Greestone Mount (lincoln) Management Limited SHREWSBURY


Greestone Mount (lincoln) Management started in year 2004 as Private Limited Company with registration number 05294270. The Greestone Mount (lincoln) Management company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has 2 directors, namely Nigel C., Phillip R.. Of them, Phillip R. has been with the company the longest, being appointed on 29 November 2021 and Nigel C. has been with the company for the least time - from 7 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greestone Mount (lincoln) Management Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05294270
Date of Incorporation Tue, 23rd Nov 2004
Industry Residents property management
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Nigel C.

Position: Director

Appointed: 07 June 2023

Phillip R.

Position: Director

Appointed: 29 November 2021

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 19 February 2019

Paul W.

Position: Director

Appointed: 14 August 2020

Resigned: 12 June 2023

Andrew S.

Position: Director

Appointed: 19 August 2019

Resigned: 29 November 2021

Simon M.

Position: Director

Appointed: 10 July 2018

Resigned: 24 January 2020

Jonathan G.

Position: Director

Appointed: 30 November 2017

Resigned: 31 July 2019

Philip W.

Position: Director

Appointed: 30 November 2017

Resigned: 26 June 2019

Julianne C.

Position: Director

Appointed: 12 April 2016

Resigned: 30 November 2017

Edward C.

Position: Director

Appointed: 16 March 2015

Resigned: 25 August 2017

Eileen C.

Position: Director

Appointed: 16 March 2015

Resigned: 12 January 2016

Scot C.

Position: Director

Appointed: 03 June 2014

Resigned: 26 June 2019

Alexander R.

Position: Director

Appointed: 28 February 2013

Resigned: 16 January 2017

Kevin T.

Position: Director

Appointed: 15 February 2011

Resigned: 18 February 2011

Benjamin D.

Position: Director

Appointed: 27 January 2011

Resigned: 12 March 2014

Adrian S.

Position: Director

Appointed: 27 January 2011

Resigned: 02 June 2016

Simon E.

Position: Secretary

Appointed: 27 January 2011

Resigned: 22 January 2018

Patricia J.

Position: Director

Appointed: 27 January 2011

Resigned: 12 March 2014

Douglas G.

Position: Secretary

Appointed: 23 April 2007

Resigned: 27 January 2011

Douglas G.

Position: Director

Appointed: 15 October 2005

Resigned: 23 April 2007

Zsazsa G.

Position: Secretary

Appointed: 15 October 2005

Resigned: 23 April 2007

Beverley T.

Position: Director

Appointed: 23 November 2004

Resigned: 27 January 2011

Beverley T.

Position: Secretary

Appointed: 23 November 2004

Resigned: 15 October 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2004

Resigned: 23 November 2004

David E.

Position: Director

Appointed: 23 November 2004

Resigned: 27 January 2011

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Alexander R. This PSC. Another entity in the PSC register is Scot C. This PSC . Then there is Julianne C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Alexander R.

Notified on 6 April 2016
Ceased on 5 January 2023
Nature of control: right to appoint and remove directors

Scot C.

Notified on 6 April 2016
Ceased on 5 January 2023
Nature of control: right to appoint and remove directors

Julianne C.

Notified on 6 April 2016
Ceased on 5 January 2023
Nature of control: right to appoint and remove directors

Edward C.

Notified on 6 April 2016
Ceased on 5 January 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth191919  
Balance Sheet
Net Assets Liabilities  191919
Net Assets Liabilities Including Pension Asset Liability191919  
Reserves/Capital
Called Up Share Capital191919  
Shareholder Funds191919  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1919191919
Total Assets Less Current Liabilities1919191919
Number Shares Allotted 1919  
Par Value Share 11  
Share Capital Allotted Called Up Paid191919  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-11-30
filed on: 13th, July 2023
Free Download (3 pages)

Company search