GREEN HALL MEWS LIMITED - CROYDON
Company Profile | Company Filings |
Overview
GREEN HALL MEWS LIMITED is a Private Limited Company from CROYDON and has the status: Active.
GREEN HALL MEWS LIMITED was incorporated 43 years ago on 15/01/1981 and has the registered number: 01539176. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
GREEN HALL MEWS LIMITED was incorporated 43 years ago on 15/01/1981 and has the registered number: 01539176. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
GREEN HALL MEWS LIMITED - CROYDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
94 PARK LANE
CROYDON
CR0 1JB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2024 | 08/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2020-02-13 | CURRENT | ||
MR HUMBERT THEOBALD LLOYD EDWARDS | Aug 1963 | British | Director | 2018-06-12 | CURRENT |
MRS PATRICIA EDITH FITZSIMMONS | Nov 1925 | British | Director | 2003-05-13 | CURRENT |
MR RICHARD KINSEY | Jul 1955 | British | Director | 2019-04-15 | CURRENT |
MR NICHOLAS ANDREW RIDINGS | Jan 1962 | British | Director | 2002-01-15 | CURRENT |
MR ANTONY STEELS | Jan 1965 | British | Director | 2021-12-01 | CURRENT |
MR JENKINS-CHARNLEY STEVEN | Apr 1976 | British | Director | 2023-04-05 | CURRENT |
ALASTAIR MUNRO MCTAVISH | Jan 1940 | British | Director | RESIGNED | |
PAULINE JANE STRAKER | British | Secretary | 1995-02-20 UNTIL 1998-09-30 | RESIGNED | |
JAMES TRICKETT MAYO | Oct 1909 | British | Director | RESIGNED | |
WALTER ARNOLD MARKLAND | Jan 1947 | British | Director | 1999-01-12 UNTIL 2014-06-18 | RESIGNED |
NICOLA ANNE MAHER | Nov 1972 | British | Director | 2000-12-15 UNTIL 2015-07-09 | RESIGNED |
GERALD ANTHONY MADDEN | Oct 1916 | British | Director | RESIGNED | |
MRS MARGARET PATRICIA FOX | Oct 1923 | British | Director | RESIGNED | |
GEORGE EVAN LEWIS | Aug 1921 | British | Director | 2009-03-16 UNTIL 2014-06-18 | RESIGNED |
MAYNARD HARRISON KETTERIDGE | Jul 1915 | British | Director | RESIGNED | |
LEVEL STRIKE LIMITED | Director | 2000-02-09 UNTIL 2002-01-15 | RESIGNED | ||
ROGER BARRY HUYSHE | Mar 1948 | British | Director | RESIGNED | |
MR DAVID NICHOLAS HENDERSON JAMES | Dec 1932 | British | Director | RESIGNED | |
MRS ELSIE MAY JEWELL | Dec 1913 | British | Director | RESIGNED | |
PROFESSOR MARTIN JAMES HUMPHRIES | Nov 1958 | British | Director | 2019-05-02 UNTIL 2021-05-26 | RESIGNED |
DAVID LEA HOPKINS | May 1937 | British | Director | 1999-09-03 UNTIL 2019-04-11 | RESIGNED |
FLORENCE BETSY HIPKINS | Feb 1915 | British | Director | RESIGNED | |
SARAH JANE ORME | Feb 1966 | British | Director | RESIGNED | |
KENNETH JAMES HARBOUR | Feb 1922 | British | Director | RESIGNED | |
DORIS JOAN HARVEY | Mar 1921 | British | Director | 2001-07-30 UNTIL 2007-09-10 | RESIGNED |
MR PETER HAMPSON | Jun 1938 | British | Director | RESIGNED | |
