About

Registered Number: 07521669
Date of Incorporation: 08/02/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.