Background WavePink WaveYellow Wave

PRECISION GREENWICH MANAGEMENT COMPANY LIMITED (09815141)

PRECISION GREENWICH MANAGEMENT COMPANY LIMITED (09815141) is an active UK company. incorporated on 8 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PRECISION GREENWICH MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BROGOWICZ, Ania, GEORGE, James, LAM-VECHI, Ren and 1 others.

Company Number
09815141
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2015
Age
10 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROGOWICZ, Ania, GEORGE, James, LAM-VECHI, Ren, STEVENS, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION GREENWICH MANAGEMENT COMPANY LIMITED

PRECISION GREENWICH MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRECISION GREENWICH MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09815141

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

Ringley House 349 Royal College Street London NW1 9QS
From: 8 October 2015To: 28 July 2021
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Jul 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Nov 20
Director Left
Jul 21
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 15 Jul 2021

BROGOWICZ, Ania

Active
349 Royal College Street, LondonNW1 9QS
Born September 1978
Director
Appointed 14 May 2020

GEORGE, James

Active
Kingsland Road, LondonE8 4DG
Born October 1986
Director
Appointed 14 May 2020

LAM-VECHI, Ren

Active
Kingsland Road, LondonE8 4DG
Born September 1984
Director
Appointed 03 Oct 2024

STEVENS, Simon

Active
Kingsland Road, LondonE8 4DG
Born September 1982
Director
Appointed 12 Feb 2025

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 08 Oct 2015
Resigned 15 Jul 2021

BAULF, Joseph Robert

Resigned
349 Royal College Street, LondonNW1 9QS
Born January 1991
Director
Appointed 14 May 2020
Resigned 23 Nov 2020

BOWRING, Mary-Anne

Resigned
Kingsland Road, LondonE8 4DG
Born July 1970
Director
Appointed 14 May 2020
Resigned 15 Jul 2021

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 08 Oct 2015
Resigned 14 May 2020

HARLE, Lee Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 08 Oct 2015
Resigned 14 May 2020

JOSHI, Roo

Resigned
349 Royal College Street, LondonNW1 9QS
Born March 1959
Director
Appointed 03 Apr 2018
Resigned 16 Jul 2019

MUNRO, Jane Wood, Ms.

Resigned
349 Royal College Street, LondonNW1 9QS
Born August 1963
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017

TAY, Justin

Resigned
Kingsland Road, LondonE8 4DG
Born November 1983
Director
Appointed 14 May 2020
Resigned 10 Oct 2024

WATERHOUSE, George Robert

Resigned
Kingsland Road, LondonE8 4DG
Born July 1991
Director
Appointed 14 May 2020
Resigned 10 Feb 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Resolution
30 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Incorporation Company
8 October 2015
NEWINCIncorporation