ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

96 Gregories Management Company Ltd

96 Gregories Management Company Ltd is a dormant company incorporated on 25 March 2021 with the registered office located in Marlow, Buckinghamshire. 96 Gregories Management Company Ltd was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
13291938
Private limited company
Age
4 years
Incorporated 25 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (2 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Swan House
Savill Way
Marlow
SL7 1UB
England
Address changed on 28 Nov 2024 (9 months ago)
Previous address was Milton Court Gregories Road Beaconsfield HP9 1HL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
9
Controllers (PSC)
-
Secretary • Secretary
Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Dec 1998
Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in England • Born in May 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elmslie Court Residents (Maidenhead) Limited
AMS Marlow Limited is a mutual person.
Active
Ray Mead Residents (Maidenhead) Limited
AMS Marlow Limited is a mutual person.
Active
Compton Court Management Company (Slough) Limited
AMS Marlow Limited is a mutual person.
Active
Craufurd Court Residents' Association Limited
AMS Marlow Limited is a mutual person.
Active
Iffley Close Residents' Association Limited
AMS Marlow Limited is a mutual person.
Active
Glynswood House Management (Chinnor) Limited
AMS Marlow Limited is a mutual person.
Active
Residents Management (No.12) Limited
AMS Marlow Limited is a mutual person.
Active
Woodhurst Management Limited
AMS Marlow Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£300
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£300
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Dormant Accounts Submitted
8 Months Ago on 17 Dec 2024
Ams Marlow Limited Appointed
9 Months Ago on 28 Nov 2024
Registered Address Changed
9 Months Ago on 28 Nov 2024
Mohammad Hajiahmad Resigned
1 Year 2 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Jun 2024
Natasha Shannon Appointed
1 Year 2 Months Ago on 14 Jun 2024
Amir Naghsh Resigned
1 Year 2 Months Ago on 14 Jun 2024
Donald David King Appointed
1 Year 2 Months Ago on 14 Jun 2024
Gregories Development Ltd (PSC) Resigned
1 Year 2 Months Ago on 14 Jun 2024
Get Credit Report
Discover 96 Gregories Management Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 June 2025 with no updates
Submitted on 23 Jun 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 17 Dec 2024
Appointment of Ams Marlow Limited as a secretary on 28 November 2024
Submitted on 28 Nov 2024
Registered office address changed from Milton Court Gregories Road Beaconsfield HP9 1HL England to Swan House Savill Way Marlow SL7 1UB on 28 November 2024
Submitted on 28 Nov 2024
Notification of a person with significant control statement
Submitted on 14 Jun 2024
Appointment of Mabel Murray as a director on 14 June 2024
Submitted on 14 Jun 2024
Appointment of Pamela Margaret Ullstein as a director on 14 June 2024
Submitted on 14 Jun 2024
Appointment of Jeffrey Saunders Macdonald as a director on 14 June 2024
Submitted on 14 Jun 2024
Appointment of Mr Sudhir Paul Saggar as a director on 14 June 2024
Submitted on 14 Jun 2024
Registered office address changed from 29 Money Hill Road Rickmansworth WD3 7EG England to Milton Court Gregories Road Beaconsfield HP9 1HL on 14 June 2024
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year