Greyhorses Residents' Association Limited LINCOLN


Founded in 1970, Greyhorses Residents' Association, classified under reg no. 00988026 is an active company. Currently registered at 8 The Hawthorns LN2 2GD, Lincoln the company has been in the business for fifty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Anne W., Jacqueline T. and George C.. In addition one secretary - Elizabeth B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greyhorses Residents' Association Limited Address / Contact

Office Address 8 The Hawthorns
Office Address2 Nettleham
Town Lincoln
Post code LN2 2GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00988026
Date of Incorporation Thu, 27th Aug 1970
Industry Residents property management
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Anne W.

Position: Director

Appointed: 20 February 2023

Elizabeth B.

Position: Secretary

Appointed: 25 November 2022

Jacqueline T.

Position: Director

Appointed: 11 January 2018

George C.

Position: Director

Appointed: 09 June 2017

Edward B.

Position: Secretary

Resigned: 18 February 1993

Anthony H.

Position: Director

Appointed: 01 September 2017

Resigned: 03 September 2018

Anne W.

Position: Director

Appointed: 01 September 2017

Resigned: 30 October 2018

Ian S.

Position: Director

Appointed: 01 September 2017

Resigned: 12 October 2019

Peter S.

Position: Director

Appointed: 01 September 2017

Resigned: 03 April 2018

Cameron C.

Position: Director

Appointed: 25 May 2017

Resigned: 25 November 2022

Cyril B.

Position: Director

Appointed: 24 March 2015

Resigned: 30 September 2018

George C.

Position: Director

Appointed: 24 March 2015

Resigned: 30 September 2018

Robert J.

Position: Director

Appointed: 06 March 2012

Resigned: 15 August 2017

Ian C.

Position: Director

Appointed: 16 February 2011

Resigned: 17 February 2012

Nigel G.

Position: Director

Appointed: 24 February 2010

Resigned: 23 March 2018

Sidney S.

Position: Director

Appointed: 30 September 2009

Resigned: 16 February 2011

Dennis A.

Position: Director

Appointed: 17 July 2008

Resigned: 06 March 2012

Sidney S.

Position: Director

Appointed: 17 July 2008

Resigned: 31 July 2009

John M.

Position: Director

Appointed: 01 April 2008

Resigned: 06 May 2018

Jacqueline T.

Position: Secretary

Appointed: 01 October 2007

Resigned: 25 November 2022

Marie P.

Position: Director

Appointed: 10 February 2007

Resigned: 22 July 2007

Linda N.

Position: Director

Appointed: 10 February 2007

Resigned: 06 October 2008

Phillip G.

Position: Director

Appointed: 24 June 2006

Resigned: 31 March 2008

Betty S.

Position: Director

Appointed: 04 March 2006

Resigned: 29 March 2018

Godfrey J.

Position: Secretary

Appointed: 15 September 2004

Resigned: 30 September 2007

Stuart T.

Position: Director

Appointed: 03 June 2004

Resigned: 29 April 2017

Claire D.

Position: Director

Appointed: 23 July 2003

Resigned: 20 January 2007

Ann F.

Position: Director

Appointed: 28 May 2003

Resigned: 02 June 2004

Derek B.

Position: Director

Appointed: 11 March 2002

Resigned: 28 May 2003

Doris H.

Position: Director

Appointed: 20 February 2001

Resigned: 28 May 2003

Robert J.

Position: Director

Appointed: 20 February 2001

Resigned: 15 April 2002

Ann C.

Position: Director

Appointed: 20 February 2001

Resigned: 14 March 2006

Carol P.

Position: Secretary

Appointed: 03 January 2001

Resigned: 14 September 2004

Elizabeth D.

Position: Director

Appointed: 11 March 2000

Resigned: 20 February 2001

Reginald B.

Position: Director

Appointed: 22 February 2000

Resigned: 20 February 2001

Stanley H.

Position: Director

Appointed: 22 February 2000

Resigned: 20 February 2001

Gertrude D.

Position: Director

Appointed: 22 February 2000

Resigned: 20 February 2001

Raymond E.

Position: Director

Appointed: 09 June 1999

Resigned: 22 February 2000

Jacqueline T.

Position: Secretary

Appointed: 06 March 1996

Resigned: 03 January 2001

Harold B.

Position: Director

Appointed: 06 March 1996

Resigned: 22 February 2000

Ernest S.

Position: Director

Appointed: 03 March 1995

Resigned: 01 July 1999

Denzil R.

Position: Director

Appointed: 03 March 1995

Resigned: 23 February 1999

Jacqueline T.

Position: Director

Appointed: 03 March 1995

Resigned: 20 February 2001

Edith K.

Position: Director

Appointed: 22 February 1993

Resigned: 24 February 1994

Denzil C.

Position: Secretary

Appointed: 18 February 1993

Resigned: 06 March 1996

Denzil C.

Position: Director

Appointed: 18 February 1993

Resigned: 26 March 1996

Ann F.

Position: Director

Appointed: 21 February 1992

Resigned: 20 February 2001

John W.

Position: Director

Appointed: 21 February 1992

Resigned: 24 November 2000

Edward B.

Position: Director

Appointed: 21 February 1992

Resigned: 03 March 1995

Denis P.

Position: Director

Appointed: 21 February 1992

Resigned: 18 February 1993

Leonard D.

Position: Director

Appointed: 21 February 1992

Resigned: 03 March 1995

Elizabeth N.

Position: Director

Appointed: 03 May 1991

Resigned: 20 February 1992

Walter S.

Position: Director

Appointed: 15 April 1991

Resigned: 18 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand50 17824 75329 53444 272
Current Assets56 56333 25340 81255 150
Debtors6 3858 50011 27810 878
Other
Version Production Software 2 0212 0232 023
Accrued Liabilities5 0391 0531 076521
Creditors56 56333 25340 81255 150
Other Creditors51 52432 20039 73654 629
Prepayments Accrued Income6 3858 50011 27810 878

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 2nd, June 2023
Free Download (6 pages)

Company search

Advertisements