Greeba Court Management Company Limited BEXHILL-ON-SEA


Founded in 1979, Greeba Court Management Company, classified under reg no. 01464748 is an active company. Currently registered at 75 Findley's Of Cooden TN39 4SL, Bexhill-on-sea the company has been in the business for 45 years. Its financial year was closed on Sunday 23rd June and its latest financial statement was filed on 23rd June 2022.

The firm has one director. Timothy W., appointed on 16 July 2020. There are currently no secretaries appointed. At the moment 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.

Greeba Court Management Company Limited Address / Contact

Office Address 75 Findley's Of Cooden
Office Address2 Cooden Sea Road
Town Bexhill-on-sea
Post code TN39 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01464748
Date of Incorporation Tue, 4th Dec 1979
Industry Residents property management
End of financial Year 23rd June
Company age 45 years old
Account next due date Sat, 23rd Mar 2024 (34 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Findley's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 March 2022

Timothy W.

Position: Director

Appointed: 16 July 2020

Findley's Of Cooden Limited

Position: Corporate Secretary

Appointed: 02 November 2021

Resigned: 06 March 2022

Peter S.

Position: Secretary

Appointed: 01 May 2008

Resigned: 09 August 2017

Alan F.

Position: Director

Appointed: 01 May 2008

Resigned: 16 July 2020

Adele-Marie W.

Position: Secretary

Appointed: 25 January 2007

Resigned: 15 April 2008

Philip S.

Position: Director

Appointed: 25 November 2000

Resigned: 21 February 2005

John M.

Position: Director

Appointed: 25 November 1994

Resigned: 15 November 2000

Ann J.

Position: Director

Appointed: 25 November 1994

Resigned: 01 December 1995

Kevin W.

Position: Director

Appointed: 28 May 1994

Resigned: 15 April 2008

Catherine S.

Position: Director

Appointed: 05 October 1992

Resigned: 08 March 1994

John L.

Position: Director

Appointed: 05 October 1992

Resigned: 01 March 1994

Donna V.

Position: Director

Appointed: 05 October 1992

Resigned: 29 March 1994

Valerie K.

Position: Secretary

Appointed: 05 October 1992

Resigned: 25 January 2007

Margaret B.

Position: Director

Appointed: 05 October 1992

Resigned: 20 March 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Timothy W. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Yewside Properties Ltd that entered Sandhurst, United Kingdom as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Timothy W.

Notified on 3 September 2020
Ceased on 1 October 2023
Nature of control: 75,01-100% shares

Yewside Properties Ltd

Yewside Properties Rye Road, Linkhill, Sandhurst, Kent, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 4843705
Notified on 6 April 2016
Ceased on 16 July 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Micro company accounts made up to 23rd June 2022
filed on: 6th, April 2023
Free Download (3 pages)

Company search