Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREGLAND COURT (MANAGEMENT) LIMITED
Company Information for

GREGLAND COURT (MANAGEMENT) LIMITED

NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF,
Company Registration Number
01226235
Private Limited Company
Active

Company Overview

About Gregland Court (management) Ltd
GREGLAND COURT (MANAGEMENT) LIMITED was founded on 1975-09-12 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Gregland Court (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREGLAND COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
NORTH POINT
STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3BF
Other companies in BS21
 
Filing Information
Company Number 01226235
Company ID Number 01226235
Date formed 1975-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 17:00:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREGLAND COURT (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREGLAND COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
WOODS BLOCK MANAGEMENT LIMITED
Company Secretary 2012-11-26
ANTONY MICHAEL FEASEY
Director 2010-11-21
LESLEY FLOYD
Director 1992-01-01
WILLIAM EDWARD JAMESON WEBB
Director 2006-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LOUISE SHOTTER
Director 2010-11-21 2015-07-22
JENNIFER LOUISE WILLIAMS
Director 2010-11-21 2015-01-02
JAMES NICHOLAS MCCRACKEN
Director 2010-11-21 2013-09-01
COLIN HAROLD FLOYD
Company Secretary 1992-02-28 2010-11-20
GRACE ELIZABETH GRIFFIN
Director 1997-01-08 2007-07-26
CHERYL SMITH
Director 2005-04-02 2006-03-03
CLIFFORD ROBERT BROWN
Director 2003-09-05 2004-11-05
KIRSTEN DAYLE FLOYD
Director 1999-01-01 2003-09-05
JOHN SHOPLAND GRIFFIN
Director 1997-07-17 2002-09-20
CELIA PATRICIA BURNETT
Director 1993-12-09 1998-12-31
EILEEN CLARE
Director 1992-01-01 1997-07-17
CHRISTOPHER JOHN MESSER
Director 1996-04-04 1997-01-08
GARY JAMES WATTS
Director 1992-01-01 1996-04-03
SHAUN LAWES
Director 1992-01-01 1993-12-09
EILEEN CLARE
Company Secretary 1992-01-01 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOODS BLOCK MANAGEMENT LIMITED ST. BRENDANS PARK APARTMENTS MANAGEMENT LTD Company Secretary 2018-06-15 CURRENT 2013-11-29 Active
WOODS BLOCK MANAGEMENT LIMITED 8 WESTFIELD PARK LIMITED Company Secretary 2016-09-19 CURRENT 1981-11-03 Active
WOODS BLOCK MANAGEMENT LIMITED THE PIAZZA PORTISHEAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2004-05-26 Active
WOODS BLOCK MANAGEMENT LIMITED GRANGE COURT MANAGEMENT COMPANY (WESTBURY) LIMITED Company Secretary 2016-08-04 CURRENT 1961-09-08 Active
WOODS BLOCK MANAGEMENT LIMITED TRELAWNEY HOME MANAGEMENT COMPANY (CLEVEDON) LIMITED Company Secretary 2016-04-15 CURRENT 2005-01-06 Active
WOODS BLOCK MANAGEMENT LIMITED 37 VICTORIA ROAD MANAGEMENT CO. LTD Company Secretary 2016-03-01 CURRENT 2004-09-15 Active
WOODS BLOCK MANAGEMENT LIMITED KINGSDOWN PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-01 CURRENT 1971-11-29 Active
WOODS BLOCK MANAGEMENT LIMITED ELTON ROAD CLEVEDON FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-01 CURRENT 1979-06-13 Active
WOODS BLOCK MANAGEMENT LIMITED POLACKS APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2008-03-26 Active
WOODS BLOCK MANAGEMENT LIMITED CLARENDON (FRENCHAY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2004-02-24 Active
WOODS BLOCK MANAGEMENT LIMITED 17 ST. JOHNS ROAD 1888 LTD Company Secretary 2015-09-01 CURRENT 2009-11-25 Active
WOODS BLOCK MANAGEMENT LIMITED SOUTH PARADE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-03 CURRENT 2009-01-15 Active
WOODS BLOCK MANAGEMENT LIMITED PASTURES AVENUE (ST GEORGES) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-08 CURRENT 2005-10-14 Active
WOODS BLOCK MANAGEMENT LIMITED 8 COLERIDGE ROAD (CLEVEDON) LIMITED Company Secretary 2015-03-27 CURRENT 1978-01-19 Active
WOODS BLOCK MANAGEMENT LIMITED CORNER CLOSE (WINSCOMBE) MANAGEMENT LIMITED Company Secretary 2015-02-27 CURRENT 2012-07-06 Active
WOODS BLOCK MANAGEMENT LIMITED HANGSTONE HOUSE LIMITED Company Secretary 2015-01-01 CURRENT 1998-03-05 Active
WOODS BLOCK MANAGEMENT LIMITED 258-268 ORMONDS CLOSE RTM COMPANY LIMITED Company Secretary 2014-09-15 CURRENT 2014-03-03 Active
WOODS BLOCK MANAGEMENT LIMITED 5 CLIFTON HILL MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-07 CURRENT 1982-10-21 Active
WOODS BLOCK MANAGEMENT LIMITED HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED Company Secretary 2014-04-01 CURRENT 1989-11-24 Active
WOODS BLOCK MANAGEMENT LIMITED VOLTWISE LIMITED Company Secretary 2014-04-01 CURRENT 1978-03-13 Active
WOODS BLOCK MANAGEMENT LIMITED HOLMESDALE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-01 CURRENT 1987-08-13 Active
