Company NameGreyfriars Court Property Management Limited
DirectorIan Stewart Green
Company StatusActive
Company Number08090033
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2012(11 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Stewart Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Greyfriars Court Castle Road
Colchester
Essex
CO1 1TL
Director NameMr Russell Wilmer Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Greyfriars Court
Castle Road
Colchester
CO1 1TL
Director NameMr Duncan Campbell MacDiarmid
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Greyfriars Court
Castle Road
Colchester
Essex
CO1 1TL
Director NameMr Roy Ronald Hackett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greyfriars Court Castle Road
Colchester
Essex
CO1 1TL
Director NameMr Ian Stewart Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Greyfriars Court Castle Road
Colchester
Essex
CO1 1TL
Director NameBarry Paul Sadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Greyfriars Court Castle Road
Colchester
Essex
CO1 1TL

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,986
Cash£2,427
Current Liabilities£1,084

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

24 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Ian Stewart Green as a director on 31 December 2019 (1 page)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 June 2017Termination of appointment of Roy Ronald Hackett as a director on 8 June 2017 (2 pages)
16 June 2017Termination of appointment of Roy Ronald Hackett as a director on 8 June 2017 (2 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 June 2017Director's details changed for Barry Paul Sadger on 9 March 2017 (2 pages)
5 June 2017Director's details changed for Barry Paul Sadger on 9 March 2017 (2 pages)
9 May 2017Appointment of Barry Paul Sadger as a director on 9 March 2017 (3 pages)
9 May 2017Appointment of Barry Paul Sadger as a director on 9 March 2017 (3 pages)
31 January 2017Termination of appointment of Russell Wilmer Clark as a director on 24 January 2017 (2 pages)
31 January 2017Termination of appointment of Duncan Campbell Macdiarmid as a director on 24 January 2017 (2 pages)
31 January 2017Termination of appointment of Russell Wilmer Clark as a director on 24 January 2017 (2 pages)
31 January 2017Termination of appointment of Duncan Campbell Macdiarmid as a director on 24 January 2017 (2 pages)
12 September 2016Appointment of Mr Roy Ronald Hackett as a director on 28 July 2016 (3 pages)
12 September 2016Appointment of Mr Roy Ronald Hackett as a director on 28 July 2016 (3 pages)
24 August 2016Appointment of Mr Ian Stewart Green as a director on 28 July 2016 (3 pages)
24 August 2016Appointment of Mr Ian Stewart Green as a director on 28 July 2016 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 31 May 2016 no member list (3 pages)
10 June 2016Annual return made up to 31 May 2016 no member list (3 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Annual return made up to 31 May 2015 no member list (3 pages)
17 June 2015Annual return made up to 31 May 2015 no member list (3 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Annual return made up to 31 May 2014 no member list (3 pages)
10 June 2014Annual return made up to 31 May 2014 no member list (3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Annual return made up to 31 May 2013 no member list (3 pages)
20 June 2013Annual return made up to 31 May 2013 no member list (3 pages)
19 June 2013Director's details changed for Mr Duncan Macdi1Armid on 31 May 2012 (2 pages)
19 June 2013Director's details changed for Mr Duncan Macdi1Armid on 31 May 2012 (2 pages)
14 May 2013Registered office address changed from Aston House 57-59 Crouch Street Colchester CO3 3EY United Kingdom on 14 May 2013 (3 pages)
14 May 2013Registered office address changed from Aston House 57-59 Crouch Street Colchester CO3 3EY United Kingdom on 14 May 2013 (3 pages)
8 May 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (4 pages)
8 May 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (4 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 October 2012Director's details changed for Mr Duncan Macdairmid on 31 May 2012 (2 pages)
30 October 2012Director's details changed (2 pages)
30 October 2012Director's details changed for Mr Duncan Macdairmid on 31 May 2012 (2 pages)
30 October 2012Director's details changed (2 pages)
31 May 2012Incorporation (15 pages)
31 May 2012Incorporation (15 pages)