Having been setup in 2011, Greyhound Court, 82 Brighton Road, Redhill, Surrey Management Company Ltd has its registered office in Croydon, it's status is listed as "Active". We don't currently know the number of employees at Greyhound Court, 82 Brighton Road, Redhill, Surrey Management Company Ltd. This business has 6 directors listed as Wood, Robert Ashley, Silvermace Secretarial Limited, Cleanthi, Alexis Walter, Fernandez, Louise Caroline, Siddique, Asim, Tracey, Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Robert Ashley | 23 February 2019 | - | 1 |
CLEANTHI, Alexis Walter | 26 June 2014 | 26 September 2018 | 1 |
FERNANDEZ, Louise Caroline | 26 June 2014 | 04 November 2015 | 1 |
SIDDIQUE, Asim | 10 March 2016 | 15 June 2017 | 1 |
TRACEY, Michael | 08 February 2011 | 26 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SILVERMACE SECRETARIAL LIMITED | 08 February 2011 | 26 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 24 July 2019 | |
AA01 - Change of accounting reference date | 16 July 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
AP01 - Appointment of director | 28 February 2019 | |
CS01 - N/A | 15 February 2019 | |
AP01 - Appointment of director | 26 October 2018 | |
TM01 - Termination of appointment of director | 10 October 2018 | |
AA - Annual Accounts | 10 May 2018 | |
AD01 - Change of registered office address | 23 February 2018 | |
CS01 - N/A | 23 February 2018 | |
AP04 - Appointment of corporate secretary | 23 February 2018 | |
AD01 - Change of registered office address | 15 November 2017 | |
TM01 - Termination of appointment of director | 15 June 2017 | |
AA - Annual Accounts | 11 April 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 31 May 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 23 November 2015 | |
TM01 - Termination of appointment of director | 05 November 2015 | |
CH01 - Change of particulars for director | 12 March 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 05 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 28 June 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AP01 - Appointment of director | 26 June 2014 | |
AP01 - Appointment of director | 26 June 2014 | |
AD01 - Change of registered office address | 26 June 2014 | |
TM01 - Termination of appointment of director | 26 June 2014 | |
TM02 - Termination of appointment of secretary | 26 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 02 March 2012 | |
NEWINC - New incorporation documents | 08 February 2011 |