Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gresley House Flat Management Limited
Gresley House Flat Management Limited is an active company incorporated on 14 June 2021 with the registered office located in Addlestone, Surrey. Gresley House Flat Management Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
2 years 6 months ago
Company No
13454479
Private limited company
Age
4 years
Incorporated
14 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 June 2025
(2 months ago)
Next confirmation dated
13 June 2026
Due by
27 June 2026
(9 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Gresley House Flat Management Limited
Contact
Address
7 Burcott Gardens
Addlestone
KT15 2DE
England
Address changed on
29 Jul 2024
(1 year 1 month ago)
Previous address was
7 7 Burcott Gardens Addlestone Addlestone Surrey KT15 2DE United Kingdom
Companies in KT15 2DE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Stephen Edward Callow
Director • Controls Engineer • British • Lives in UK • Born in May 1959
Mr Samuel Gardner
Director • Heating Engineer • British • Lives in UK • Born in Mar 1991
Mr Sean Daniel Remnant
Director • Airline Representative • British • Lives in UK • Born in May 1979
Mey Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
M & C Automation Limited
Mr Stephen Edward Callow is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1.37K
Increased by £1.37K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.08K
Decreased by £1.64K (-44%)
Total Liabilities
-£2.08K
Increased by £808 (+63%)
Net Assets
-£1
Decreased by £2.45K (-100%)
Debt Ratio (%)
100%
Increased by 65.78% (+192%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
5 Months Ago on 29 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 19 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 21 Jul 2023
Mr Samuel Gardner Appointed
2 Years 3 Months Ago on 24 May 2023
Mr Stephen Edward Callow Appointed
2 Years 3 Months Ago on 24 May 2023
Mr Sean Daniel Remnant Appointed
2 Years 3 Months Ago on 24 May 2023
Get Alerts
Get Credit Report
Discover Gresley House Flat Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 June 2025 with no updates
Submitted on 16 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Mar 2025
Registered office address changed from 7 7 Burcott Gardens Addlestone Addlestone Surrey KT15 2DE United Kingdom to 7 Burcott Gardens Addlestone KT15 2DE on 29 July 2024
Submitted on 29 Jul 2024
Confirmation statement made on 13 June 2024 with no updates
Submitted on 20 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Mar 2024
Registered office address changed from 49 Mowbray Road Edgware Middlesex HA8 8JL England to 7 7 Burcott Gardens Addlestone Addlestone Surrey KT15 2DE on 19 October 2023
Submitted on 19 Oct 2023
Confirmation statement made on 13 June 2023 with no updates
Submitted on 21 Jul 2023
Appointment of Mr Samuel Gardner as a director on 24 May 2023
Submitted on 26 Jun 2023
Termination of appointment of Isaac Litke as a director on 24 May 2023
Submitted on 24 May 2023
Appointment of Mr Sean Daniel Remnant as a director on 24 May 2023
Submitted on 24 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs