Background WavePink WaveYellow Wave

GREEN COLLEY GROVE RESIDENTS MANAGEMENT LIMITED (02636204)

GREEN COLLEY GROVE RESIDENTS MANAGEMENT LIMITED (02636204) is an active UK company. incorporated on 8 August 1991. with registered office in Ross-On-Wye. The company operates in the Real Estate Activities sector, engaged in residents property management. GREEN COLLEY GROVE RESIDENTS MANAGEMENT LIMITED has been registered for 34 years. Current directors include BUTLER, Richard Paul, DAVIES, Graham John, HANCOCK, Peter Colin and 6 others.

Company Number
02636204
Status
active
Type
ltd
Incorporated
8 August 1991
Age
34 years
Address
3 Green Colley Grove, Ross-On-Wye, HR9 5NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTLER, Richard Paul, DAVIES, Graham John, HANCOCK, Peter Colin, HOWELLS, Shaun Andrew, SARJANT, Desmond, SAUNDERS, Martin Alan, SLOAN, Alan Robert Gibson, STERN, Jonathan, THORPE-WILLIAMS, Karen Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN COLLEY GROVE RESIDENTS MANAGEMENT LIMITED

GREEN COLLEY GROVE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 8 August 1991 with the registered office located in Ross-On-Wye. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREEN COLLEY GROVE RESIDENTS MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02636204

LTD Company

Age

34 Years

Incorporated 8 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

3 Green Colley Grove Walford Ross-On-Wye, HR9 5NZ,

Previous Addresses

9 Green Colley Grove Walford Ross-on-Wye Herefordshire HR9 5NZ England
From: 7 April 2017To: 20 November 2017
9 Green Colley Grove Walford Ross-on-Wye Herefordshire HR9 5NZ England
From: 7 April 2017To: 7 April 2017
3 Green Colley Grove Walford Ross-on-Wye Herefordshire HR9 5NZ
From: 20 December 2010To: 7 April 2017
12 Green Colley Grove Walford Ross-on-Wye Herefordshire HR9 5NZ England
From: 15 February 2010To: 20 December 2010
5 Green Colley Grove Walford Ross on Wye Herefordshire HR9 5NZ
From: 8 August 1991To: 15 February 2010
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Feb 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jan 20
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SARJANT, Desmond

Active
Green Colley Grove, Ross-On-WyeHR9 5NZ
Secretary
Appointed 01 Nov 2017

BUTLER, Richard Paul

Active
Green Colley Grove, Ross On WyeHR9 5NZ
Born September 1962
Director
Appointed 01 May 2005

DAVIES, Graham John

Active
5 Green Colley Grove, Ross On WyeHR9 5NZ
Born February 1944
Director
Appointed 25 Aug 2004

HANCOCK, Peter Colin

Active
Green Colley Grove, Ross-On-WyeHR9 5NZ
Born September 1943
Director
Appointed 13 Jan 2025

HOWELLS, Shaun Andrew

Active
Megamy 7 Green Colley Grove, Ross On WyeHR9 5NZ
Born November 1965
Director
Appointed 06 Nov 1998

SARJANT, Desmond

Active
3 Green Colley Grove, Ross On WyeHR9 5NZ
Born July 1964
Director
Appointed 06 Nov 1998

SAUNDERS, Martin Alan

Active
15 Green Colley Grove, Ross On WyeHR9 5NZ
Born September 1956
Director
Appointed 31 Mar 2003

SLOAN, Alan Robert Gibson

Active
Green Colley Grove, Ross-On-WyeHR9 5NZ
Born September 1945
Director
Appointed 15 Feb 2013

STERN, Jonathan

Active
Green Colley Grove, Ross-On-WyeHR9 5NZ
Born July 1947
Director
Appointed 01 Aug 2018

THORPE-WILLIAMS, Karen Jane

Active
8 Green Colley Grove, Ross On WyeHR9 5NZ
Born April 1980
Director
Appointed 03 Oct 2007

ASPINALL, Glennis

Resigned
Green Colley Grove, Ross-On-WyeHR9 5NZ
Secretary
Appointed 07 Apr 2017
Resigned 31 Dec 2017

DAVIES, Graham John

Resigned
5 Green Colley Grove, Ross On WyeHR9 5NZ
Secretary
Appointed 07 Feb 2005
Resigned 12 Feb 2010

DAVIES, Mark Jonathan

Resigned
6 Green Colley Grove, Ross On WyeHR9 5NZ
Secretary
Appointed 06 Nov 1998
Resigned 28 Mar 2001

HARMES, Brian Edward

Resigned
14 Green Colley Grove, Ross On WyeHR9 5NZ
Secretary
Appointed 28 Mar 2001
Resigned 03 Mar 2003

