You are here: bizstats.co.uk > a-z index > N list > NO list

No. 5 Greenhill Management Limited DORCHESTER


No. 5 Greenhill Management started in year 2004 as Private Limited Company with registration number 05223109. The No. 5 Greenhill Management company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Dorchester at 49 High West Street. Postal code: DT1 1UT. Since November 21, 2005 No. 5 Greenhill Management Limited is no longer carrying the name Greenhill Manor Management.

The company has 8 directors, namely Iris M., Nicholas P. and Peter D. and others. Of them, Stephen F. has been with the company the longest, being appointed on 6 September 2004 and Iris M. has been with the company for the least time - from 23 November 2022. 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.

No. 5 Greenhill Management Limited Address / Contact

Office Address 49 High West Street
Town Dorchester
Post code DT1 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05223109
Date of Incorporation Mon, 6th Sep 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Templehill Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2023

Iris M.

Position: Director

Appointed: 23 November 2022

Nicholas P.

Position: Director

Appointed: 23 June 2022

Peter D.

Position: Director

Appointed: 03 November 2021

John S.

Position: Director

Appointed: 08 March 2021

Christine T.

Position: Director

Appointed: 01 September 2015

Julian J.

Position: Director

Appointed: 29 May 2012

Alec A.

Position: Director

Appointed: 29 May 2012

Stephen F.

Position: Director

Appointed: 06 September 2004

Jean T.

Position: Director

Appointed: 13 October 2021

Resigned: 01 July 2022

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Resigned: 01 January 2023

Barbara K.

Position: Director

Appointed: 03 September 2018

Resigned: 07 December 2020

Heather B.

Position: Director

Appointed: 01 September 2015

Resigned: 27 October 2017

Sara W.

Position: Director

Appointed: 01 September 2015

Resigned: 30 October 2020

Gary M.

Position: Director

Appointed: 26 August 2014

Resigned: 29 September 2021

Jean T.

Position: Director

Appointed: 29 May 2012

Resigned: 05 May 2015

Susan G.

Position: Director

Appointed: 29 May 2012

Resigned: 16 January 2015

Carol B.

Position: Secretary

Appointed: 18 April 2007

Resigned: 30 October 2020

Simon H.

Position: Director

Appointed: 06 September 2004

Resigned: 29 May 2012

Stephen F.

Position: Secretary

Appointed: 06 September 2004

Resigned: 01 October 2010

Company previous names

Greenhill Manor Management November 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 92322 55922 452
Current Assets24 25525 45726 106
Debtors2 3322 8983 654
Net Assets Liabilities33 72432 57634 209
Other Debtors2 1242 1982 811
Property Plant Equipment11 85311 78811 723
Other
Accumulated Depreciation Impairment Property Plant Equipment130195260
Administrative Expenses14 50615 25815 867
Average Number Employees During Period578
Comprehensive Income Expense1 199-1 1481 633
Creditors2 3844 6693 620
Increase From Depreciation Charge For Year Property Plant Equipment 6565
Net Current Assets Liabilities21 87120 78822 486
Operating Profit Loss1 199-1 1481 633
Other Creditors7432 0312 332
Profit Loss1 199-1 1481 633
Profit Loss On Ordinary Activities Before Tax1 199-1 1481 633
Property Plant Equipment Gross Cost11 98311 98311 983
Trade Creditors Trade Payables1 6412 6381 288
Turnover Revenue15 70514 11017 500

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (13 pages)

Company search