Background WavePink WaveYellow Wave

GREYHOUND COURT, 82 BRIGHTON ROAD, REDHILL, SURREY MANAGEMENT COMPANY LIMITED (07521669)

GREYHOUND COURT, 82 BRIGHTON ROAD, REDHILL, SURREY MANAGEMENT COMPANY LIMITED (07521669) is an active UK company. incorporated on 8 February 2011. with registered office in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. GREYHOUND COURT, 82 BRIGHTON ROAD, REDHILL, SURREY MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include MILLS, Thomas Charles.

Company Number
07521669
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2011
Age
15 years
Address
21 Church Street, Staines-Upon-Thames, TW18 4EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MILLS, Thomas Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYHOUND COURT, 82 BRIGHTON ROAD, REDHILL, SURREY MANAGEMENT COMPANY LIMITED

GREYHOUND COURT, 82 BRIGHTON ROAD, REDHILL, SURREY MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 February 2011 with the registered office located in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREYHOUND COURT, 82 BRIGHTON ROAD, REDHILL, SURREY MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07521669

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 8 February 2011

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 21 June 2025 (9 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

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

21 Church Street Staines-Upon-Thames, TW18 4EN,

Previous Addresses

Church Street Staines upon Thames TW18 4EN United Kingdom
From: 3 March 2022To: 14 April 2022
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 23 February 2018To: 3 March 2022
9 Furzefield Crescent Reigate RH2 7HQ England
From: 15 November 2017To: 23 February 2018
1-7 Park Road Caterham Surrey CR3 5TB
From: 26 June 2014To: 15 November 2017
18 Canterbury Road Whitstable Kent CT5 4EY United Kingdom
From: 8 February 2011To: 26 June 2014
Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Jun 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

UDLEM LTD

Active
Church Street, Staines-Upon-ThamesTW18 4EN
Corporate secretary
Appointed 01 Feb 2025

MILLS, Thomas Charles

Active
Church Street, Staines-Upon-ThamesTW18 4EN
Born November 1977
Director
Appointed 22 Mar 2023

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Sept 2017
Resigned 28 Feb 2022

SILVERMACE SECRETARIAL LIMITED

Resigned
Canterbury Road, WhitstableCT5 4EY
Corporate secretary
Appointed 08 Feb 2011
Resigned 26 Jun 2014

CLEANTHI, Alexis Walter

Resigned
Furzefield Crescent, ReigateRH2 7HQ
Born June 1971
Director
Appointed 26 Jun 2014
Resigned 26 Sept 2018

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 23 Oct 2018
Resigned 28 Feb 2019

FERNANDEZ, Louise Caroline

Resigned
Brighton Road, RedhillRH1 6QP
Born December 1981
Director
Appointed 26 Jun 2014
Resigned 04 Nov 2015

SIDDIQUE, Asim

Resigned
Holland Close, RedhillRH1 1HT
Born November 1983
Director
Appointed 10 Mar 2016
Resigned 15 Jun 2017

TRACEY, Michael

Resigned
216 Great Bridge St, West BromwichB70 0DE
Born May 1954
Director
Appointed 08 Feb 2011
Resigned 26 Jun 2014

WOOD, Robert Ashley

Resigned
Church Street, Staines-Upon-ThamesTW18 4EN
Born June 1967
Director
Appointed 23 Feb 2019
Resigned 22 Mar 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Alexis Walter Cleanthi

Ceased
Church Street, Staines-Upon-ThamesTW18 4EN
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2017
Ceased 10 Apr 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Gazette Notice Compulsary
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Incorporation Company
8 February 2011
NEWINCIncorporation