GREGLAND COURT (MANAGEMENT) LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7PD

Company number 01226235
Status Active
Incorporation Date 12 September 1975
Company Type Private Limited Company
Address WEST COUNTRY PROPERTY SERVICES, 41 HILL ROAD, CLEVEDON, NORTH SOMERSET, BS21 7PD
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 Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 4 . The most likely internet sites of GREGLAND COURT (MANAGEMENT) LIMITED are www.greglandcourtmanagement.co.uk, and www.gregland-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Weston-super-Mare Rail Station is 8.4 miles; to Severn Tunnel Junction Rail Station is 10.4 miles; to Caldicot Rail Station is 10.7 miles; to Newport (S Wales) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gregland Court Management Limited is a Private Limited Company. The company registration number is 01226235. Gregland Court Management Limited has been working since 12 September 1975. The present status of the company is Active. The registered address of Gregland Court Management Limited is West Country Property Services 41 Hill Road Clevedon North Somerset Bs21 7pd. . WOODS BLOCK MANAGEMENT LIMITED is a Secretary of the company. FEASEY, Antony Michael is a Director of the company. FLOYD, Lesley is a Director of the company. WEBB, William Edward Jameson is a Director of the company. Secretary CLARE, Eileen has been resigned. Secretary FLOYD, Colin Harold has been resigned. Director BROWN, Clifford Robert has been resigned. Director BURNETT, Celia Patricia has been resigned. Director CLARE, Eileen has been resigned. Director FLOYD, Kirsten Dayle has been resigned. Director GRIFFIN, Grace Elizabeth has been resigned. Director GRIFFIN, John Shopland has been resigned. Director LAWES, Shaun has been resigned. Director MCCRACKEN, James Nicholas has been resigned. Director MESSER, Christopher John has been resigned. Director SHOTTER, Deborah Louise has been resigned. Director SMITH, Cheryl has been resigned. Director WATTS, Gary James has been resigned. Director WILLIAMS, Jennifer Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOODS BLOCK MANAGEMENT LIMITED
Appointed Date: 26 November 2012

Director
FEASEY, Antony Michael
Appointed Date: 21 November 2010
60 years old

Director
FLOYD, Lesley

82 years old

Director
WEBB, William Edward Jameson
Appointed Date: 04 March 2006
45 years old

Resigned Directors

Secretary
CLARE, Eileen
Resigned: 28 February 1992

Secretary
FLOYD, Colin Harold
Resigned: 20 November 2010
Appointed Date: 28 February 1992

Director
BROWN, Clifford Robert
Resigned: 05 November 2004
Appointed Date: 05 September 2003
70 years old

Director
BURNETT, Celia Patricia
Resigned: 31 December 1998
Appointed Date: 09 December 1993
69 years old

Director
CLARE, Eileen
Resigned: 17 July 1997
105 years old

Director
FLOYD, Kirsten Dayle
Resigned: 05 September 2003
Appointed Date: 01 January 1999
54 years old

Director
GRIFFIN, Grace Elizabeth
Resigned: 26 July 2007
Appointed Date: 08 January 1997
88 years old

Director
GRIFFIN, John Shopland
Resigned: 20 September 2002
Appointed Date: 17 July 1997
88 years old

Director
LAWES, Shaun
Resigned: 09 December 1993
58 years old

Director
MCCRACKEN, James Nicholas
Resigned: 01 September 2013
Appointed Date: 21 November 2010
43 years old

Director
MESSER, Christopher John
Resigned: 08 January 1997
Appointed Date: 04 April 1996
56 years old

Director
SHOTTER, Deborah Louise
Resigned: 22 July 2015
Appointed Date: 21 November 2010
44 years old

Director
SMITH, Cheryl
Resigned: 03 March 2006
Appointed Date: 02 April 2005
58 years old

Director
WATTS, Gary James
Resigned: 03 April 1996
77 years old

Director
WILLIAMS, Jennifer Louise
Resigned: 02 January 2015
Appointed Date: 21 November 2010
41 years old

GREGLAND COURT (MANAGEMENT) LIMITED Events

13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
12 Jan 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4

04 Jan 2016
Termination of appointment of Jennifer Louise Williams as a director on 2 January 2015
22 Jul 2015
Termination of appointment of Deborah Louise Shotter as a director on 22 July 2015
...
... and 88 more events
26 May 1988
New director appointed

26 May 1988
Return made up to 05/05/88; full list of members

20 Mar 1987
Director resigned;new director appointed

21 Feb 1987
Accounts for a small company made up to 4 February 1987

21 Feb 1987
Return made up to 18/02/87; full list of members