MR PATRICK GORMLEY Oct 1950 Irish Director RESIGNED
DR JANET THOMPSON Oct 1941 British Director 2004-05-21 UNTIL 2006-05-19 RESIGNED
MARCELLO BIANCOTTI May 1936 British Director 1993-05-12 UNTIL 1997-02-27 RESIGNED
JAMES QUENTIN BESSLER Jul 1977 British Director 2008-10-20 UNTIL 2010-11-22 RESIGNED
OLIVER FREDERICK BOND Dec 1971 British Director 1999-06-24 UNTIL 2001-03-07 RESIGNED
MR JOHN CLIFFORD HASKEY Mar 1948 British Director RESIGNED
MR PATRICK GORMLEY Oct 1950 Irish Director 2004-03-01 UNTIL 2010-01-13 RESIGNED
MS BARBARA STEPHANIE-ANNE WHITNEY Jan 1966 British Director 2011-01-11 UNTIL 2023-12-06 RESIGNED
MRS EMILY SUSAN VALENTINE Sep 1987 British Director 2016-04-04 UNTIL 2023-01-03 RESIGNED
MR MARTIN JOHN PETER WARHAM Apr 1930 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREYCOAT GARDENS (LEASEHOLDERS) LIMITED ST. ALBANS Dissolved... TOTAL EXEMPTION FULL 98000 - Residents property management
1C COMMUNICATIONS LIMITED 3 TUNSGATE Dissolved... FULL 82990 - Other business support service activities n.e.c.
OPINION LEADER RESEARCH LTD. LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
CHANGING FACES SHEFFIELD ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
GLOBAL ACTION PLAN LONDON ENGLAND Active SMALL 74901 - Environmental consulting activities
WORKING LINKS (EMPLOYMENT) LIMITED SUTTON ... GROUP 78109 - Other activities of employment placement agencies
THE SMART COMPANY.NET LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
ALTRATA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73200 - Market research and public opinion polling
NAKED EYE RESEARCH LIMITED TEDDINGTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE CLIMATE CHANGE ORGANISATION LONDON ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
THE SOCIAL AFFAIRS UNIT LONDON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
CAUCUSWORLD LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
HIGH HOUSE PRODUCTION PARK LIMITED PURFLEET Active GROUP 90020 - Support activities to performing arts
SECOND FLOOR STUDIOS & ARTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
GATEHOUSE ADVISORY PARTNERS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HUBBUB FOUNDATION ENTERPRISE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
HUBBUB FOUNDATION UK LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
SECOND FLOOR STUDIOS CIC LONDON UNITED KINGDOM Active MICRO ENTITY 90040 - Operation of arts facilities
C M MONITOR (BRITAIN THINKS) EOT TRUSTEE LIMITED LOOE UNITED KINGDOM Active DORMANT 73200 - Market research and public opinion polling

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TURNERS HILL (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
CROSSWAYS (SLOUGH) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
DAN Y BRYN GAER MANAGEMENT COMPANY (NUMBER 2) LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
BELLWAY WHITEHOUSE FARM MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
CHARTERS GATE (WIVELSFIELD GREEN) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
CRESSWELL PARK (ANGMERING) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
OAK PARK (LIPHOOK) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
ELSENHAM VALE MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
BASTION HOUSE (AMHURST ROAD) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
APSHAM GRANGE (TOPSHAM) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management