Company NameGreyhound Court, 82 Brighton Road, Redhill, Surrey Management Company Limited
DirectorRobert Ashley Wood
Company StatusActive
Company Number07521669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 2011(13 years, 2 months 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 NameMr Robert Ashley Wood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2019(8 years after company formation)
Appointment Duration5 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMr Michael Tracey
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceIreland
Correspondence AddressAscot House 216 Great Bridge St
West Bromwich
West Midlands
B70 0DE
Director NameLouise Caroline Fernandez
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 3 Greyhound Court 82 Brighton Road
Redhill
RH1 6QP
Director NameMr Alexis Walter Cleanthi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2018)
RoleInsurance Advisor
Country of ResidenceEngland
Correspondence Address9 Furzefield Crescent
Reigate
Surrey
RH2 7HQ
Director NameMr Asim Siddique
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address58 Holland Close
Redhill
RH1 1HT
Director NameMr Benjamin Conway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(7 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2019)
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameSilvermace Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2017(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2022)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address21 Church Street
Staines-Upon-Thames
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£2,382
Net Worth£1,678
Cash£1,954
Current Liabilities£276

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Filing History

16 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 July 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
28 February 2019Termination of appointment of Benjamin Conway as a director on 28 February 2019 (1 page)
28 February 2019Appointment of Mr Robert Ashley Wood as a director on 23 February 2019 (2 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
26 October 2018Appointment of Mr Benjamin Conway as a director on 23 October 2018 (2 pages)
10 October 2018Termination of appointment of Alexis Walter Cleanthi as a director on 26 September 2018 (1 page)
10 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 February 2018Registered office address changed from 9 Furzefield Crescent Reigate RH2 7HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 23 February 2018 (1 page)
23 February 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2017 (2 pages)
23 February 2018Confirmation statement made on 8 February 2018 with updates (3 pages)
15 November 2017Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 9 Furzefield Crescent Reigate RH2 7HQ on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 9 Furzefield Crescent Reigate RH2 7HQ on 15 November 2017 (1 page)
15 June 2017Termination of appointment of Asim Siddique as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Asim Siddique as a director on 15 June 2017 (1 page)
11 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
31 May 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
31 May 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
10 March 2016Appointment of Mr Asim Siddique as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Asim Siddique as a director on 10 March 2016 (2 pages)
16 February 2016Annual return made up to 8 February 2016 no member list (2 pages)
16 February 2016Annual return made up to 8 February 2016 no member list (2 pages)
23 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
23 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
5 November 2015Termination of appointment of Louise Caroline Fernandez as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of Louise Caroline Fernandez as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of Louise Caroline Fernandez as a director on 4 November 2015 (1 page)
12 March 2015Director's details changed for Louise Caroline Sands on 1 August 2014 (2 pages)
12 March 2015Director's details changed for Louise Caroline Sands on 1 August 2014 (2 pages)
12 March 2015Director's details changed for Louise Caroline Sands on 1 August 2014 (2 pages)
9 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
9 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
9 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
5 February 2015Total exemption full accounts made up to 28 February 2014 (9 pages)
5 February 2015Total exemption full accounts made up to 28 February 2014 (9 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY United Kingdom on 26 June 2014 (1 page)
26 June 2014Appointment of Alexis Walter Cleanthi as a director (2 pages)
26 June 2014Appointment of Louise Caroline Sands as a director (2 pages)
26 June 2014Termination of appointment of Michael Tracey as a director (1 page)
26 June 2014Appointment of Louise Caroline Sands as a director (2 pages)
26 June 2014Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY United Kingdom on 26 June 2014 (1 page)
26 June 2014Appointment of Alexis Walter Cleanthi as a director (2 pages)
26 June 2014Annual return made up to 8 February 2014 no member list (3 pages)
26 June 2014Termination of appointment of Silvermace Secretarial Limited as a secretary (1 page)
26 June 2014Annual return made up to 8 February 2014 no member list (3 pages)
26 June 2014Annual return made up to 8 February 2014 no member list (3 pages)
26 June 2014Termination of appointment of Silvermace Secretarial Limited as a secretary (1 page)
26 June 2014Termination of appointment of Michael Tracey as a director (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 8 February 2013 no member list (3 pages)
6 March 2013Annual return made up to 8 February 2013 no member list (3 pages)
6 March 2013Annual return made up to 8 February 2013 no member list (3 pages)
12 October 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
12 October 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
2 March 2012Annual return made up to 8 February 2012 no member list (3 pages)
2 March 2012Annual return made up to 8 February 2012 no member list (3 pages)
2 March 2012Annual return made up to 8 February 2012 no member list (3 pages)
8 February 2011Incorporation (12 pages)
8 February 2011Incorporation (12 pages)