Greybury Roads Management Company Limited EAST GRINSTEAD


Greybury Roads Management Company started in year 1982 as Private Limited Company with registration number 01656225. The Greybury Roads Management Company company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in East Grinstead at Unit 15, No. 2 Bulrushes Business Park. Postal code: RH19 4LZ.

Currently there are 4 directors in the the firm, namely Bridgette R., Mark R. and Leigh J. and others. In addition one secretary - David J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Veronica M. who worked with the the firm until 27 February 2007.

Greybury Roads Management Company Limited Address / Contact

Office Address Unit 15, No. 2 Bulrushes Business Park
Office Address2 Coombe Hill Road
Town East Grinstead
Post code RH19 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656225
Date of Incorporation Tue, 3rd Aug 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Bridgette R.

Position: Director

Appointed: 18 December 2023

David J.

Position: Secretary

Appointed: 30 March 2008

Mark R.

Position: Director

Appointed: 14 May 2007

Leigh J.

Position: Director

Appointed: 27 February 2007

David J.

Position: Director

Appointed: 27 February 2007

Heather S.

Position: Director

Appointed: 10 October 2005

Resigned: 14 May 2007

Richard D.

Position: Director

Appointed: 12 October 1999

Resigned: 11 January 2013

Veronica M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 27 February 2007

Roger M.

Position: Director

Appointed: 31 December 1990

Resigned: 27 February 2007

Joyce O.

Position: Director

Appointed: 31 December 1990

Resigned: 03 February 1999

David S.

Position: Director

Appointed: 31 December 1990

Resigned: 29 April 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Mark R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Leigh J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bridgette R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mark R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leigh J.

Notified on 3 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Bridgette R.

Notified on 3 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David J.

Notified on 3 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11       
Balance Sheet
Cash Bank In Hand11       
Current Assets 11111111
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-99-99       
Shareholder Funds11       
Other
Net Current Assets Liabilities 11111111
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities111111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements