Greysmere Residents Association Limited SHREWSBURY


Greysmere Residents Association started in year 1981 as Private Limited Company with registration number 01583145. The Greysmere Residents Association company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has one director. Kazuko T., appointed on 29 October 1998. There are currently no secretaries appointed. 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.

Greysmere Residents Association Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01583145
Date of Incorporation Fri, 28th Aug 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Cosec Management Service Ltd

Position: Corporate Secretary

Appointed: 05 January 2021

Kazuko T.

Position: Director

Appointed: 29 October 1998

Woods Block Management Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 05 January 2021

Jane S.

Position: Secretary

Appointed: 02 January 2012

Resigned: 01 March 2012

Mary W.

Position: Secretary

Appointed: 21 August 2009

Resigned: 04 August 2010

Robert T.

Position: Secretary

Appointed: 10 November 1998

Resigned: 21 February 2009

Roger T.

Position: Director

Appointed: 29 October 1998

Resigned: 09 January 2004

Leslie B.

Position: Director

Appointed: 27 November 1996

Resigned: 10 November 1998

Anthony S.

Position: Secretary

Appointed: 12 October 1993

Resigned: 10 November 1998

Patricia A.

Position: Director

Appointed: 16 October 1991

Resigned: 14 April 1998

John R.

Position: Secretary

Appointed: 31 March 1991

Resigned: 12 October 1993

Maryon M.

Position: Director

Appointed: 31 March 1991

Resigned: 16 October 1991

John S.

Position: Director

Appointed: 31 March 1991

Resigned: 15 November 1996

Muriel S.

Position: Director

Appointed: 31 March 1991

Resigned: 27 July 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Patrick M. The abovementioned PSC and has 25-50% shares.

Patrick M.

Notified on 29 March 2017
Ceased on 5 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets333333
Net Assets Liabilities333333
Other
Net Current Assets Liabilities333333
Total Assets Less Current Liabilities333333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, June 2023
Free Download (3 pages)

Company search