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

GREENHILL COURT MANAGEMENT COMPANY LIMITED

GREENHILL COURT, GREENHILL, SHERBORNE, DORSET, DT9 4EP,
Company Registration Number
01584938
Private Limited Company
Active

Company Overview

About Greenhill Court Management Company Ltd
GREENHILL COURT MANAGEMENT COMPANY LIMITED was founded on 1981-09-09 and has its registered office in Sherborne. The organisation's status is listed as "Active". Greenhill Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREENHILL COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GREENHILL COURT
GREENHILL
SHERBORNE
DORSET
DT9 4EP
Other companies in DT9
 
Filing Information
Company Number 01584938
Company ID Number 01584938
Date formed 1981-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:56:14
Primary Source:Companies House
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 GREENHILL COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLTONS COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2010-05-12
ALAN THOMAS BUCKLAND
Director 2014-02-07
SYLVIA NANCY HARGREAVES
Director 1999-06-03
TOM ROBERTS
Director 2015-04-13
LENNOX ECTOR PAUL THOMPSON
Director 2011-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY EDWIN RIDEOUT
Director 2007-05-26 2015-08-07
ALEXANDRA MARY MATSON
Director 2001-06-06 2015-04-13
MATHEW MARTIN PRICE
Director 2006-05-25 2014-02-07
WILLIAM ALEXANDER WELLS ESSEX
Director 2005-05-26 2011-06-24
JULIAN TOMSETT
Company Secretary 2007-05-26 2010-05-12
ANTHONY EDWIN RIDEOUT
Company Secretary 2005-06-17 2007-05-26
SHEILA MARY RIDEOUT
Director 2006-05-25 2007-05-26
ROBERT PEREGRINE MARTIN BLAKE
Company Secretary 2000-04-17 2005-06-16
PAULA VICTORIA ELIZABETH BLAKE
Director 2001-06-06 2005-05-26
JONATHAN RICHARD HOWARD
Director 1999-06-03 2002-09-17
PETER NORRIS
Company Secretary 1999-06-03 2000-04-17
ALEXANDER JOHN TOSH
Director 1999-06-03 2000-04-17
WENDY ELIZABETH GREENSTOCK
Company Secretary 1993-04-08 1999-06-03
ANGELA FREDERICA MARY BACON JOHNSON
Director 1991-06-19 1999-06-03
SHIRLEY JOAN VINCENT
Director 1991-06-19 1995-02-18
JOHN WELLON JOHNSON
Company Secretary 1991-06-19 1993-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN THOMAS BUCKLAND CLAIMTERM PROPERTY MANAGEMENT LIMITED Director 2014-04-01 CURRENT 1987-10-13 Active
LENNOX ECTOR PAUL THOMPSON BRITISH FRANCHISE ASSOCIATION Director 2017-12-07 CURRENT 1977-11-29 Active
LENNOX ECTOR PAUL THOMPSON WATER BABIES HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WATER BABIES GROUP LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
LENNOX ECTOR PAUL THOMPSON WATER BABIES INTERNATIONAL LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
LENNOX ECTOR PAUL THOMPSON SERVIAN HOMES LTD Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2015-01-20
LENNOX ECTOR PAUL THOMPSON WATERBUMPS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
LENNOX ECTOR PAUL THOMPSON THE DOODLE TRAINING COMPANY LIMITED Director 2010-02-18 CURRENT 2009-07-22 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WATER BABIES ACADEMY LIMITED Director 2010-02-18 CURRENT 2009-06-30 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WBX LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
LENNOX ECTOR PAUL THOMPSON WATER BABIES TRUSTEE LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON LITTLESWIMMINGTON LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WATER BABIES LIMITED Director 2001-11-14 CURRENT 2001-11-14 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
2024-03-06CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-03-06Director's details changed for Ms Aliceson Carter on 2024-01-02
2023-01-31Director's details changed for Ms Laura Jane Thomas on 2023-01-31
2023-01-31Director's details changed for Ms Aliceson Carter on 2023-01-31
2023-01-31Director's details changed for Mr Pietro Calcaterra on 2023-01-31
2023-01-31Director's details changed for Mr Tom Roberts on 2023-01-31
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31CH01Director's details changed for Ms Laura Jane Thomas on 2023-01-31
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2020-11-11CH01Director's details changed for Mrs Laura Jane Thomas on 2020-11-11
2020-11-11AP01DIRECTOR APPOINTED MRS LAURA JANE THOMAS
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LENNOX ECTOR PAUL THOMPSON
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-02-13CH01Director's details changed for Ms Aliceson Carter on 2020-02-13
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS BUCKLAND
