Company NameGreenacres Management Company (Ewell) Limited
Company StatusActive
Company Number03325278
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 1997(27 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameClive Gilbert
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameJohn Burberry Mares
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameAthena Marie Rhodes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameJonathan Charles Fidler
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Brian Arnold
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMiss Beng Kim Saw
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameGCS Estate Management Ltd (Corporation)
StatusCurrent
Appointed25 August 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NamePamela Gilchriest
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressBrambletye
Hartfield Road
Cowden
Kent
TN8 7HF
Director NameMiss Beng Kim Saw
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 15 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Fairfax Avenue
Ewell
Epsom
Surrey
KT17 2QQ
Director NameGillian Elizabeth Wilson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(2 years, 6 months after company formation)
Appointment Duration1 month (resigned 22 October 1999)
RoleHeadteacher
Correspondence Address66 Fairfax Avenue
Ewell
Epsom
Surrey
KT17 2QQ
Secretary NameJulia Cox
NationalityBritish
StatusResigned
Appointed16 September 1999(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 15 February 2000)
RoleHousewife
Correspondence Address41 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Duncan Broe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2004)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Wisley Road
Andover
Hampshire
SP10 3UQ
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameMr Philip Francis Christopher Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gayhurst Close
Rainham
Kent
ME8 9EA
Director NameIan Keith Ross
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(8 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Alan Christopher Collie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed15 February 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2005)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed06 October 2005(8 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
1 December 2020Appointment of Mr Alan Christopher Collie as a director on 19 September 2020 (2 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 August 2019Appointment of Mr Brian Arnold as a director on 20 August 2019 (2 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
4 September 2017Termination of appointment of Ian Keith Ross as a director on 11 August 2017 (1 page)
4 September 2017Termination of appointment of Ian Keith Ross as a director on 11 August 2017 (1 page)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 April 2016Annual return made up to 27 February 2016 no member list (4 pages)
8 April 2016Annual return made up to 27 February 2016 no member list (4 pages)
26 February 2016Appointment of Gcs Estate Management Ltd as a secretary on 25 August 2015 (2 pages)
26 February 2016Appointment of Gcs Estate Management Ltd as a secretary on 25 August 2015 (2 pages)
26 February 2016Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
26 February 2016Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
6 January 2016Secretary's details changed for G C S Property Management Limited on 9 September 2015 (1 page)
6 January 2016Secretary's details changed for G C S Property Management Limited on 9 September 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 February 2015Annual return made up to 27 February 2015 no member list (4 pages)
27 February 2015Annual return made up to 27 February 2015 no member list (4 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
27 February 2014Annual return made up to 27 February 2014 no member list (4 pages)
27 February 2014Annual return made up to 27 February 2014 no member list (4 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 February 2013Annual return made up to 27 February 2013 no member list (4 pages)
27 February 2013Annual return made up to 27 February 2013 no member list (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 March 2012Annual return made up to 27 February 2012 no member list (4 pages)
1 March 2012Annual return made up to 27 February 2012 no member list (4 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 March 2011Annual return made up to 27 February 2011 no member list (4 pages)
1 March 2011Annual return made up to 27 February 2011 no member list (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 March 2010Secretary's details changed for G C S Property Management Limited on 26 February 2010 (2 pages)
11 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
11 March 2010Director's details changed for Clive Gilbert on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Athena Marie Rhodes on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Jonathan Charles Fidler on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Athena Marie Rhodes on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Clive Gilbert on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Ian Keith Ross on 26 February 2010 (2 pages)
11 March 2010Director's details changed for John Burberry Mares on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Jonathan Charles Fidler on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Ian Keith Ross on 26 February 2010 (2 pages)
11 March 2010Secretary's details changed for G C S Property Management Limited on 26 February 2010 (2 pages)
11 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
11 March 2010Director's details changed for John Burberry Mares on 26 February 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 March 2009Secretary's change of particulars / g c s property management LIMITED / 26/02/2009 (1 page)
4 March 2009Annual return made up to 27/02/09 (3 pages)
4 March 2009Annual return made up to 27/02/09 (3 pages)
4 March 2009Secretary's change of particulars / g c s property management LIMITED / 26/02/2009 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 April 2008Annual return made up to 27/02/08 (3 pages)
30 April 2008Annual return made up to 27/02/08 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 March 2007Annual return made up to 27/02/07 (2 pages)
20 March 2007Annual return made up to 27/02/07 (2 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 March 2006Annual return made up to 27/02/06 (2 pages)
27 March 2006Annual return made up to 27/02/06 (2 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 47 castle street reading RG1 7SR (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 47 castle street reading RG1 7SR (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
4 March 2005Annual return made up to 27/02/05 (4 pages)
4 March 2005Annual return made up to 27/02/05 (4 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 March 2004Annual return made up to 27/02/04 (4 pages)
3 March 2004Annual return made up to 27/02/04 (4 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 March 2003Annual return made up to 27/02/03 (4 pages)
7 March 2003Annual return made up to 27/02/03 (4 pages)
12 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
12 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
28 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
28 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
25 February 2002Annual return made up to 27/02/02 (3 pages)
25 February 2002Annual return made up to 27/02/02 (3 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
14 March 2001Annual return made up to 27/02/01 (3 pages)
14 March 2001Annual return made up to 27/02/01 (3 pages)
3 January 2001Accounts for a dormant company made up to 28 February 2000 (3 pages)
3 January 2001Accounts for a dormant company made up to 28 February 2000 (3 pages)
6 March 2000Annual return made up to 27/02/00 (3 pages)
6 March 2000Annual return made up to 27/02/00 (3 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (3 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
30 January 2000Accounts for a dormant company made up to 28 February 1999 (3 pages)
30 January 2000Accounts for a dormant company made up to 28 February 1999 (3 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
22 April 1999Annual return made up to 27/02/99 (6 pages)
22 April 1999Annual return made up to 27/02/99 (6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
1 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
1 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
17 February 1998Annual return made up to 27/02/98 (4 pages)
17 February 1998Annual return made up to 27/02/98 (4 pages)
2 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
27 February 1997Incorporation (18 pages)
27 February 1997Incorporation (18 pages)