Greystoke Gardens Management Company Limited EALING


Founded in 1957, Greystoke Gardens Management Company, classified under reg no. 00590997 is an active company. Currently registered at 13 Greystoke Gardens W5 1EP, Ealing the company has been in the business for 67 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

At the moment there are 5 directors in the the firm, namely Samer F., Marcin Z. and Teresa Z. and others. In addition one secretary - Rubina K. - is with the company. At the moment 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.

Greystoke Gardens Management Company Limited Address / Contact

Office Address 13 Greystoke Gardens
Office Address2 Hanger Lane
Town Ealing
Post code W5 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00590997
Date of Incorporation Thu, 26th Sep 1957
Industry Residents property management
End of financial Year 30th June
Company age 67 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Samer F.

Position: Director

Appointed: 15 March 2023

Marcin Z.

Position: Director

Appointed: 09 November 2011

Teresa Z.

Position: Director

Appointed: 18 October 2004

John P.

Position: Director

Appointed: 20 November 2003

Rubina K.

Position: Secretary

Appointed: 12 September 2001

Rubina K.

Position: Director

Appointed: 12 September 2001

Jonathan M.

Position: Director

Appointed: 20 October 2010

Resigned: 30 April 2019

Ravi K.

Position: Director

Appointed: 30 October 2006

Resigned: 16 November 2011

Declan D.

Position: Director

Appointed: 03 October 2005

Resigned: 30 October 2006

Ibrahim E.

Position: Director

Appointed: 18 October 2004

Resigned: 09 October 2020

Patricia B.

Position: Director

Appointed: 20 November 2003

Resigned: 01 May 2009

Gordana K.

Position: Director

Appointed: 01 July 2002

Resigned: 16 November 2011

Robert B.

Position: Director

Appointed: 01 July 2002

Resigned: 20 November 2003

Amaya F.

Position: Director

Appointed: 15 May 2000

Resigned: 18 October 2004

Joyce S.

Position: Director

Appointed: 14 September 1998

Resigned: 20 November 2003

Frances H.

Position: Director

Appointed: 14 July 1997

Resigned: 15 October 1998

Eira W.

Position: Director

Appointed: 14 June 1995

Resigned: 30 June 2002

Witold Z.

Position: Director

Appointed: 24 May 1994

Resigned: 18 October 2004

Jack R.

Position: Secretary

Appointed: 03 November 1992

Resigned: 31 August 2001

Geoffrey F.

Position: Director

Appointed: 30 June 1991

Resigned: 03 October 2005

John B.

Position: Director

Appointed: 30 June 1991

Resigned: 13 July 1997

Robert B.

Position: Director

Appointed: 30 June 1991

Resigned: 07 May 1993

Charles D.

Position: Director

Appointed: 30 June 1991

Resigned: 25 January 1994

John F.

Position: Secretary

Appointed: 30 June 1991

Resigned: 01 November 1992

Eileen A.

Position: Director

Appointed: 30 June 1991

Resigned: 01 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth48 57132 84635 781      
Balance Sheet
Current Assets51 18035 51038 49541 32940 85742 88737 77649 75349 962
Net Assets Liabilities  35 78140 51541 69743 72738 61645 65650 752
Cash Bank In Hand47 05531 495       
Debtors4 1254 015       
Net Assets Liabilities Including Pension Asset Liability48 57132 84635 781      
Tangible Fixed Assets1 3151 315       
Reserves/Capital
Shareholder Funds48 57132 84635 781      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 0292 1294754754755 412 
Average Number Employees During Period      00 
Creditors   2 1294754754755 412525
Fixed Assets1 3151 3151 3151 3151 3151 3151 3151 3151 315
Net Current Assets Liabilities47 25631 53134 46639 20040 38242 88737 77649 75349 962
Total Assets Less Current Liabilities48 57132 84635 78142 64441 69744 20239 09151 06851 277
Creditors Due Within One Year3 9243 9794 029      
Other Aggregate Reserves48 57132 846       
Tangible Fixed Assets Cost Or Valuation1 3151 315       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 3rd, October 2023
Free Download (3 pages)

Company search

Advertisements