Gretward Property Management Limited STOCKPORT


Gretward Property Management started in year 2001 as Private Limited Company with registration number 04194087. The Gretward Property Management company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Stockport at Ground Floor, Discovery House. Postal code: SK4 5BH.

The firm has 3 directors, namely Rachel C., Robert E. and Carol G.. Of them, Carol G. has been with the company the longest, being appointed on 20 October 2005 and Rachel C. has been with the company for the least time - from 3 October 2018. At present 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.

Gretward Property Management Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04194087
Date of Incorporation Wed, 4th Apr 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Rachel C.

Position: Director

Appointed: 03 October 2018

Robert E.

Position: Director

Appointed: 04 December 2008

Carol G.

Position: Director

Appointed: 20 October 2005

Realty Management Limited

Position: Corporate Secretary

Appointed: 21 June 2005

John O.

Position: Director

Appointed: 05 July 2010

Resigned: 01 August 2020

Christopher P.

Position: Director

Appointed: 20 October 2005

Resigned: 19 September 2012

Michelle J.

Position: Director

Appointed: 20 October 2005

Resigned: 22 April 2009

Alexander D.

Position: Secretary

Appointed: 01 February 2005

Resigned: 21 June 2005

Margaret B.

Position: Director

Appointed: 15 January 2003

Resigned: 20 October 2005

Samuel B.

Position: Director

Appointed: 15 January 2003

Resigned: 20 October 2005

Geoffrey S.

Position: Secretary

Appointed: 01 September 2001

Resigned: 09 October 2004

Helen B.

Position: Director

Appointed: 08 August 2001

Resigned: 15 January 2003

Lynn B.

Position: Secretary

Appointed: 08 August 2001

Resigned: 01 September 2001

Lynn B.

Position: Director

Appointed: 08 August 2001

Resigned: 15 January 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2001

Resigned: 08 August 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 April 2001

Resigned: 08 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth19191919     
Balance Sheet
Cash Bank On Hand   191919191919
Net Assets Liabilities   191919191919
Cash Bank In Hand 191919     
Net Assets Liabilities Including Pension Asset Liability19191919     
Reserves/Capital
Shareholder Funds19191919     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset19190000000
Number Shares Allotted 1919191919191919
Par Value Share 1  11111
Share Capital Allotted Called Up Paid19191919     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements