About

Registered Number: 01584938
Date of Incorporation: 09/09/1981 (43 years and 7 months ago)
Company Status: Active
Registered Address: Greenhill Court, Greenhill, Sherborne, Dorset, DT9 4EP

 

Founded in 1981, Greenhill Court Management Company Ltd are based in Sherborne, Dorset, it's status is listed as "Active". The current directors of the company are Calcaterra, Pietro, Carter, Aliceson, D'aguilar, Jonathan, Roberts, Tom, Thompson, Lennox Ector Paul, Blake, Robert Peregrine Martin, Greenstock, Wendy Elizabeth, Johnson, John Wellon, Norris, Peter, Rideout, Anthony Edwin, Tomsett, Julian, Charltons Company Secretarial Services Ltd, Blake, Paula Victoria Elizabeth, Buckland, Alan Thomas, Essex, William Alexander Wells, Hargreaves, Sylvia Nancy, Howard, Jonathan Richard, Johnson, Angela Frederica Mary Bacon, Matson, Alexandra Mary, Price, Mathew Martin, Rideout, Anthony Edwin, Rideout, Sheila Mary, Tosh, Alexander John, Vincent, Shirley Joan. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALCATERRA, Pietro 07 August 2015 - 1
CARTER, Aliceson 10 October 2019 - 1
D'AGUILAR, Jonathan 30 April 2018 - 1
ROBERTS, Tom 13 April 2015 - 1
THOMPSON, Lennox Ector Paul 24 June 2011 - 1
BLAKE, Paula Victoria Elizabeth 06 June 2001 26 May 2005 1
BUCKLAND, Alan Thomas 07 February 2014 10 October 2019 1
ESSEX, William Alexander Wells 26 May 2005 24 June 2011 1
HARGREAVES, Sylvia Nancy 03 June 1999 28 April 2018 1
HOWARD, Jonathan Richard 03 June 1999 17 September 2002 1
JOHNSON, Angela Frederica Mary Bacon N/A 03 June 1999 1
MATSON, Alexandra Mary 06 June 2001 13 April 2015 1
PRICE, Mathew Martin 25 May 2006 07 February 2014 1
RIDEOUT, Anthony Edwin 26 May 2007 07 August 2015 1
RIDEOUT, Sheila Mary 25 May 2006 26 May 2007 1
TOSH, Alexander John 03 June 1999 17 April 2000 1
VINCENT, Shirley Joan N/A 18 February 1995 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Robert Peregrine Martin 17 April 2000 16 June 2005 1
GREENSTOCK, Wendy Elizabeth 08 April 1993 03 June 1999 1
JOHNSON, John Wellon N/A 08 April 1993 1
NORRIS, Peter 03 June 1999 17 April 2000 1
RIDEOUT, Anthony Edwin 17 June 2005 26 May 2007 1
TOMSETT, Julian 26 May 2007 12 May 2010 1
CHARLTONS COMPANY SECRETARIAL SERVICES LTD 12 May 2010 30 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 12 September 2019
TM02 - Termination of appointment of secretary 19 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 02 January 2019
CH04 - Change of particulars for corporate secretary 11 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 14 April 2015
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 28 May 2010
AP04 - Appointment of corporate secretary 12 May 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 13 July 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 07 July 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
169 - Return by a company purchasing its own shares 10 August 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 25 April 2001
RESOLUTIONS - N/A 30 January 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 15 August 1996
288 - N/A 27 June 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 29 June 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 05 June 1993
288 - N/A 12 May 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
363 - Annual Return 13 December 1990
AA - Annual Accounts 29 November 1990
287 - Change in situation or address of Registered Office 29 November 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
363 - Annual Return 13 November 1986
AA - Annual Accounts 08 October 1986
NEWINC - New incorporation documents 09 September 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.