WOODS BLOCK MANAGEMENT LIMITED 20 MARINE PARADE CLEVEDON MANAGEMENT LIMITED Company Secretary 2013-06-01 CURRENT 1986-03-21 Active
WOODS BLOCK MANAGEMENT LIMITED DA VINCI HOUSE LIMITED Company Secretary 2012-06-27 CURRENT 2011-09-26 Active
WOODS BLOCK MANAGEMENT LIMITED 7 JESMOND ROAD MANAGEMENT CO. LIMITED Company Secretary 2012-05-01 CURRENT 1988-04-08 Active
WOODS BLOCK MANAGEMENT LIMITED 29 VICTORIA ROAD CLEVEDON MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-15 CURRENT 2007-06-08 Active
WOODS BLOCK MANAGEMENT LIMITED FOLKESTONE COURT (WESTON-SUPER-MARE) MAINTENANCE LIMITED Company Secretary 2012-03-01 CURRENT 1975-01-09 Active
WOODS BLOCK MANAGEMENT LIMITED GARWOOD HOUSE (WESTON-SUPER-MARE) MAINTENANCE COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 1978-08-01 Active
WOODS BLOCK MANAGEMENT LIMITED 35 VICTORIA ROAD (MANAGEMENT) LIMITED Company Secretary 2012-03-01 CURRENT 2007-03-27 Active
WOODS BLOCK MANAGEMENT LIMITED ALBERT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2007-12-13 Active
WOODS BLOCK MANAGEMENT LIMITED LINDEN ROAD METHODIST CHAPEL MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2008-09-10 Active
WOODS BLOCK MANAGEMENT LIMITED WELLINGTON TERRACE MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1997-07-29 Active
WOODS BLOCK MANAGEMENT LIMITED MARINE HILL MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1989-02-02 Active
WOODS BLOCK MANAGEMENT LIMITED CLAREMONT HALL (CLEVEDON) MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1988-07-26 Active
WOODS BLOCK MANAGEMENT LIMITED BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED Company Secretary 2012-03-01 CURRENT 1992-09-21 Active
WOODS BLOCK MANAGEMENT LIMITED ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1978-02-10 Active
WOODS BLOCK MANAGEMENT LIMITED 13 THE AVENUE CLEVEDON (MANAGEMENT) LIMITED Company Secretary 2012-03-01 CURRENT 1984-11-19 Active
WOODS BLOCK MANAGEMENT LIMITED 29 CASTLE ROAD MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1986-05-21 Active
WOODS BLOCK MANAGEMENT LIMITED 31 CASTLE ROAD CLEVEDON AVON FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 1986-11-05 Active
WOODS BLOCK MANAGEMENT LIMITED 15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 1994-04-11 Active
WOODS BLOCK MANAGEMENT LIMITED BAYFIELD MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1994-12-21 Active
WOODS BLOCK MANAGEMENT LIMITED PARK VIEW (CLEVEDON) MANAGEMENT COMPANY LTD Company Secretary 2012-03-01 CURRENT 2002-07-04 Active
WOODS BLOCK MANAGEMENT LIMITED TRESCO FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 1988-11-30 Active
WOODS BLOCK MANAGEMENT LIMITED GREYSMERE RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-03-01 CURRENT 1981-08-28 Active
WOODS BLOCK MANAGEMENT LIMITED ST. MARTINS COURT (WORLE) MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1982-05-21 Active
WOODS BLOCK MANAGEMENT LIMITED FRESHFORD MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 1984-11-15 Active
WOODS BLOCK MANAGEMENT LIMITED BANK HOUSE MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 2004-07-12 Active
WOODS BLOCK MANAGEMENT LIMITED 38 ALBERT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-02-14 Active
WOODS BLOCK MANAGEMENT LIMITED HILLVIEW PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-04-28 Active
WOODS BLOCK MANAGEMENT LIMITED CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED Company Secretary 2012-02-18 CURRENT 1991-05-23 Active
WOODS BLOCK MANAGEMENT LIMITED 14 ELTON ROAD CLEVEDON MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-17 CURRENT 1984-08-28 Active
WOODS BLOCK MANAGEMENT LIMITED ATLANTIC COURT MAINTENANCE COMPANY LIMITED Company Secretary 2012-01-31 CURRENT 1974-09-05 Active
WOODS BLOCK MANAGEMENT LIMITED HANDEL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-31 CURRENT 1998-06-19 Active
WOODS BLOCK MANAGEMENT LIMITED SPRINGFIELD HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-31 CURRENT 1991-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-20DIRECTOR APPOINTED MR STUART CHARLES LEE
2023-05-25DIRECTOR APPOINTED MS PAULINE WOODHEAD
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MICHAEL FEASEY
2021-01-05TM02Termination of appointment of Woods Block Management Limited on 2021-01-05
2021-01-05AP04Appointment of Cosec Management Service Ltd as company secretary on 2021-01-05
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-06AP01DIRECTOR APPOINTED NATHAN ANTONY CROSS
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY FLOYD
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O WEST COUNTRY PROPERTY SERVICES 41 HILL ROAD CLEVEDON NORTH SOMERSET BS21 7PD
