Greymount Properties Ltd LONDON


Greymount Properties started in year 1995 as Private Limited Company with registration number 03091645. The Greymount Properties company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD.

At present there are 3 directors in the the company, namely Rebekah C., James L. and David H.. In addition one secretary - David H. - 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.

Greymount Properties Ltd Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03091645
Date of Incorporation Tue, 15th Aug 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Rebekah C.

Position: Director

Appointed: 08 December 2021

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Director

Appointed: 12 July 2021

David H.

Position: Secretary

Appointed: 14 April 2011

Ryan J.

Position: Director

Appointed: 17 December 2019

Resigned: 12 July 2021

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 17 December 2019

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Tom R.

Position: Director

Appointed: 05 April 2013

Resigned: 30 November 2016

Christopher T.

Position: Director

Appointed: 26 July 2011

Resigned: 20 June 2013

Philip S.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2012

Matthew F.

Position: Director

Appointed: 14 April 2011

Resigned: 07 January 2015

Jason L.

Position: Director

Appointed: 14 April 2011

Resigned: 01 April 2015

Julian B.

Position: Director

Appointed: 30 September 2009

Resigned: 14 April 2011

Scott M.

Position: Secretary

Appointed: 18 February 2009

Resigned: 14 April 2011

Nicholas K.

Position: Director

Appointed: 16 June 2008

Resigned: 09 May 2011

Scott M.

Position: Director

Appointed: 16 June 2008

Resigned: 14 April 2011

David M.

Position: Director

Appointed: 01 November 2007

Resigned: 30 April 2011

Peter C.

Position: Director

Appointed: 01 July 2006

Resigned: 09 May 2008

Charles C.

Position: Director

Appointed: 15 March 2006

Resigned: 20 February 2009

Denise K.

Position: Director

Appointed: 06 March 2006

Resigned: 28 September 2007

Julian S.

Position: Director

Appointed: 06 March 2006

Resigned: 27 November 2006

Christine C.

Position: Director

Appointed: 21 December 2005

Resigned: 09 May 2008

Margaret H.

Position: Director

Appointed: 08 February 2005

Resigned: 07 April 2006

Carole A.

Position: Director

Appointed: 01 December 2004

Resigned: 08 February 2005

Richard S.

Position: Director

Appointed: 01 November 2004

Resigned: 01 December 2004

Albert S.

Position: Director

Appointed: 19 April 2004

Resigned: 14 April 2011

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 17 October 2003

Resigned: 18 February 2009

Michael S.

Position: Director

Appointed: 17 October 2003

Resigned: 20 May 2004

Allyson K.

Position: Director

Appointed: 17 October 2003

Resigned: 14 November 2004

Richard C.

Position: Secretary

Appointed: 22 February 1999

Resigned: 17 October 2003

Richard C.

Position: Director

Appointed: 22 February 1999

Resigned: 17 October 2003

Barbara C.

Position: Director

Appointed: 31 August 1995

Resigned: 17 October 2003

Brian C.

Position: Director

Appointed: 31 August 1995

Resigned: 17 October 2003

Brian C.

Position: Secretary

Appointed: 31 August 1995

Resigned: 22 February 1999

Norman Y.

Position: Nominee Director

Appointed: 15 August 1995

Resigned: 23 August 1995

Miriam Y.

Position: Nominee Secretary

Appointed: 15 August 1995

Resigned: 23 August 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Craegmoor Care (Holdings) Limited from London, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Craegmoor Care (Holdings) Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 4790555
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 13th, September 2023
Free Download (20 pages)

Company search

Advertisements