About

Registered Number: 06974937
Date of Incorporation: 28/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: The Pleydell Greystone Mews, The Planks, Swindon, Wiltshire, SN3 1FJ

 

Based in Swindon, Wiltshire, Greystone Mews Management Ltd was registered on 28 July 2009, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Hallatt, Christopher Donald, Jenkins, Gillian, Gentilcore, Halina, Read, Simon Peter Benjamin Cooper, Evans, Gareth Rowan, Jelly, Peter Frederick, Jenkins, Brian, Palmer, David James for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLATT, Christopher Donald 02 March 2019 - 1
JENKINS, Gillian 02 March 2019 - 1
EVANS, Gareth Rowan 10 March 2012 01 September 2014 1
JELLY, Peter Frederick 01 September 2014 13 August 2016 1
JENKINS, Brian 10 March 2012 02 March 2019 1
PALMER, David James 13 August 2016 07 April 2019 1
Secretary Name Appointed Resigned Total Appointments
GENTILCORE, Halina 10 March 2012 12 August 2016 1
READ, Simon Peter Benjamin Cooper 28 July 2009 10 March 2012 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 07 April 2019
TM01 - Termination of appointment of director 02 March 2019
AP01 - Appointment of director 02 March 2019
AP01 - Appointment of director 02 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 September 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 15 August 2016
CS01 - N/A 14 August 2016
TM01 - Termination of appointment of director 14 August 2016
TM02 - Termination of appointment of secretary 14 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 11 December 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 14 August 2012
AD01 - Change of registered office address 23 April 2012
TM01 - Termination of appointment of director 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
AP03 - Appointment of secretary 19 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
AA01 - Change of accounting reference date 07 March 2012
AR01 - Annual Return 07 August 2011
AD01 - Change of registered office address 07 August 2011
AA - Annual Accounts 12 April 2011
AA01 - Change of accounting reference date 12 April 2011
AR01 - Annual Return 13 September 2010
NEWINC - New incorporation documents 28 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.