PAMELA GLADYS KAYLOR | Sep 1933 | British | Director | RESIGNED | |
MR ANTHONY PAUL FARRELL | Oct 1962 | British | Secretary | RESIGNED | |
DOROTHY GRACE BUSHNELL | Jul 1931 | British | Director | RESIGNED | |
PREMIER ESTATES LIMITED | Corporate Secretary | 1998-10-01 UNTIL 2021-02-12 | RESIGNED | ||
MR CARL EDWIN DOWTHWAITE | May 1965 | British | Director | RESIGNED | |
DARIO ALAN COTTINGHAM | Jun 1960 | British | Director | 2000-02-01 UNTIL 2014-06-18 | RESIGNED |
COLIN EDWARD COOKNEY | May 1960 | British | Director | 1997-12-08 UNTIL 2000-12-19 | RESIGNED |
ELIZABETH KAIN CLARK | Sep 1907 | British | Director | RESIGNED | |
DAVID ALASTAIR CLARK | Feb 1938 | British | Director | 2001-07-17 UNTIL 2007-10-03 | RESIGNED |
JOYCE POWELL CHAPMAN | Feb 1935 | British | Director | 2000-02-01 UNTIL 2022-10-13 | RESIGNED |
ELISE SANDRA CALMONSON | Jan 1944 | Irish | Director | 2000-05-12 UNTIL 2015-02-17 | RESIGNED |
HAROLD JAMES CALLAGHAN | May 1915 | British | Director | RESIGNED | |
MS EILEEN MURIEL CALDWELL | Sep 1935 | British | Director | RESIGNED | |
FLORENCE PEARL MORGAN | May 1921 | British | Director | 1997-11-03 UNTIL 2003-05-13 | RESIGNED |
MR GERALD BOYCE | Jan 1927 | British | Director | RESIGNED | |
DANIEL BLACK | Jul 1971 | British | Director | 2001-05-04 UNTIL 2010-07-29 | RESIGNED |
SINNADORAI SUBRAMANIAM BALA | Jun 1932 | British | Director | 1998-02-19 UNTIL 2000-02-01 | RESIGNED |
MR FRANCES ANTEN | Jan 1917 | British | Director | RESIGNED | |
MR DAVID HAROLD ANTEN | May 1940 | British | Director | 1998-02-19 UNTIL 2010-10-21 | RESIGNED |
MARTIN FISHWICK | Jan 1954 | British | Director | 2006-08-04 UNTIL 2021-02-17 | RESIGNED |
CHRISTINE ELSA FAULKNER | Aug 1944 | British | Director | 2011-03-24 UNTIL 2022-01-31 | RESIGNED |
MARJORIE HAMES | Feb 1927 | British | Director | 2002-06-21 UNTIL 2009-06-11 | RESIGNED |
HUGH O'NEILL | Jul 1946 | British | Director | 1997-11-13 UNTIL 1999-09-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GREEN HALL MEWS LIMITED | 2023-12-13 | 30-09-2023 | £420 equity |
Micro-entity Accounts - GREEN HALL MEWS LIMITED | 2023-01-25 | 30-09-2022 | £420 equity |
Micro-entity Accounts - GREEN HALL MEWS LIMITED | 2021-07-01 | 30-09-2020 | £420 equity |
Micro-entity Accounts - GREEN HALL MEWS LIMITED | 2020-02-28 | 30-09-2019 | £420 equity |
Micro-entity Accounts - GREEN HALL MEWS LIMITED | 2019-06-22 | 30-09-2018 | £420 equity |
Micro-entity Accounts - GREEN HALL MEWS LIMITED | 2018-06-30 | 30-09-2017 | £420 equity |
Abbreviated Company Accounts - GREEN HALL MEWS LIMITED | 2017-06-30 | 30-09-2016 | £420 equity |
Abbreviated Company Accounts - GREEN HALL MEWS LIMITED | 2016-05-11 | 30-09-2015 | £420 equity |
Abbreviated Company Accounts - GREEN HALL MEWS LIMITED | 2015-02-11 | 30-09-2014 | £420 equity |