GREENCLOSE MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GREENCLOSE MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12935522

Incorporation date

07/10/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple EX31 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2022)
dot icon05/03/2026
Notification of a person with significant control statement
dot icon11/02/2026
Termination of appointment of Anna Stephanie Perrott as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Hannah Mary Clare Perrott as a director on 2026-02-11
dot icon11/02/2026
Cessation of Dial Developments Limited as a person with significant control on 2026-02-11
dot icon11/02/2026
Registered office address changed from , 15 Lower Broad Park, West Down, Ilfracombe, EX34 8FQ, England to Pearce House Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on 2026-02-11
dot icon11/02/2026
Termination of appointment of Stacy Elizabeth Montague as a secretary on 2026-02-11
dot icon11/02/2026
Appointment of Peninsula Management Sw Ltd as a secretary on 2026-02-11
dot icon09/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon06/07/2025
Micro company accounts made up to 2024-10-31
dot icon14/04/2025
Appointment of Mrs Vanessa Ruth Harrison as a director on 2025-04-01
dot icon14/04/2025
Termination of appointment of Paul James Montague as a director on 2025-04-01
dot icon14/04/2025
Termination of appointment of Stacy Elizabeth Montague as a director on 2025-04-01
dot icon26/12/2024
Termination of appointment of Kim Alexandra Dial as a director on 2024-12-13
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon12/08/2024
Appointment of Mrs Nicola Mary Oliver as a director on 2024-07-31
dot icon12/08/2024
Termination of appointment of Peter Beriton Curtis as a director on 2024-07-31
dot icon12/08/2024
Termination of appointment of Sarah-Ann Curtis as a director on 2024-07-31
dot icon15/07/2024
Micro company accounts made up to 2023-10-31
dot icon03/07/2024
Appointment of Mrs Stacy Elizabeth Montague as a secretary on 2024-07-03
dot icon03/07/2024
Termination of appointment of Sarah Ann Curtis as a secretary on 2024-07-03
dot icon01/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon09/06/2023
Director's details changed for Peter Beriton Curtis on 2023-05-26
dot icon09/06/2023
Secretary's details changed for Mrs Sarah Ann Curtis on 2023-05-26
dot icon09/06/2023
Director's details changed for Mr Paul James Montague on 2023-05-28
dot icon09/06/2023
Director's details changed for Stacy Elizabeth Montague on 2023-05-28
dot icon18/05/2023
Registered office address changed from , 1 Greenclose Mews, Greenclose Road, Ilfracombe, North Devon, EX34 8FU, United Kingdom to Pearce House Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on 2023-05-18
dot icon29/10/2022
Registered office address changed from , Tangmere House 1 Hercules Close, Upper Rissington, Cheltenham, Glos, GL54 2QL, England to Pearce House Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on 2022-10-29
dot icon29/10/2022
Registered office address changed from , 1 1 Greenclose Mews, Greenclose Road, Ilfracombe, North Devon, EX34 8FU, United Kingdom to Pearce House Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on 2022-10-29
dot icon29/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon08/03/2022
Registered office address changed from , Buckland Wood Cottage Buckland, Braunton, Devon, EX33 1HP to Pearce House Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on 2022-03-08
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
949.00
-
0.00
-
-
2022
0
949.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

949.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENINSULA MANAGEMENT SW LTD
Corporate Secretary
11/02/2026 - Present
52
Saunders, Paul
Director
24/02/2022 - Present
4
Montague, Paul James
Director
24/02/2022 - 01/04/2025
3
Dial, Kim Alexandra
Director
07/10/2020 - 13/12/2024
5
Curtis, Sarah Ann
Secretary
24/02/2022 - 03/07/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENCLOSE MEWS MANAGEMENT COMPANY LIMITED

GREENCLOSE MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/10/2020 with the registered office located at Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple EX31 3TD. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GREENCLOSE MEWS MANAGEMENT COMPANY LIMITED?

toggle

GREENCLOSE MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/10/2020 .

Where is GREENCLOSE MEWS MANAGEMENT COMPANY LIMITED located?

toggle

GREENCLOSE MEWS MANAGEMENT COMPANY LIMITED is registered at Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple EX31 3TD.

What does GREENCLOSE MEWS MANAGEMENT COMPANY LIMITED do?

toggle

GREENCLOSE MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GREENCLOSE MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Notification of a person with significant control statement.