LONG, Brian James

Resigned
Green Colley Grove, Ross-On-WyeHR9 5NZ
Secretary
Appointed 12 Feb 2010
Resigned 29 Oct 2010

SARJANT, Desmond

Resigned
Green Colley Grove, Ross-On-WyeHR9 5NZ
Secretary
Appointed 20 Dec 2010
Resigned 07 Apr 2017

SARJANT, Desmond

Resigned
3 Green Colley Grove, Ross On WyeHR9 5NZ
Secretary
Appointed 28 Feb 2003
Resigned 06 Feb 2005

SHELDON, Jonathan Richard

Resigned
Four Gables Roman Road, HerefordHR4 9QW
Secretary
Appointed 08 Aug 1991
Resigned 30 Sept 1992

ESELCO LIMITED

Resigned
Four Gables Roman Road, HerefordHR4 9QW
Corporate secretary
Appointed 30 Sept 1992
Resigned 24 Jul 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Aug 1991
Resigned 08 Aug 1991

ASPINALL, Glennis May

Resigned
9 Green Colley Grove, Ross On WyeHR9 5NZ
Born October 1954
Director
Appointed 16 Mar 2008
Resigned 29 May 2018

BUTLER, Richard Paul

Resigned
9 Green Colley Grove, Ross On WyeHR9 5NZ
Born September 1962
Director
Appointed 06 Nov 1998
Resigned 14 Apr 2005

DAVIES, Fiona Claire

Resigned
Green Colley Grove, Ross-On-WyeHR9 5NZ
Born February 1962
Director
Appointed 10 Dec 2009
Resigned 07 Sept 2012

DAVIES, Mark Jonathan

Resigned
6 Green Colley Grove, Ross On WyeHR9 5NZ
Born February 1961
Director
Appointed 06 Nov 1998
Resigned 13 Jan 2010

FRANCIS, Malcolm John

Resigned
Rundstedt, CowbridgeCF71 7LR
Born February 1943
Director
Appointed 07 Apr 1993
Resigned 30 Jun 1997

HARMES, Brian Edward

Resigned
14 Green Colley Grove, Ross On WyeHR9 5NZ
Born June 1953
Director
Appointed 28 Mar 2001
Resigned 27 Feb 2003

HARMES, Helen

Resigned
Green Colley Grove, Ross-On-WyeHR9 5NZ
Born May 1956
Director
Appointed 19 Jul 2009
Resigned 21 Jan 2020

KING, Laura

Resigned
8 Green Colley Grove, Ross On WyeHR9 5NZ
Born October 1978
Director
Appointed 24 Mar 2004
Resigned 07 Aug 2005

MORRIS, Paul Wilfred

Resigned
Penn Grove Mount 80 Penn Grove Road, HerefordHR1 1BT
Born September 1951
Director
Appointed 08 Aug 1991
Resigned 22 Apr 1993

MOTTRAM, Hazel Kathleen

Resigned
4 Green Colley Grove, Ross On WyeHR9 5NZ
Born May 1943
Director
Appointed 24 Aug 1999
Resigned 12 Jan 2025

STARTIN, Leonard John

Resigned
Green Colley Grove, Ross-On-WyeHR9 5NZ
Born August 1927
Director
Appointed 15 Mar 2011
Resigned 31 Jul 2024

TYRES, Michael Savage

Resigned
8 Green Colley Grove, Ross On WyeHR9 5YZ
Born March 1963
Director
Appointed 06 Nov 1998
Resigned 01 Aug 1999

WALLER, Sandra Lillian

Resigned
Green Colley Grove, Ross-On-WyeHR9 5NZ
Born August 1951
Director
Appointed 17 Mar 2011
Resigned 27 Sept 2016

WALTON, David Ralph

Resigned
Court Gate Cottage, PershoreWR10 3BH
Born December 1945
Director
Appointed 30 Jun 1997
Resigned 24 Jul 1998

WILLIAMS, David Edward

Resigned
Millwood 13 Green Colley Grove, Ross On WyeHR9 5NZ
Born November 1952
Director
Appointed 01 Mar 2004
Resigned 14 May 2010
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
287Change of Registered Office
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
30 April 1999
288cChange of Particulars
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
26 August 1998
287Change of Registered Office
Legacy
19 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 June 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 1997
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 1995
AAAnnual Accounts
Resolution
3 May 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1994
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Legacy
30 April 1993
288288
Legacy
28 April 1993
287Change of Registered Office
Legacy
27 October 1992
288288
Accounts With Accounts Type Dormant
27 October 1992
AAAnnual Accounts
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
287Change of Registered Office
Legacy
14 August 1991
288288
Incorporation Company
8 August 1991
NEWINCIncorporation