GRAYSHOTT MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Merton » SW19 3EF

Company number 02590088
Status Active
Incorporation Date 8 March 1991
Company Type Private Limited Company
Address 170 DOREST ROAD, LONDON, SW19 3EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 10 ; Total exemption full accounts made up to 25 December 2015; Appointment of Miss Amanda Margaret Smith as a director on 1 February 2016. The most likely internet sites of GRAYSHOTT MANAGEMENT COMPANY LIMITED are www.grayshottmanagementcompany.co.uk, and www.grayshott-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brentford Rail Station is 7.4 miles; to Barbican Rail Station is 8.7 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grayshott Management Company Limited is a Private Limited Company. The company registration number is 02590088. Grayshott Management Company Limited has been working since 08 March 1991. The present status of the company is Active. The registered address of Grayshott Management Company Limited is 170 Dorest Road London Sw19 3ef. . WHITTINGHAM, Ivan John is a Secretary of the company. COOPER, Ian David is a Director of the company. HUNT, Steven Robert is a Director of the company. SMITH, Amanda Margaret is a Director of the company. Secretary BYFORD, Lynn Ann has been resigned. Secretary BYFORD, Lynn Ann has been resigned. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary FLEMING, Shona Amanda has been resigned. Secretary FLEMING, Shona Amanda has been resigned. Secretary FORD, Darran has been resigned. Secretary GORDON, Vaughan has been resigned. Secretary ROWLANDS, Paula Therese has been resigned. Director AKEHURST, Barbara Patricia has been resigned. Director BYFORD, Lynn Ann has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director FORD, Darran has been resigned. Director GORDON, Vaughan has been resigned. Director HARRIS, Sheila Fay has been resigned. Director HARRISON, Jeremy Paul has been resigned. Director HILTON, Pamela Jane has been resigned. Director POULACHERIS, Andrew has been resigned. Director ROWLANDS, Allan Wynn has been resigned. Director ROWLANDS, Allan Wynn has been resigned. Director ROWLANDS, Paula Therese has been resigned. Director SQUIRES, Garin Paul has been resigned. Director SQUIRES, Garin Paul has been resigned. Director STUART, Jonathan has been resigned. Director SUTHERLAND, Linda Eleanor has been resigned. Director SUTHERLAND, Linda Eleanor has been resigned. Director SUTHERLAND, Linda Eleanor has been resigned. Director WHITTINGHAM, Ivan John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITTINGHAM, Ivan John
Appointed Date: 15 January 2008

Director
COOPER, Ian David
Appointed Date: 08 October 2014
50 years old

Director
HUNT, Steven Robert
Appointed Date: 28 December 2013
56 years old

Director
SMITH, Amanda Margaret
Appointed Date: 01 February 2016
39 years old

Resigned Directors

Secretary
BYFORD, Lynn Ann
Resigned: 28 May 1993
Appointed Date: 11 March 1991

Secretary
BYFORD, Lynn Ann
Resigned: 28 May 1993

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 11 March 1991
Appointed Date: 08 March 1991

Secretary
FLEMING, Shona Amanda
Resigned: 20 May 1993
Appointed Date: 20 July 1993

Secretary
FLEMING, Shona Amanda
Resigned: 02 June 1997
Appointed Date: 28 May 1993

Secretary
FORD, Darran
Resigned: 15 January 2008
Appointed Date: 13 November 2003

Secretary
GORDON, Vaughan
Resigned: 13 November 2003
Appointed Date: 05 July 2000

Secretary
ROWLANDS, Paula Therese
Resigned: 30 May 2000
Appointed Date: 02 June 1997

Director
AKEHURST, Barbara Patricia
Resigned: 13 November 2003
Appointed Date: 03 September 2002
71 years old

Director
BYFORD, Lynn Ann
Resigned: 28 May 1993
71 years old

Nominee Director
C I NOMINEES LIMITED
Resigned: 11 March 1991
Appointed Date: 08 March 1991

Director
FORD, Darran
Resigned: 31 December 2010
Appointed Date: 18 October 2006
48 years old

Director
GORDON, Vaughan
Resigned: 05 August 1999
Appointed Date: 02 June 1997
58 years old

Director
HARRIS, Sheila Fay
Resigned: 10 July 2007
Appointed Date: 05 August 1999
92 years old

Director
HARRISON, Jeremy Paul
Resigned: 04 September 2005
Appointed Date: 10 May 2005
62 years old

Director
HILTON, Pamela Jane
Resigned: 08 October 2014
Appointed Date: 18 October 2006
72 years old

Director
POULACHERIS, Andrew
Resigned: 28 February 2005
Appointed Date: 03 September 2002
57 years old

Director
ROWLANDS, Allan Wynn
Resigned: 22 June 1995
Appointed Date: 20 July 1993
78 years old

Director
ROWLANDS, Allan Wynn
Resigned: 20 May 1993
Appointed Date: 20 July 1993
78 years old

Director
ROWLANDS, Paula Therese
Resigned: 30 May 2000
Appointed Date: 02 June 1997
75 years old

Director
SQUIRES, Garin Paul
Resigned: 20 May 1993
Appointed Date: 20 July 1993
55 years old

Director
SQUIRES, Garin Paul
Resigned: 02 June 1997
Appointed Date: 20 July 1993
55 years old

Director
STUART, Jonathan
Resigned: 23 June 2012
Appointed Date: 15 January 2008
48 years old

Director
SUTHERLAND, Linda Eleanor
Resigned: 28 May 1993
Appointed Date: 11 March 1991
76 years old

Director
SUTHERLAND, Linda Eleanor
Resigned: 28 May 1993
76 years old

Director
SUTHERLAND, Linda Eleanor
Resigned: 28 May 1993
76 years old

Director
WHITTINGHAM, Ivan John
Resigned: 22 September 2014
Appointed Date: 01 June 2012
84 years old

GRAYSHOTT MANAGEMENT COMPANY LIMITED Events

24 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10

25 Apr 2016
Total exemption full accounts made up to 25 December 2015
23 Feb 2016
Appointment of Miss Amanda Margaret Smith as a director on 1 February 2016
02 Oct 2015
Total exemption full accounts made up to 25 December 2014
21 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10

...
... and 88 more events
27 May 1992
Return made up to 20/05/92; full list of members

09 Apr 1991
Registered office changed on 09/04/91 from: 27 holywell hill st albans herts AL1 1EZ

09 Apr 1991
Director resigned;new director appointed

09 Apr 1991
Secretary resigned;new secretary appointed

08 Mar 1991
Incorporation