Background WavePink WaveYellow Wave

GREENMOUNT GRANGE MANAGEMENT COMPANY LIMITED (08252530)

GREENMOUNT GRANGE MANAGEMENT COMPANY LIMITED (08252530) is an active UK company. incorporated on 15 October 2012. with registered office in Whippingham. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. GREENMOUNT GRANGE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include DEBRECENI, Gabor, Dr, JERRETT, Steven, ROBINSON, Elizabeth.

Company Number
08252530
Status
active
Type
ltd
Incorporated
15 October 2012
Age
13 years
Address
The Estate Office, Whippingham, PO32 6LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEBRECENI, Gabor, Dr, JERRETT, Steven, ROBINSON, Elizabeth
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENMOUNT GRANGE MANAGEMENT COMPANY LIMITED

GREENMOUNT GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 2012 with the registered office located in Whippingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. GREENMOUNT GRANGE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000, 99999)

Status

active

Active since 13 years ago

Company No

08252530

LTD Company

Age

13 Years

Incorporated 15 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

GREENMOUNT FREEHOLD LIMITED
From: 15 October 2012To: 1 July 2015
Contact
Address

The Estate Office Church Mews Whippingham, PO32 6LW,

Previous Addresses

2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 7 October 2019
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 20 December 2013To: 25 February 2019
66 Chiltern Street London W1U 4JT United Kingdom
From: 15 October 2012To: 20 December 2013
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Feb 17
Funding Round
Oct 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Oct 19
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 24
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JOHN ROWELL ESTATE MANAGEMENT LTD

Active
Beatrice Avenue, East CowesPO32 6LW
Corporate secretary
Appointed 27 Jan 2022

DEBRECENI, Gabor, Dr

Active
Church Mews, WhippinghamPO32 6LW
Born March 1969
Director
Appointed 24 Sept 2019

JERRETT, Steven

Active
Church Mews, WhippinghamPO32 6LW
Born May 1967
Director
Appointed 27 Aug 2020

ROBINSON, Elizabeth

Active
Church Mews, WhippinghamPO32 6LW
Born December 1987
Director
Appointed 27 Aug 2020

ORLIK, David

Resigned
Church Mews, WhippinghamPO32 6LW
Secretary
Appointed 22 May 2020
Resigned 27 Jan 2022

HAQ, Wai-Ling

Resigned
Regis House, LondonEC4R 9AN
Born November 1959
Director
Appointed 15 Oct 2012
Resigned 24 Sept 2019

LINDER, Joseph Karl

Resigned
Church Mews, WhippinghamPO32 6LW
Born December 1990
Director
Appointed 24 Sept 2019
Resigned 15 Oct 2024

RIDEOUT, John Anthony

Resigned
Church Mews, WhippinghamPO32 6LW
Born April 1968
Director
Appointed 24 Sept 2019
Resigned 27 Aug 2020

Persons with significant control

1

0 Active
1 Ceased
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
15 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
18 October 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Incorporation Company
15 October 2012
NEWINCIncorporation