GREENSTED HALL MANAGEMENT LIMITED
GREENSTED ONGAR

Hellopages » Essex » Epping Forest » CM5 9LD
Company number 00816783
Status Active
Incorporation Date 21 August 1964
Company Type Private Limited Company
Address THE COACH HOUSE, GREENSTED HALL, GREENSTED ONGAR, ESSEX, CM5 9LD
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of GREENSTED HALL MANAGEMENT LIMITED are www.greenstedhallmanagement.co.uk, and www.greensted-hall-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Greensted Hall Management Limited is a Private Limited Company. The company registration number is 00816783. Greensted Hall Management Limited has been working since 21 August 1964. The present status of the company is Active. The registered address of Greensted Hall Management Limited is The Coach House Greensted Hall Greensted Ongar Essex Cm5 9ld. The company`s financial liabilities are £3.86k. It is £-20.04k against last year. The cash in hand is £3.86k. It is £-1.96k against last year. And the total assets are £3.86k, which is £-1.96k against last year. DADD, Brian is a Director of the company. ERESEN, Jill Monro is a Director of the company. HARRIS, Michael John Frank is a Director of the company. Secretary ALLEN, Malcolm Stuart has been resigned. Secretary CORLEY-SMITH, Gerard Thomas has been resigned. Secretary DADD, Brian has been resigned. Secretary HOPPER, Ronald James has been resigned. Director ALLEN, Malcolm Stuart has been resigned. Director CORDEROY, Una Mary has been resigned. Director CORLEY-SMITH, Gerard Thomas has been resigned. Director COXE, Clifford Arthur Michael has been resigned. Director HEALES, Shaun Michael has been resigned. Director HOPPER, Ronald James has been resigned. Director KELLERMAN, Anthony James has been resigned. Director SHERWEN, John Timothy Russell has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


greensted hall management Key Finiance

LIABILITIES £3.86k
-84%
CASH £3.86k
-34%
TOTAL ASSETS £3.86k
-34%
All Financial Figures

Current Directors

Director
DADD, Brian
Appointed Date: 20 August 1999
80 years old

Director
ERESEN, Jill Monro
Appointed Date: 01 May 2002
73 years old

Director
HARRIS, Michael John Frank
Appointed Date: 21 October 2006
55 years old

Resigned Directors

Secretary
ALLEN, Malcolm Stuart
Resigned: 28 July 1999
Appointed Date: 07 October 1997

Secretary
CORLEY-SMITH, Gerard Thomas
Resigned: 07 October 1997

Secretary
DADD, Brian
Resigned: 31 March 2015
Appointed Date: 02 December 2000

Secretary
HOPPER, Ronald James
Resigned: 27 November 2000
Appointed Date: 29 July 1999

Director
ALLEN, Malcolm Stuart
Resigned: 28 July 1999
Appointed Date: 25 November 1995
81 years old

Director
CORDEROY, Una Mary
Resigned: 07 September 1999
Appointed Date: 19 December 1997
92 years old

Director
CORLEY-SMITH, Gerard Thomas
Resigned: 07 October 1997
116 years old

Director
COXE, Clifford Arthur Michael
Resigned: 31 March 2013
Appointed Date: 02 December 2000
90 years old

Director
HEALES, Shaun Michael
Resigned: 20 October 2006
Appointed Date: 03 October 1999
58 years old

Director
HOPPER, Ronald James
Resigned: 27 November 2000
95 years old

Director
KELLERMAN, Anthony James
Resigned: 28 October 1994
Appointed Date: 22 November 1993
77 years old

Director
SHERWEN, John Timothy Russell
Resigned: 01 May 2002
Appointed Date: 02 December 2000
88 years old

Persons With Significant Control

Mr Luke Hillier
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENSTED HALL MANAGEMENT LIMITED Events

18 Jan 2017
Confirmation statement made on 2 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

19 Jan 2016
Termination of appointment of Brian Dadd as a secretary on 31 March 2015
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
29 Oct 1986
Return made up to 31/12/85; full list of members

29 Oct 1986
Return made up to 31/12/84; full list of members

29 Oct 1986
Return made up to 31/12/84; full list of members

31 Mar 1971
Registered office changed on 31/03/71 from: fourtain court greensted ongar essex

21 Aug 1964
Incorporation