Background WavePink WaveYellow Wave

GREYTOWN RESIDENTIAL LIMITED (06347571)

GREYTOWN RESIDENTIAL LIMITED (06347571) is an active UK company. incorporated on 20 August 2007. with registered office in Reading. The company operates in the Construction sector, engaged in construction of domestic buildings. GREYTOWN RESIDENTIAL LIMITED has been registered for 18 years. Current directors include FISHER, John Hubert, MCPHAIL, Malcolm Mcleod Scott.

Company Number
06347571
Status
active
Type
ltd
Incorporated
20 August 2007
Age
18 years
Address
Theale Court 11 - 13 High Street, Reading, RG7 5AH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FISHER, John Hubert, MCPHAIL, Malcolm Mcleod Scott
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYTOWN RESIDENTIAL LIMITED

GREYTOWN RESIDENTIAL LIMITED is an active company incorporated on 20 August 2007 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. GREYTOWN RESIDENTIAL LIMITED was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06347571

LTD Company

Age

18 Years

Incorporated 20 August 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Theale Court 11 - 13 High Street Theale Reading, RG7 5AH,

Previous Addresses

Windmill House Victoria Road Mortimer Reading Berkshire RG7 3DF
From: 20 August 2007To: 20 May 2015
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Aug 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FISHER, John Hubert

Active
11 - 13 High Street, ReadingRG7 5AH
Secretary
Appointed 20 Aug 2007

FISHER, John Hubert

Active
11 - 13 High Street, ReadingRG7 5AH
Born October 1957
Director
Appointed 20 Aug 2007

MCPHAIL, Malcolm Mcleod Scott

Active
11 - 13 High Street, ReadingRG7 5AH
Born September 1954
Director
Appointed 20 Aug 2007

Persons with significant control

1

High Street, ReadingRG7 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
287Change of Registered Office
Legacy
22 August 2008
190190
Legacy
22 August 2008
353353
Legacy
13 September 2007
225Change of Accounting Reference Date
Incorporation Company
20 August 2007
NEWINCIncorporation