GREENCOURT MANAGEMENT LIMITED - GRAVESEND
Company Profile | Company Filings |
Overview
GREENCOURT MANAGEMENT LIMITED is a Private Limited Company from GRAVESEND and has the status: Active.
GREENCOURT MANAGEMENT LIMITED was incorporated 31 years ago on 22/01/1993 and has the registered number: 02782651. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GREENCOURT MANAGEMENT LIMITED was incorporated 31 years ago on 22/01/1993 and has the registered number: 02782651. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GREENCOURT MANAGEMENT LIMITED - GRAVESEND
This company is listed in the following categories:
66300 - Fund management activities
66300 - Fund management activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WATERMAN HOUSE
GRAVESEND
KENT
DA12 1AW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIAN VINCENT KILCULLEN | Dec 1961 | British | Director | 1994-01-04 | CURRENT |
MR STEPHEN RICHARD MORRIS | Secretary | 2017-02-07 | CURRENT | ||
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 1993-01-22 UNTIL 1994-01-04 | RESIGNED | ||
STEPHEN JOSEPH WALSH | Sep 1958 | British | Director | 1993-01-22 UNTIL 1994-01-04 | RESIGNED |
JOHN DEREK RHODES | Oct 1963 | British | Director | 2003-12-23 UNTIL 2005-01-05 | RESIGNED |
ARTHUR RODNEY AMY | Jan 1946 | British | Director | 1994-01-04 UNTIL 2003-12-23 | RESIGNED |
SUSAN CAROL FADIL | Sep 1966 | British | Nominee Director | 1993-01-22 UNTIL 1994-01-04 | RESIGNED |
SANDRA KAREN THOMAS | Secretary | 2003-01-27 UNTIL 2005-12-08 | RESIGNED | ||
MR JAMES EDWARD HUMMERSON | Apr 1965 | Secretary | 1995-06-02 UNTIL 2003-01-27 | RESIGNED | |
BRIAN VINCENT KILCULLEN | Dec 1961 | British | Secretary | 1994-01-04 UNTIL 1995-06-02 | RESIGNED |
STEPHEN RICHARD MORRIS | Aug 1965 | British | Secretary | 2005-12-08 UNTIL 2013-08-13 | RESIGNED |
MRS KYRSTAN LOUISE KILCULLEN | Secretary | 2013-08-13 UNTIL 2017-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Charles Henri De Moussac | 2016-12-19 | 12/1959 | Gravesend Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Veronique Marie De Moussac | 2016-12-19 | 5/1961 | Gravesend Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-26 | 31-12-2022 | £2,143,226 equity |
Accounts Submission | 2022-08-02 | 31-12-2021 | £2,184,854 equity |
Accounts Submission | 2021-09-21 | 31-12-2020 | £2,176,603 equity |
Accounts Submission | 2020-07-28 | 31-12-2019 | £2,156,585 equity |
Micro-entity Accounts - GREENCOURT MANAGEMENT LIMITED | 2019-06-04 | 31-12-2018 | £2,168,134 equity |
Micro-entity Accounts - GREENCOURT MANAGEMENT LIMITED | 2018-10-30 | 31-12-2017 | £2,203,025 equity |
Micro-entity Accounts - GREENCOURT MANAGEMENT LIMITED | 2017-09-26 | 31-12-2016 | £2,191,368 equity |
Greencourt Management Ltd - Abbreviated accounts 16.1 | 2016-09-23 | 31-12-2015 | £3,838 Cash £6,904 equity |
Greencourt Management Ltd - Limited company - abbreviated - 11.6 | 2015-09-10 | 31-12-2014 | £5,738 Cash £11,274 equity |
Greencourt Management Ltd - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £65,445 Cash £57,967 equity |