ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenland Mews Management Company Limited

Greenland Mews Management Company Limited is an active company incorporated on 5 February 1986 with the registered office located in London, City of London. Greenland Mews Management Company Limited was registered 39 years ago.
Status
Active
Active since 3 years ago
Company No
01986328
Private limited by guarantee without share capital
Age
39 years
Incorporated 5 February 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Address
46 New Broad Street
London
EC2M 1JH
England
Address changed on 7 Jan 2025 (8 months ago)
Previous address was Greenland Mews Management Company Limited 167-169 Great Portland Street 5th Floor London W1W 5PF
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Retired • British • Lives in UK • Born in Sep 1934
Director • Registered Nurse • British • Lives in England • Born in Aug 1963
Director • Driving Instructor • British • Lives in England • Born in Jun 1978
Director • Catering Manager • British • Lives in England • Born in Jun 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitley Road,Tottenham(Management)Limited
Renzo Technology Ltd is a mutual person.
Active
Estmanco (Kilner House) Limited
Strangford Management Ltd is a mutual person.
Active
Clippers Quay (Millwall) Management Company Limited
Strangford Management Ltd is a mutual person.
Active
Marlborough Knightsbridge Management Limited
Strangford Management Ltd is a mutual person.
Active
Tower Bridge Mansions Management Limited
Renzo Technology Ltd is a mutual person.
Active
V & S (No 20) Limited
Strangford Management Ltd is a mutual person.
Active
Langham Mansions Limited
Strangford Management Ltd is a mutual person.
Active
Shearwater (Cheam) Management Company Limited
Renzo Technology Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£8.52K
Increased by £350 (+4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.72K
Increased by £400 (+5%)
Total Liabilities
-£1.51K
Decreased by £4.49K (-75%)
Net Assets
£7.21K
Increased by £4.89K (+211%)
Debt Ratio (%)
17%
Decreased by 54.78% (-76%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 22 Apr 2025
Maureen West Resigned
6 Months Ago on 13 Mar 2025
Strangford Management Ltd Appointed
8 Months Ago on 7 Jan 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Registered Address Changed
8 Months Ago on 7 Jan 2025
Renzo Technology Ltd Resigned
9 Months Ago on 18 Dec 2024
Ms Alexandra Louise Lacey Appointed
11 Months Ago on 8 Oct 2024
Mr Kledian Murati Appointed
11 Months Ago on 7 Oct 2024
Ronald Oliver West Resigned
11 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 22 Aug 2024
Get Credit Report
Discover Greenland Mews Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 22 Apr 2025
Termination of appointment of Maureen West as a director on 13 March 2025
Submitted on 19 Mar 2025
Appointment of Strangford Management Ltd as a secretary on 7 January 2025
Submitted on 7 Jan 2025
Registered office address changed from Greenland Mews Management Company Limited 167-169 Great Portland Street 5th Floor London W1W 5PF to 46 New Broad Street London EC2M 1JH on 7 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 7 Jan 2025
Termination of appointment of Renzo Technology Ltd as a secretary on 18 December 2024
Submitted on 30 Dec 2024
Appointment of Ms Alexandra Louise Lacey as a director on 8 October 2024
Submitted on 13 Oct 2024
Appointment of Mr Kledian Murati as a director on 7 October 2024
Submitted on 11 Oct 2024
Termination of appointment of Ronald Oliver West as a director on 7 October 2024
Submitted on 10 Oct 2024
Registered office address changed from PO Box 4385 01986328 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 22 August 2024
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year