Background WavePink WaveYellow Wave

GREENE MEWS MANAGEMENT COMPANY LIMITED (10458515)

GREENE MEWS MANAGEMENT COMPANY LIMITED (10458515) is an active UK company. incorporated on 2 November 2016. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENE MEWS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include FISHER, Anne Lisa, HAYDON, Duncan Michael Eric, LEVANTIS, Peta Janet and 1 others.

Company Number
10458515
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2016
Age
9 years
Address
Sarah Place Accountants, Bury St. Edmunds, IP32 7BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, Anne Lisa, HAYDON, Duncan Michael Eric, LEVANTIS, Peta Janet, TURNER, Philip Wakefield
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENE MEWS MANAGEMENT COMPANY LIMITED

GREENE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2016 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENE MEWS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10458515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 2 November 2016

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 11 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Sarah Place Accountants Boldero Road Bury St. Edmunds, IP32 7BS,

Previous Addresses

Hatfield House Thedwastre Road Thurston Bury St. Edmunds Suffolk IP31 3QY England
From: 11 August 2023To: 19 June 2024
5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ
From: 14 November 2019To: 11 August 2023
112 High Street Haverhill Suffolk CB9 8AR
From: 27 September 2019To: 14 November 2019
Manchester House 113 Northgate Street Bury St Edmunds Suffolk IP33 1HP England
From: 1 August 2018To: 27 September 2019
Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich IP1 5NP United Kingdom
From: 2 November 2016To: 1 August 2018
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Jul 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FISHER, Anne Lisa

Active
Boldero Road, Bury St. EdmundsIP32 7BS
Born June 1961
Director
Appointed 21 Jan 2026

HAYDON, Duncan Michael Eric

Active
Boldero Road, Bury St. EdmundsIP32 7BS
Born February 1969
Director
Appointed 23 Sept 2019

LEVANTIS, Peta Janet

Active
Boldero Road, Bury St. EdmundsIP32 7BS
Born September 1946
Director
Appointed 22 Jan 2024

TURNER, Philip Wakefield

Active
Boldero Road, Bury St. EdmundsIP32 7BS
Born July 1944
Director
Appointed 23 Sept 2019

WILSON, Daniel

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 16 Nov 2019
Resigned 24 Jul 2023

GOMARSALL, Gillian Margaret

Resigned
Thedwastre Road, Bury St. EdmundsIP31 3QY
Born December 1951
Director
Appointed 23 Sept 2019
Resigned 22 Jan 2024

HUGHES, David Robert

Resigned
Low Road, StowmarketIP14 6QU
Born January 1959
Director
Appointed 02 Nov 2016
Resigned 23 Sept 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Gillian Margaret Gomarsall

Ceased
Thedwastre Road, Bury St. EdmundsIP31 3QY
Born December 1951

Nature of Control

Significant influence or control
Notified 24 Oct 2019
Ceased 22 Jan 2024

Mr Duncan Michael Eric Haydon

Active
Boldero Road, Bury St. EdmundsIP32 7BS
Born February 1969

Nature of Control

Significant influence or control
Notified 24 Oct 2019

Mr Philip Wakefield Turner

Active
Boldero Road, Bury St. EdmundsIP32 7BS
Born July 1944

Nature of Control

Significant influence or control
Notified 24 Oct 2019

Mr David Robert Hughes

Ceased
Low Road, StowmarketIP14 6QU
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2016
Ceased 15 Jul 2023
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Incorporation Company
2 November 2016
NEWINCIncorporation