Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Company Information for

GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

103 REGENT HOUSE, 13-15 GEORGE STREET, AYLESBURY, BUCKS, HP20 2HU,
Company Registration Number
06537243
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Greenhill House Residents Management Company Ltd
GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED was founded on 2008-03-18 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Greenhill House Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
103 REGENT HOUSE
13-15 GEORGE STREET
AYLESBURY
BUCKS
HP20 2HU
Other companies in OX16
 
Filing Information
Company Number 06537243
Company ID Number 06537243
Date formed 2008-03-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:57:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW TREVOR FAIRBAIRN
Company Secretary 2011-03-28
DAVID TREVOR BANNISTER
Director 2017-01-06
JOHN CHARLES FIELDING DYE
Director 2017-01-06
DARREN MILLWARD
Director 2017-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
FREDA WEBB
Director 2013-12-18 2017-09-26
STEPHEN ROBERT JEFFERIES
Director 2013-01-14 2017-01-05
LOUISE JANE WILLIS
Director 2013-12-19 2016-03-17
DAVID TREVOR BANNISTER
Director 2012-03-23 2013-12-18
STUART RUSSELL JAMIESON
Director 2010-11-29 2013-12-18
JANNETTE WOODHOUSE
Director 2010-06-14 2013-12-18
ROBERT JOHN PILKINGTON
Director 2010-11-29 2013-01-14
DAVID TREVOR BANNISTER
Director 2010-07-20 2012-01-09
PAUL WALTER BONNE
Director 2010-06-30 2011-12-05
KAREN LOUISE BROWN
Director 2010-11-29 2011-12-05
ROGER ANDREW COWLISHAW
Director 2010-11-29 2011-12-05
JANET LINDA JEFFRIES
Director 2010-06-29 2011-12-05
ROBERT NOEL TOWE
Director 2010-06-14 2011-12-05
PAUL ANTHONY FAIRBROTHER
Company Secretary 2009-01-27 2011-03-28
NICHOLAS PAUL CHAMPNESS
Director 2009-01-19 2010-07-19
KEVIN PAUL FOLEY
Director 2008-06-25 2010-07-19
DARREN EDWARD MADDOX
Director 2009-12-14 2010-07-19
KATHLEEN ZOE DOBBS
Director 2008-03-18 2009-01-28
KEVAN FOLEY
Company Secretary 2009-01-27 2009-01-27
STUART HARRIS
Company Secretary 2008-03-18 2008-08-13
STUART HARRIS
Director 2008-03-18 2008-08-13
IAN RALSTON
Director 2008-03-18 2008-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN MILLWARD J D PRINT SOLUTIONS LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-18Director's details changed for Mr Stephen Hathaway on 2024-03-18
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England
2023-04-24DIRECTOR APPOINTED MR STEPHEN HATHAWAY
2023-04-20Termination of appointment of Andrew Trevor Fairbairn on 2023-04-20
2023-04-20Appointment of Mrs Carrie Spooner as company secretary on 2023-04-20
2023-04-20APPOINTMENT TERMINATED, DIRECTOR LINDA ELIZABETH CHADWICK
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Charter Court 49 Castle Street Banbury Oxfordshire OX16 5NU
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Charter Court 49 Castle Street Banbury Oxfordshire OX16 5NU
2023-03-28CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-02-01Compulsory strike-off action has been discontinued
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY LAVINIA CAMPION
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MANN
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MANN
2020-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TREVOR BANNISTER
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TREVOR BANNISTER
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-12-16AP01DIRECTOR APPOINTED MISS SUSAN WILLIS
2019-11-19AP01DIRECTOR APPOINTED MRS MARY LAVINIA CAMPION
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-21AP01DIRECTOR APPOINTED MS LESLEY MANN
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FREDA WEBB
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-20AP01DIRECTOR APPOINTED MR DARREN MILLWARD
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-15AP01DIRECTOR APPOINTED MR JOHN CHARLES FIELDING DYE
2017-02-15AP01DIRECTOR APPOINTED MR DAVID TREVOR BANNISTER
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT JEFFERIES
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE WILLIS
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AR0118/03/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AR0118/03/14 ANNUAL RETURN FULL LIST
2013-12-20AP01DIRECTOR APPOINTED MS LOUISE JANE WILLIS
2013-12-18AP01DIRECTOR APPOINTED FREDA WEBB
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMIESON
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANNETTE WOODHOUSE
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BANNISTER
2013-05-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-22AR0118/03/13 NO MEMBER LIST
2013-01-15AP01DIRECTOR APPOINTED MR STEPHEN ROBERT JEFFERIES
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PILKINGTON
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O WHITE COMMERCIAL SURVEYORS LTD CHARTER HOUSE 25 HIGH STREET BANBURY OXFORDSHIRE OX16 5EG ENGLAND
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-23AP01DIRECTOR APPOINTED MR DAVID BANNISTER
2012-03-22AR0118/03/12 NO MEMBER LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TREVOR BANNISTER
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET JEFFRIES
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TOWE
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COWLISHAW
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BROWN
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BONNE
2011-08-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-11AR0118/03/11 NO MEMBER LIST
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM THE GEORGIAN HOUSE 37 BELL STREET REIGATE SURREY RH2 7AG
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL FAIRBROTHER
2011-03-28AP03SECRETARY APPOINTED MR ANDREW TREVOR FAIRBAIRN
2011-01-14AP01DIRECTOR APPOINTED STUART RUSSELL JAMIESON
2011-01-14AP01DIRECTOR APPOINTED KAREN LOUISE BROWN
2011-01-14AP01DIRECTOR APPOINTED ROGER ANDREW COWLISHAW
2011-01-10AP01DIRECTOR APPOINTED ROBERT JOHN PILKINGTON
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MADDOX
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FOLEY
2010-08-03AP01DIRECTOR APPOINTED DAVID TREVOR BANNISTER
2010-07-22AP01DIRECTOR APPOINTED PAUL WALTER BONNE
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAMPNESS
2010-07-15AP01DIRECTOR APPOINTED JANET LINDA JEFFRIES
2010-07-09AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-30AP01DIRECTOR APPOINTED JANNETTE WOODHOUSE
2010-06-29AP01DIRECTOR APPOINTED ROBERT NOEL TOWE
2010-03-18AR0118/03/10 NO MEMBER LIST
2009-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-24AP01DIRECTOR APPOINTED DARREN EDWARD MADDOX
2009-03-19363aANNUAL RETURN MADE UP TO 18/03/09
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY KEVAN FOLEY
2009-02-13288aSECRETARY APPOINTED PAUL ANTHONY FAIRBROTHER
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM THE OLD BREWERY BREWERY COURTYARD DRAYMANS LANE MARLOW SL7 2FF
2009-02-11288aSECRETARY APPOINTED KEVAN FOLEY
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN DOBBS
2009-01-27288aDIRECTOR APPOINTED NICHOLAS PAUL CHAMPNESS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STUART HARRIS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR IAN RALSTON
2008-07-08288aDIRECTOR APPOINTED KEVAN FOLEY
2008-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.