Grenville Place (camberley) Management Company Limited CAMBERLEY


Grenville Place (camberley) Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04829448. The Grenville Place (camberley) Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

The company has 3 directors, namely Wendy S., David C. and Guy R.. Of them, Guy R. has been with the company the longest, being appointed on 24 September 2019 and Wendy S. and David C. have been with the company for the least time - from 11 September 2023. Currently 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.

Grenville Place (camberley) Management Company Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04829448
Date of Incorporation Fri, 11th Jul 2003
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (375 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Wendy S.

Position: Director

Appointed: 11 September 2023

David C.

Position: Director

Appointed: 11 September 2023

Guy R.

Position: Director

Appointed: 24 September 2019

John F.

Position: Director

Appointed: 04 April 2018

Resigned: 14 July 2020

Jo-Ann M.

Position: Director

Appointed: 18 April 2013

Resigned: 29 June 2018

Joan A.

Position: Director

Appointed: 10 October 2009

Resigned: 18 April 2013

Susan S.

Position: Director

Appointed: 10 October 2009

Resigned: 18 April 2013

Margaret F.

Position: Director

Appointed: 27 October 2007

Resigned: 10 October 2009

Christopher B.

Position: Director

Appointed: 15 August 2007

Resigned: 10 October 2009

Richard P.

Position: Director

Appointed: 22 July 2005

Resigned: 25 January 2008

John C.

Position: Secretary

Appointed: 22 July 2005

Resigned: 11 July 2011

Richard W.

Position: Director

Appointed: 22 July 2005

Resigned: 25 September 2007

Richard G.

Position: Director

Appointed: 11 July 2003

Resigned: 22 July 2005

Simon W.

Position: Director

Appointed: 11 July 2003

Resigned: 22 July 2005

Anthony I.

Position: Director

Appointed: 11 July 2003

Resigned: 22 July 2005

Anthony I.

Position: Secretary

Appointed: 11 July 2003

Resigned: 22 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2003

Resigned: 11 July 2003

Peter O.

Position: Director

Appointed: 11 July 2003

Resigned: 22 July 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Jo-Ann M. The abovementioned PSC has 75,01-100% voting rights.

Jo-Ann M.

Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 27th, June 2024
Free Download (4 pages)

Company search

Advertisements