Grenediche House Management Company Limited KIDLINGTON


Grenediche House Management Company started in year 1997 as Private Limited Company with registration number 03398002. The Grenediche House Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

At present there are 5 directors in the the company, namely David B., Elizabeth H. and Hendrik N. and others. In addition one secretary - Jonathon A. - is with the firm. At present 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.

Grenediche House Management Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03398002
Date of Incorporation Thu, 3rd Jul 1997
Industry Residents property management
End of financial Year 5th April
Company age 27 years old
Account next due date Fri, 5th Jan 2024 (111 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

David B.

Position: Director

Appointed: 24 March 2021

Elizabeth H.

Position: Director

Appointed: 16 December 2014

Hendrik N.

Position: Director

Appointed: 16 March 2007

Jonathon A.

Position: Secretary

Appointed: 24 January 2006

Jonathon A.

Position: Director

Appointed: 12 January 2003

Sukhdeep K.

Position: Director

Appointed: 10 December 2002

Anne-Marie O.

Position: Director

Appointed: 30 January 2008

Resigned: 24 September 2009

Margaret B.

Position: Director

Appointed: 16 March 2007

Resigned: 10 March 2020

Brian S.

Position: Director

Appointed: 10 December 2002

Resigned: 28 November 2014

Parkash K.

Position: Director

Appointed: 10 December 2002

Resigned: 23 January 2020

Geraldine J.

Position: Secretary

Appointed: 10 December 2002

Resigned: 16 August 2005

Geraldine J.

Position: Director

Appointed: 10 December 2002

Resigned: 16 August 2005

Andrew O.

Position: Director

Appointed: 01 July 2002

Resigned: 03 December 2007

Darbys Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2000

Resigned: 10 December 2002

Richard B.

Position: Director

Appointed: 30 July 1998

Resigned: 10 December 2002

Sturges T.

Position: Director

Appointed: 03 July 1997

Resigned: 10 December 2002

Nicholas H.

Position: Director

Appointed: 03 July 1997

Resigned: 10 December 2002

Stephen D.

Position: Secretary

Appointed: 03 July 1997

Resigned: 30 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets     1212
Cash Bank On Hand121212121212 
Net Assets Liabilities121212121212 
Other
Net Current Assets Liabilities     1212
Total Assets Less Current Liabilities     1212
Number Shares Allotted 1212121212 
Par Value Share 11111 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on April 5, 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements