LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED
HINDHEAD

Hellopages » Hampshire » East Hampshire » GU26 6LG

Company number 02750455
Status Active
Incorporation Date 24 September 1992
Company Type Private Limited Company
Address PETER LEETE & PTNRS HEADLEY ROAD, GRAYSHOTT, HINDHEAD, SURREY, ENGLAND, GU26 6LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Appointment of Mrs Jean Rosemary Crawford as a director on 30 August 2016; Termination of appointment of Margaret Jill Stone as a director on 30 August 2016. The most likely internet sites of LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED are www.levillegrayshottmanagementcompany.co.uk, and www.leville-grayshott-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Milford (Surrey) Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 7 miles; to Farnham Rail Station is 7.2 miles; to Ash Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leville Grayshott Management Company Limited is a Private Limited Company. The company registration number is 02750455. Leville Grayshott Management Company Limited has been working since 24 September 1992. The present status of the company is Active. The registered address of Leville Grayshott Management Company Limited is Peter Leete Ptnrs Headley Road Grayshott Hindhead Surrey England Gu26 6lg. The company`s financial liabilities are £19.69k. It is £5.77k against last year. And the total assets are £19.69k, which is £5.77k against last year. LEETE, Perry is a Secretary of the company. ACOTT, Kenneth John is a Director of the company. BOXALL, Rae is a Director of the company. BROADHURST, William John is a Director of the company. BUDD, Peter William is a Director of the company. CRAWFORD, Jean Rosemary is a Director of the company. SINGLETON, Michael Peter Frederick is a Director of the company. Secretary CRANE, Carol Anne has been resigned. Secretary HOARE, Joan Pamela has been resigned. Secretary LEETE, Peter has been resigned. Secretary MELLOTTE, Michael James Robert has been resigned. Secretary CORAL BUSINESS SUPPORT LTD has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CALVERT, Geraldine Charmaine has been resigned. Director GREGORY-CARLTON, Edward John has been resigned. Director GREGORY-CARLTON, Patricia Ann has been resigned. Director GRUNDY, Eric Richard has been resigned. Director HOARE, Joan Pamela has been resigned. Director HOLLOWELL, Kenneth Bruce has been resigned. Director LARKING, Irene Edna has been resigned. Director LEETE, Peter has been resigned. Director SPREAD, Patrick Michael Anson has been resigned. Director STANDAGE, Denis Walter has been resigned. Director STONE, Margaret Jill has been resigned. Director WOODLOCK, Jack Terence has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


leville grayshott (management company) Key Finiance

LIABILITIES £19.69k
+41%
CASH n/a
TOTAL ASSETS £19.69k
+41%
All Financial Figures

Current Directors

Secretary
LEETE, Perry
Appointed Date: 23 September 2011

Director
ACOTT, Kenneth John
Appointed Date: 01 July 2015
76 years old

Director
BOXALL, Rae
Appointed Date: 30 August 2016
86 years old

Director
BROADHURST, William John
Appointed Date: 01 July 2015
80 years old

Director
BUDD, Peter William
Appointed Date: 01 July 2015
80 years old

Director
CRAWFORD, Jean Rosemary
Appointed Date: 30 August 2016
101 years old

Director
SINGLETON, Michael Peter Frederick
Appointed Date: 01 June 2005
81 years old

Resigned Directors

Secretary
CRANE, Carol Anne
Resigned: 30 November 2003
Appointed Date: 01 April 1996

Secretary
HOARE, Joan Pamela
Resigned: 31 March 1996
Appointed Date: 25 February 1994

Secretary
LEETE, Peter
Resigned: 11 January 2011
Appointed Date: 19 August 2009

Secretary
MELLOTTE, Michael James Robert
Resigned: 25 February 1994
Appointed Date: 24 September 1992

Secretary
CORAL BUSINESS SUPPORT LTD
Resigned: 19 August 2009
Appointed Date: 01 December 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 September 1992
Appointed Date: 24 September 1992

Director
CALVERT, Geraldine Charmaine
Resigned: 28 August 2015
Appointed Date: 01 July 2015
70 years old

Director
GREGORY-CARLTON, Edward John
Resigned: 25 February 1994
Appointed Date: 24 September 1992
101 years old

Director
GREGORY-CARLTON, Patricia Ann
Resigned: 01 December 2014
Appointed Date: 09 April 1996
79 years old

Director
GRUNDY, Eric Richard
Resigned: 20 October 1998
Appointed Date: 11 March 1997
99 years old

Director
HOARE, Joan Pamela
Resigned: 21 October 2004
Appointed Date: 01 October 1996
97 years old

Director
HOLLOWELL, Kenneth Bruce
Resigned: 14 February 2007
Appointed Date: 22 October 1998
109 years old

Director
LARKING, Irene Edna
Resigned: 11 September 2010
Appointed Date: 09 April 1996
101 years old

Director
LEETE, Peter
Resigned: 11 January 2011
Appointed Date: 31 May 2007
94 years old

Director
SPREAD, Patrick Michael Anson
Resigned: 11 October 2013
Appointed Date: 24 October 2006
81 years old

Director
STANDAGE, Denis Walter
Resigned: 25 April 2009
Appointed Date: 09 April 1996
108 years old

Director
STONE, Margaret Jill
Resigned: 30 August 2016
Appointed Date: 10 April 2014
87 years old

Director
WOODLOCK, Jack Terence
Resigned: 30 August 1996
Appointed Date: 25 February 1994
106 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 September 1992
Appointed Date: 24 September 1992

Persons With Significant Control

Mr Perry Maxwell Leete
Notified on: 18 September 2016
56 years old
Nature of control: Has significant influence or control

LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED Events

23 Sep 2016
Confirmation statement made on 18 September 2016 with updates
05 Sep 2016
Appointment of Mrs Jean Rosemary Crawford as a director on 30 August 2016
05 Sep 2016
Termination of appointment of Margaret Jill Stone as a director on 30 August 2016
05 Sep 2016
Appointment of Mrs Rae Boxall as a director on 30 August 2016
05 Sep 2016
Secretary's details changed for Mr Perry Leete on 30 August 2016
...
... and 91 more events
18 Oct 1992
Secretary resigned;new secretary appointed;director resigned

18 Oct 1992
New director appointed

18 Oct 1992
Registered office changed on 18/10/92 from: 31 corsham street london N1 6DR

24 Sep 1992
Incorporation

24 Sep 1992
Incorporation