Background WavePink WaveYellow Wave

GREYCOAT GARDENS (MANAGEMENT) LIMITED (01375561)

GREYCOAT GARDENS (MANAGEMENT) LIMITED (01375561) is an active UK company. incorporated on 27 June 1978. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. GREYCOAT GARDENS (MANAGEMENT) LIMITED has been registered for 47 years. Current directors include DYMOCK, Angela Jill, HEUSEN, Alex Eren, MANSELL, Michael John and 2 others.

Company Number
01375561
Status
active
Type
ltd
Incorporated
27 June 1978
Age
47 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYMOCK, Angela Jill, HEUSEN, Alex Eren, MANSELL, Michael John, MILES, Heather Clare, VALENTINE, Alexander Duncan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYCOAT GARDENS (MANAGEMENT) LIMITED

GREYCOAT GARDENS (MANAGEMENT) LIMITED is an active company incorporated on 27 June 1978 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREYCOAT GARDENS (MANAGEMENT) LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01375561

LTD Company

Age

47 Years

Incorporated 27 June 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 27 June 1978To: 12 September 2023
Timeline

35 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Jun 78
Director Left
Feb 10
Director Left
Feb 10
Director Left
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Oct 13
Director Left
May 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jun 18
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Jan 23
Director Left
Jan 23
Funding Round
Jan 23
Director Joined
Apr 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Mar 26
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Sept 2025

DYMOCK, Angela Jill

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1948
Director
Appointed 27 Jan 2025

HEUSEN, Alex Eren

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1954
Director
Appointed 01 Feb 2026

MANSELL, Michael John

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1947
Director
Appointed 11 Jan 2011

MILES, Heather Clare

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1968
Director
Appointed 26 May 2025

VALENTINE, Alexander Duncan

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1979
Director
Appointed 11 Nov 2024

FARLEY, Patricia

Resigned
44 Old Brompton Road, LondonSW7 3DY
Secretary
Appointed N/A
Resigned 23 Jul 2002

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 01 Jun 2015

KETTELHUT, Monika

Resigned
19a Greycoat Gardens, LondonSW1P 2QA
Secretary
Appointed 25 Jul 2002
Resigned 21 Jan 2005

WHITE, Terence Robert

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 10 Jun 2009
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Apr 2008
Resigned 01 Sept 2025

MORETONS CORPORATE SERVICES LIMITED

Resigned
72 Rochester Row, LondonSW1P 1JU
Corporate secretary
Appointed 21 Jan 2005
Resigned 01 Apr 2008

BELDING, Matthew

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1974
Director
Appointed 20 Apr 2023
Resigned 23 May 2025

BESSLER, James Quentin

Resigned
Greycoats Gardens, LondonSW1P 2QA
Born July 1977
Director
Appointed 20 Oct 2008
Resigned 22 Nov 2010

BIANCOTTI, Marcello

Resigned
12 Greycoat Gardens, LondonSW1P 2QA
Born May 1936
Director
Appointed 12 May 1993
Resigned 27 Feb 1997

BOND, Oliver Frederick

Resigned
36a Greycoat Gardens, LondonSW19 2QB
Born December 1971
Director
Appointed 24 Jun 1999
Resigned 07 Mar 2001

BUTLER, Elizabeth Jean

Resigned
2bb Carlisle Place, LondonSW1P 1NP
Born December 1944
Director
Appointed 28 Jun 2001
Resigned 01 Jun 2009

CHAPPEL, William Peter Arthur Hedley

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1981
Director
Appointed 26 Nov 2019
Resigned 05 Jan 2025

COLLIS, Michael George, Dr

Resigned
1 The Shrubbery, CanterburyCT4 6NU
Born October 1948
Director
Appointed 01 Jun 2007
Resigned 20 Jan 2009

COOKE, Victoria Louise

Resigned
River Lodge, PetworthGU28 9AT
Born January 1955
Director
Appointed 01 Mar 2004
Resigned 10 Jan 2011

CORBETT, Hannah Kathleen Taylor

Resigned
Regents Park Road, LondonN3 2UU
Born August 1974
Director
Appointed 14 Oct 2013
Resigned 21 Jun 2019

DELANEY, Eileen Teresa

Resigned
44a Greycoat Gardens, LondonSW1P 2QB
Born October 1932
Director
Appointed 28 Jun 1995
Resigned 22 May 2002

FISHER, Christopher Mark

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1960
Director
Appointed 22 Jan 2020
Resigned 08 May 2025

FISHER, Christopher Mark

Resigned
Laithe Croft, HolmfirthHD9 1UL
Born October 1960
Director
Appointed 28 Nov 2006
Resigned 26 Jun 2017

FORDER, Kenneth John

Resigned
14 Greycoat Gardens, LondonSW1P 2QA
Born June 1925
Director
Appointed N/A
Resigned 12 May 1993

GOLDSMITH, Ian Robert

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born January 1962
Director
Appointed 29 May 2018
Resigned 01 Jul 2024

GORMLEY, Patrick

Resigned
20a Greycoat Gardens, LondonSW1P 2QA
Born October 1950
Director
Appointed 01 Mar 2004
Resigned 13 Jan 2010

GORMLEY, Patrick

Resigned
20a Greycoat Gardens, LondonSW1P 2QA
Born October 1950
Director
Appointed N/A
Resigned 24 Jun 1999

HASKEY, John Clifford

Resigned
33a Greycoat Gardens, LondonSW1P 2QB
Born March 1948
Director
Appointed N/A
Resigned 13 Jul 2000

HEARITY, Brendan

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born February 1977
Director
Appointed 08 Oct 2025
Resigned 02 Nov 2025

HEPHERD, Lesley

Resigned
4 Grosvenor Lodge, LondonSW1V 3LF
Born June 1929
Director
Appointed 28 Jun 2001
Resigned 15 Apr 2002

HIGSON, Bibi

Resigned
3a Greycoat Gardens, LondonSW1P 2QA
Born July 1957
Director
Appointed 28 Jun 2001
Resigned 03 Jun 2003

HOPE, James

Resigned
31a Greycoat Gardens, LondonSW1P 2QB
Born April 1972
Director
Appointed 28 Jun 2001
Resigned 11 May 2004

JENSEN, William Peter James

Resigned
26 Greycoat Gardens, LondonSW1P 2QB
Born June 1959
Director
Appointed 20 May 2004
Resigned 13 Jan 2010

JENSEN, William Peter James

Resigned
26 Greycoat Gardens, LondonSW1P 2QB
Born June 1959
Director
Appointed 22 Jun 1994
Resigned 22 May 2002
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Resolution
3 January 2023
RESOLUTIONSResolutions
Memorandum Articles
3 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 July 2015
RP04RP04
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Legacy
19 January 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
23 July 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
8 October 2007
AAMDAAMD
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
287Change of Registered Office
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
287Change of Registered Office
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
25 September 1995
287Change of Registered Office
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
25 October 1994
288288
Legacy
6 August 1994
287Change of Registered Office
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Legacy
26 April 1993
288288
Legacy
2 July 1992
363b363b
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
30 April 1992
288288
Legacy
3 December 1991
288288
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Legacy
20 May 1991
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
26 April 1990
288288
Legacy
4 September 1989
288288
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
14 June 1988
288288
Legacy
14 July 1987
363363
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Incorporation Company
27 June 1978
NEWINCIncorporation