Founded in 2016, Greene Mews Management Company, classified under reg no. 10458515 is an active company. Currently registered at Hatfield House Thedwastre Road IP31 3QY, Bury St. Edmunds the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.
The company has 3 directors, namely Peta L., Duncan H. and Philip T.. Of them, Duncan H., Philip T. have been with the company the longest, being appointed on 23 September 2019 and Peta L. has been with the company for the least time - from 22 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Daniel W. who worked with the the company until 24 July 2023.
Office Address | Hatfield House Thedwastre Road |
Office Address2 | Thurston |
Town | Bury St. Edmunds |
Post code | IP31 3QY |
Country of origin | United Kingdom |
Registration Number | 10458515 |
Date of Incorporation | Wed, 2nd Nov 2016 |
Industry | Residents property management |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Tue, 31st Dec 2024 (238 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 15th Nov 2023 (2023-11-15) |
Last confirmation statement dated | Tue, 1st Nov 2022 |
The list of persons with significant control who own or control the company is made up of 4 names. As we researched, there is Philip T. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Duncan H. This PSC has significiant influence or control over the company,. The third one is Gillian G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Philip T.
Notified on | 24 October 2019 |
Nature of control: |
significiant influence or control |
Duncan H.
Notified on | 24 October 2019 |
Nature of control: |
significiant influence or control |
Gillian G.
Notified on | 24 October 2019 |
Ceased on | 22 January 2024 |
Nature of control: |
significiant influence or control |
David H.
Notified on | 2 November 2016 |
Ceased on | 15 July 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 |
Balance Sheet | ||
Current Assets | 7 546 | 5 618 |
Other | ||
Net Current Assets Liabilities | 6 122 | 1 520 |
Total Assets Less Current Liabilities | 6 122 | 1 520 |
Creditors | 1 424 | 4 098 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 2024-01-22 filed on: 22nd, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy