Company NameGreatmanor Limited
DirectorsDavid Michael Howes and Epsilon Directors Limited
Company StatusActive
Company Number04778017
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Howes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameEpsilon Directors Limited (Corporation)
StatusCurrent
Appointed15 May 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2013(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2018)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameEpsilon Directors Limited (Corporation)
StatusResigned
Appointed30 September 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2021)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Cash£10,000

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

29 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
18 February 2013Appointment of Ms Nira Amar as a director (2 pages)
18 February 2013Termination of appointment of Dalia Chacham as a director (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 May 2008Return made up to 27/05/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 May 2007Return made up to 27/05/07; full list of members (2 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 27/05/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 June 2005Return made up to 27/05/05; full list of members (2 pages)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
25 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 June 2004Return made up to 27/05/04; full list of members (5 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2004£ nc 100/10000 10/12/03 (1 page)
7 January 2004Ad 10/12/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
3 September 2003Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
16 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2003Incorporation (9 pages)