GREYCOAT GARDENS (LEASEHOLDERS) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 02371617
Status Active
Incorporation Date 13 April 1989
Company Type Private Limited Company
Address MARLBOROUGH HOUSE 298, REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Director's details changed for Ms Hannah Kathleen Taylor Corbett on 27 October 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of GREYCOAT GARDENS (LEASEHOLDERS) LIMITED are www.greycoatgardensleaseholders.co.uk, and www.greycoat-gardens-leaseholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greycoat Gardens Leaseholders Limited is a Private Limited Company. The company registration number is 02371617. Greycoat Gardens Leaseholders Limited has been working since 13 April 1989. The present status of the company is Active. The registered address of Greycoat Gardens Leaseholders Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. CORBETT, Hannah Kathleen Taylor is a Director of the company. FISHER, Christopher Mark is a Director of the company. MANSELL, Michael John is a Director of the company. PICKFORD, Stephen John is a Director of the company. VALENTINE, Emily Susan is a Director of the company. WHITNEY, Barbara Stephanie-Anne is a Director of the company. Secretary FARLEY, Patricia has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary KETTELHUT, Monika has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary MORETONS CORPORATE SERVICES LIMITED has been resigned. Director BESSIER, James Quentin has been resigned. Director BIANCOTTI, Marcello has been resigned. Director BOND, Oliver Frederick has been resigned. Director BUTLER, Elizabeth Jeanne, Dr. has been resigned. Director COLLIS, Michael George, Dr has been resigned. Director COOKE, Victoria Louise has been resigned. Director DELANEY, Eileen Teresa has been resigned. Director FORDER, Kenneth John has been resigned. Director GORMLEY, Patrick has been resigned. Director GORMLEY, Patrick has been resigned. Director HASKEY, John Clifford has been resigned. Director HEPHERD, Lesley has been resigned. Director HIGSON, Bibi has been resigned. Director HOPE, James has been resigned. Director JENSEN, William Peter James has been resigned. Director JENSEN, William Peter James has been resigned. Director LOFTUS, Paul Kieran has been resigned. Director MANSER, Monika has been resigned. Director MAYATT, John has been resigned. Director MORIS, Emanuele has been resigned. Director NAIM, Janet has been resigned. Director OWLES, Margot has been resigned. Director TAYLOR, Ashby Simon has been resigned. Director THOMPSON, Janet, Dr has been resigned. Director WARHAM, Martin John Peter has been resigned. Director YERBURY, Janet Mary Georgina has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 01 April 2008

Director
CORBETT, Hannah Kathleen Taylor
Appointed Date: 14 October 2013
51 years old

Director
FISHER, Christopher Mark
Appointed Date: 28 November 2006
64 years old

Director
MANSELL, Michael John
Appointed Date: 10 January 2011
78 years old

Director
PICKFORD, Stephen John
Appointed Date: 10 January 2011
75 years old

Director
VALENTINE, Emily Susan
Appointed Date: 04 April 2016
38 years old

Director
WHITNEY, Barbara Stephanie-Anne
Appointed Date: 10 January 2011
59 years old

Resigned Directors

Secretary
FARLEY, Patricia
Resigned: 23 July 2002

Secretary
HOBBS, Kelly
Resigned: 01 June 2015
Appointed Date: 02 February 2011

Secretary
KETTELHUT, Monika
Resigned: 21 January 2005
Appointed Date: 25 July 2002

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 10 June 2009

Secretary
MORETONS CORPORATE SERVICES LIMITED
Resigned: 23 March 2009
Appointed Date: 21 January 2005

Director
BESSIER, James Quentin
Resigned: 22 November 2010
Appointed Date: 20 October 2008
48 years old

Director
BIANCOTTI, Marcello
Resigned: 27 February 1997
Appointed Date: 12 May 1994
89 years old

Director
BOND, Oliver Frederick
Resigned: 07 March 2001
Appointed Date: 24 June 1999
53 years old

Director
BUTLER, Elizabeth Jeanne, Dr.
Resigned: 01 June 2009
Appointed Date: 28 June 2001
80 years old

Director
COLLIS, Michael George, Dr
Resigned: 20 January 2009
Appointed Date: 01 June 2007
76 years old

Director
COOKE, Victoria Louise
Resigned: 10 January 2011
Appointed Date: 27 November 2003
70 years old

Director
DELANEY, Eileen Teresa
Resigned: 22 May 2002
Appointed Date: 28 June 1995
92 years old

Director
FORDER, Kenneth John
Resigned: 12 May 1993
100 years old

Director
GORMLEY, Patrick
Resigned: 13 January 2010
Appointed Date: 01 November 2003
74 years old

Director
GORMLEY, Patrick
Resigned: 24 June 1999
74 years old

Director
HASKEY, John Clifford
Resigned: 13 July 2000
77 years old

Director
HEPHERD, Lesley
Resigned: 10 May 2002
Appointed Date: 28 June 2001
96 years old

Director
HIGSON, Bibi
Resigned: 03 June 2003
Appointed Date: 28 June 2001
68 years old

Director
HOPE, James
Resigned: 11 May 2004
Appointed Date: 28 June 2001
53 years old

Director
JENSEN, William Peter James
Resigned: 13 January 2010
Appointed Date: 01 December 2003
66 years old

Director
JENSEN, William Peter James
Resigned: 22 May 2002
Appointed Date: 22 June 1994
66 years old

Director
LOFTUS, Paul Kieran
Resigned: 14 October 2013
Appointed Date: 10 January 2011
49 years old

Director
MANSER, Monika
Resigned: 10 January 2011
Appointed Date: 22 May 2002
69 years old

Director
MAYATT, John
Resigned: 07 June 2001
Appointed Date: 08 June 1995
91 years old

Director
MORIS, Emanuele
Resigned: 07 June 1994
Appointed Date: 12 May 1993
87 years old

Director
NAIM, Janet
Resigned: 18 September 2002
Appointed Date: 24 June 1999
79 years old

Director
OWLES, Margot
Resigned: 07 June 2001
108 years old

Director
TAYLOR, Ashby Simon
Resigned: 07 June 1995
94 years old

Director
THOMPSON, Janet, Dr
Resigned: 19 May 2006
Appointed Date: 21 May 2004
83 years old

Director
WARHAM, Martin John Peter
Resigned: 20 February 1993
95 years old

Director
YERBURY, Janet Mary Georgina
Resigned: 22 June 1994
80 years old

GREYCOAT GARDENS (LEASEHOLDERS) LIMITED Events

28 Oct 2016
Director's details changed for Ms Hannah Kathleen Taylor Corbett on 27 October 2016
07 Sep 2016
Confirmation statement made on 23 August 2016 with updates
27 Jul 2016
Total exemption full accounts made up to 31 December 2015
11 Jul 2016
Appointment of Mrs Emily Susan Valentine as a director on 4 April 2016
12 Oct 2015
Director's details changed for Christopher Mark Fish on 12 October 2015
...
... and 151 more events
18 Sep 1989
Secretary resigned;new secretary appointed

23 Aug 1989
New director appointed

05 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1989
Registered office changed on 05/06/89 from: 2 baches street london N1 6UB

13 Apr 1989
Incorporation

GREYCOAT GARDENS (LEASEHOLDERS) LIMITED Charges

5 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied on 22 May 2001
Persons entitled: Barclays Bank PLC
Description: 1.48 greycoat gardens greycoat street westminster l/b city…