UKBizDB.co.uk

GREYHOUND INN MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greyhound Inn Management Company Limited. The company was founded 7 years ago and was given the registration number 10728625. The firm's registered office is in BRIERLEY HILL. You can find them at C/o S&r Construction Ltd The Premier Partnership Estate, The Ley, Brierley Hill, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GREYHOUND INN MANAGEMENT COMPANY LIMITED
Company Number:10728625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o S&r Construction Ltd The Premier Partnership Estate, The Ley, Brierley Hill, DY5 3UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lex Allan & Co., The Auction House, 87-88 St. John's Road, Stourbridge, United Kingdom, DY8 1EH

Director02 July 2021Active
4 The Greyhound, Wombourne Road, Swindon, Dudley, United Kingdom, DY3 4NF

Director03 April 2019Active
9, St. Johns Close, Swindon, Dudley, United Kingdom, DY3 4PQ

Director03 April 2019Active
C/O S&R Construction Ltd, The Premier Partnership Estate, The Ley, Brierley Hill, DY5 3UP

Director19 April 2017Active
C/O S&R Construction Ltd, The Premier Partnership Estate, The Ley, Brierley Hill, United Kingdom, DY5 3UP

Director12 September 2019Active
3 The Greyhound, Wombourne Road, Swindon, Dudley, United Kingdom, DY3 4NF

Director03 April 2019Active

People with Significant Control

Mr. Alexander Digby James Allan
Notified on:19 July 2022
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Significant influence or control
Mr Malcolm Paul Guest
Notified on:19 April 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:The Warren, Long Common, Dudley, United Kingdom, DY3 4PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.