2020-02-13AP01DIRECTOR APPOINTED MS ALICESON CARTER
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-11-15AP01DIRECTOR APPOINTED MR PIETRO CALCATERRA
2019-11-13AP01DIRECTOR APPOINTED MR JONATHAN D'AGUILAR
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA NANCY HARGREAVES
2019-07-19TM02Termination of appointment of Charltons Company Secretarial Services Ltd on 2019-06-30
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-09-11CH04SECRETARY'S DETAILS CHNAGED FOR CHARLTONS COMPANY SECRETARIAL SERVICES LTD on 2018-09-11
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 125
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 125
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-01-03AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 125
2016-06-27AR0119/06/16 ANNUAL RETURN FULL LIST
2015-10-08AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWIN RIDEOUT
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 125
2015-07-06AR0119/06/15 ANNUAL RETURN FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR TOM ROBERTS
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARY MATSON
2014-07-25AP01DIRECTOR APPOINTED MR LENNOX ECTOR PAUL THOMPSON
2014-07-25AP01DIRECTOR APPOINTED MR ALAN THOMAS BUCKLAND
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW PRICE
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ESSEX
2014-07-25TM02Termination of appointment of Julian Tomsett on 2010-05-12
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 125
2014-06-24AR0119/06/14 ANNUAL RETURN FULL LIST
2014-06-20AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0119/06/13 ANNUAL RETURN FULL LIST
2012-06-22AR0119/06/12 ANNUAL RETURN FULL LIST
2012-06-07AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0119/06/11 ANNUAL RETURN FULL LIST
2010-06-21AR0119/06/10 FULL LIST
2010-05-28AA05/04/10 TOTAL EXEMPTION SMALL
2010-05-12AP04CORPORATE SECRETARY APPOINTED CHARLTONS COMPANY SECRETARIAL SERVICES LTD
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-06-24363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-11-25363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RIDEOUT / 19/06/2008
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288bSECRETARY RESIGNED
2007-10-03288aNEW SECRETARY APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2007-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-07-18363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-27363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288bSECRETARY RESIGNED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-06-24363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-07-07363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-11-18288bDIRECTOR RESIGNED
2002-08-10169£ IC 175/125 16/07/02 £ SR 2@25=50
2002-06-25363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2001-06-26363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288aNEW DIRECTOR APPOINTED
2001-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-01-30SRES03EXEMPTION FROM APPOINTING AUDITORS 16/05/00
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-13363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-05-24288aNEW SECRETARY APPOINTED
2000-05-17288bSECRETARY RESIGNED
2000-05-17288bDIRECTOR RESIGNED
2000-04-06AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-07-16363sRETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1999-07-16288aNEW SECRETARY APPOINTED
1999-07-16288aNEW DIRECTOR APPOINTED
1999-07-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GREENHILL COURT MANAGEMENT COMPANY 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 GREENHILL COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENHILL COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2022-04-05

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 GREENHILL COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GREENHILL COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENHILL COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of GREENHILL COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENHILL COURT MANAGEMENT COMPANY 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 (41100 - Development of building projects) as GREENHILL COURT MANAGEMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GREENHILL COURT MANAGEMENT COMPANY 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 GREENHILL COURT MANAGEMENT COMPANY 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 GREENHILL COURT MANAGEMENT COMPANY 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.