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O WEST COUNTRY PROPERTY SERVICES 41 HILL ROAD CLEVEDON NORTH SOMERSET BS21 7PD
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-04AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE WILLIAMS
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE SHOTTER
2015-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-27CH04SECRETARY'S DETAILS CHNAGED FOR WEST COUNTRY PROPERTY SERVICES LIMITED on 2015-01-01
2015-01-27CH04SECRETARY'S DETAILS CHNAGED FOR WEST COUNTRY PROPERTY SERVICES LIMITED on 2015-01-01
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-26AR0101/01/15 ANNUAL RETURN FULL LIST
2014-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-16AR0101/01/14 ANNUAL RETURN FULL LIST
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD JAMESON WEBB / 31/12/2013
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY FLOYD / 31/12/2013
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MICHAEL FEASEY / 31/12/2013
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCRACKEN
2013-08-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST COUNTRY PROPERTY SERVICES / 20/08/2013
2013-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-08AR0101/01/13 FULL LIST
2012-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-11-27AP04CORPORATE SECRETARY APPOINTED WEST COUNTRY PROPERTY SERVICES
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM C/O ANTONY FEASEY FLAT 4 40 ALBERT ROAD CLEVEDON AVON BS21 7RR UNITED KINGDOM
2012-02-26AR0101/01/12 FULL LIST
2011-12-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-06AR0101/01/11 FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 44 CHIPPING CROSS CLEVEDON NORTH SOMERSET BS21 5JE
2010-11-23AP01DIRECTOR APPOINTED MR ANTONY MICHAEL FEASEY
2010-11-22AP01DIRECTOR APPOINTED MISS DEBORAH LOUISE SHOTTER
2010-11-22AP01DIRECTOR APPOINTED MISS JENNIFER LOUISE WILLIAMS
2010-11-22AP01DIRECTOR APPOINTED MR JAMES NICHOLAS MCCRACKEN
2010-11-21TM02APPOINTMENT TERMINATED, SECRETARY COLIN FLOYD
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-09AR0101/01/10 FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD JAMESON WEBB / 09/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY FLOYD / 09/01/2010
2009-04-09AA31/12/08 TOTAL EXEMPTION FULL
2009-01-02363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-04-18AA31/12/07 TOTAL EXEMPTION FULL
2008-01-02363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-08-04288bDIRECTOR RESIGNED
2007-03-29RES13RE-ELECT/RE-APPOINT 03/03/07
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363(288)DIRECTOR RESIGNED
2007-01-19363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-05-18288aNEW DIRECTOR APPOINTED
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363(288)DIRECTOR RESIGNED
2005-01-10363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03363(288)DIRECTOR RESIGNED
2004-02-03363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-01-24288aNEW DIRECTOR APPOINTED
2003-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-16363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-12363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/99
1999-06-30363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS; AMEND
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-28363sRETURN MADE UP TO 01/01/99; CHANGE OF MEMBERS
1999-01-28288bDIRECTOR RESIGNED
1999-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/99
1999-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-14288aNEW DIRECTOR APPOINTED
1998-04-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-08288aNEW DIRECTOR APPOINTED
1998-01-08288aNEW DIRECTOR APPOINTED
1998-01-08363(288)DIRECTOR RESIGNED
1998-01-08363sRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GREGLAND COURT (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREGLAND COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREGLAND COURT (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREGLAND COURT (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 4
Shareholder Funds 2013-01-01 £ 4
Shareholder Funds 2012-01-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREGLAND COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREGLAND COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of GREGLAND COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREGLAND COURT (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GREGLAND COURT (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GREGLAND COURT (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREGLAND COURT (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREGLAND COURT (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.