THE GREY HOUSE MANAGEMENT LIMITED
STOURBRIDGE

Hellopages » Worcestershire » Bromsgrove » DY9 9JY
Company number 02567733
Status Active
Incorporation Date 12 December 1990
Company Type Private Limited Company
Address FLAT 1 61 BIRMINGHAM ROAD, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 9JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 10 December 2016 with updates; Micro company accounts made up to 30 April 2015. The most likely internet sites of THE GREY HOUSE MANAGEMENT LIMITED are www.thegreyhousemanagement.co.uk, and www.the-grey-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The Grey House Management Limited is a Private Limited Company. The company registration number is 02567733. The Grey House Management Limited has been working since 12 December 1990. The present status of the company is Active. The registered address of The Grey House Management Limited is Flat 1 61 Birmingham Road Hagley Stourbridge West Midlands Dy9 9jy. The company`s financial liabilities are £2.41k. It is £0.32k against last year. And the total assets are £2.41k, which is £0.32k against last year. SUTTON, Rebecca Katie is a Secretary of the company. PERCIVAL, Oliver James is a Director of the company. Secretary ASHTON, Neil has been resigned. Secretary HUNT, Frederick George has been resigned. Secretary MCLAUGHLIN, Robert Ian has been resigned. Secretary MORSE, Patricia Anne has been resigned. Secretary WITTS-HEWINSON, Nicholas John has been resigned. Director ASHTON, Neil has been resigned. Director GALLOWAY, Steven Craig has been resigned. Director GORMLAY, Paul has been resigned. Director HALL, Stephen John has been resigned. Director HUMPHRIES, Sharon Sarah has been resigned. Director HUNT, Frederick George has been resigned. Director KEARNEY, Paul Kevin has been resigned. Director MARTIN, David Lawrence has been resigned. Director MCGARRY, Nicholas has been resigned. Director MORSE, John Edward has been resigned. Director ORFORD, Philip Norman has been resigned. Director PUGH, Susan Michelle has been resigned. Director ROUND, Barry Stuart has been resigned. Director ROUND, Barry Stuart has been resigned. Director SCRIVEN, Lara Michelle has been resigned. Director WILKES, Mark has been resigned. Director WITTS-HEWINSON, Nicholas John has been resigned. The company operates in "Residents property management".


the grey house management Key Finiance

LIABILITIES £2.41k
+15%
CASH n/a
TOTAL ASSETS £2.41k
+15%
All Financial Figures

Current Directors

Secretary
SUTTON, Rebecca Katie
Appointed Date: 01 September 2014

Director
PERCIVAL, Oliver James
Appointed Date: 01 September 2014
45 years old

Resigned Directors

Secretary
ASHTON, Neil
Resigned: 01 February 1994

Secretary
HUNT, Frederick George
Resigned: 31 January 2003
Appointed Date: 29 July 1996

Secretary
MCLAUGHLIN, Robert Ian
Resigned: 25 May 1996
Appointed Date: 01 February 1994

Secretary
MORSE, Patricia Anne
Resigned: 03 May 2007
Appointed Date: 31 January 2003

Secretary
WITTS-HEWINSON, Nicholas John
Resigned: 01 September 2014
Appointed Date: 03 May 2007

Director
ASHTON, Neil
Resigned: 01 February 1994
59 years old

Director
GALLOWAY, Steven Craig
Resigned: 01 October 2006
Appointed Date: 24 July 1998
54 years old

Director
GORMLAY, Paul
Resigned: 25 May 1996
61 years old

Director
HALL, Stephen John
Resigned: 03 May 2007
Appointed Date: 15 July 2002
49 years old

Director
HUMPHRIES, Sharon Sarah
Resigned: 03 May 2007
Appointed Date: 17 September 2001
51 years old

Director
HUNT, Frederick George
Resigned: 31 January 2003
79 years old

Director
KEARNEY, Paul Kevin
Resigned: 03 May 2007
Appointed Date: 01 October 2006
79 years old

Director
MARTIN, David Lawrence
Resigned: 01 September 2014
Appointed Date: 30 April 1998
68 years old

Director
MCGARRY, Nicholas
Resigned: 24 July 1998
62 years old

Director
MORSE, John Edward
Resigned: 20 April 2007
Appointed Date: 30 September 1997
52 years old

Director
ORFORD, Philip Norman
Resigned: 24 January 1995

Director
PUGH, Susan Michelle
Resigned: 17 September 2001
Appointed Date: 24 May 1996
66 years old

Director
ROUND, Barry Stuart
Resigned: 30 June 1999
Appointed Date: 29 July 1996
65 years old

Director
ROUND, Barry Stuart
Resigned: 30 June 1999
Appointed Date: 24 January 1995
59 years old

Director
SCRIVEN, Lara Michelle
Resigned: 03 May 2007
Appointed Date: 25 July 2001
50 years old

Director
WILKES, Mark
Resigned: 30 September 1997
66 years old

Director
WITTS-HEWINSON, Nicholas John
Resigned: 03 May 2007
Appointed Date: 01 October 2006
71 years old

Persons With Significant Control

Mr Oliver James Percival
Notified on: 1 December 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GREY HOUSE MANAGEMENT LIMITED Events

21 Mar 2017
Micro company accounts made up to 30 April 2016
31 Jan 2017
Confirmation statement made on 10 December 2016 with updates
20 Jan 2016
Micro company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

05 Jan 2016
Registered office address changed from 61 Birmingham Road Hagley Stourbridge West Midlands DY9 9JY to Flat 1 61 Birmingham Road Hagley Stourbridge West Midlands DY9 9JY on 5 January 2016
...
... and 106 more events
15 Feb 1991
Registered office changed on 15/02/91 from: the grey house 61 birmingham road hagley, nr stourbridge west midlands DY9 9JY

04 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1990
Registered office changed on 18/12/90 from: 3-5 fanny street cardiff CF2 4XZ

12 Dec 1990
Incorporation