Company NameGreno House Management Company Limited
Company StatusActive
Company Number04681332
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Martin Hoyles
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1a Greno House
64a Fitzwlliam Street
Swinton
South Yorkshire
S64 8RN
Director NameAlice Howitt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2a Greno House
64 Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8RN
Director NameMrs Sharon Thompson Housley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Barry Depledge
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMiss Jennifer Anne Pearson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMs Susan Hannon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Brian Heyes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Glenda Pepper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Sylvia Adams
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Jonathan James Bates
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleRail Recruitment Manager
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Patricia Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NamePremier Property Management And Maintenance Limited (Corporation)
StatusCurrent
Appointed27 February 2022(19 years after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameGraham Fennell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Hawthorne Chase
Swinton
Mexborough
South Yorkshire
S64 8UG
Secretary NameRussell John Fennell
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorne Chase
Swinton
Mexborough
South Yorkshire
S64 8UG
Director NameMelissa Anne Fennell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2005)
RoleDeveloper
Correspondence Address66 Fitzwilliam Street
Swinton
South Yorkshire
S64 8RN
Director NameGary Whitehouse
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2008)
RoleMarketing
Correspondence Address8a Greno House
64a Fitzwilliam Street
Swinton Rotherham
South Yorkshire
S64 8RN
Secretary NameMr John Robert Hanby
StatusResigned
Appointed01 January 2016(12 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 2016)
RoleCompany Director
Correspondence AddressParadise House 35 Paradise Street
Sheffield
S3 8PZ
Director NameMr Graham Shaw
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressParadise House 35 Paradise Street
Sheffield
S3 8PZ
Secretary NameMrs Alice Howitt
StatusResigned
Appointed17 June 2016(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 2022)
RoleCompany Director
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Carol Anne Braddock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMr Paul Lee
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParadise House 35 Paradise Street
Sheffield
S3 8PZ
Director NameMr Patrick Carl Ryan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(16 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 April 2020)
RoleGas Plamber
Country of ResidenceEngland
Correspondence AddressParadise House 35 Paradise Street
Sheffield
S3 8PZ
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed01 January 2005(1 year, 10 months after company formation)
Appointment Duration10 years (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(11 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 January 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
9 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
13 April 2023Termination of appointment of Jonathan James Bates as a director on 27 February 2023 (1 page)
3 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
4 March 2022Appointment of Premier Property Management and Maintenance Limited as a secretary on 27 February 2022 (2 pages)
4 March 2022Registered office address changed from Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 4 March 2022 (1 page)
4 March 2022Termination of appointment of Alice Howitt as a secretary on 27 February 2022 (1 page)
11 November 2021Termination of appointment of Carol Anne Braddock as a director on 8 November 2021 (1 page)
24 September 2021Termination of appointment of Paul Lee as a director on 23 September 2021 (1 page)
24 September 2021Registered office address changed from C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ England to Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF on 24 September 2021 (1 page)
8 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 April 2020Termination of appointment of Patrick Carl Ryan as a director on 27 April 2020 (1 page)
22 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 September 2019Appointment of Mrs Patricia Smith as a director on 18 September 2019 (2 pages)
11 September 2019Appointment of Mr Jonathan James Bates as a director on 10 September 2019 (2 pages)
19 August 2019Appointment of Mr Patrick Carl Ryan as a director on 16 August 2019 (2 pages)
16 August 2019Appointment of Mrs Sylvia Adams as a director on 16 August 2019 (2 pages)
22 July 2019Appointment of Mrs Glenda Pepper as a director on 19 July 2019 (2 pages)
17 July 2019Appointment of Mr Barry Depledge as a director on 15 July 2019 (2 pages)
16 July 2019Appointment of Miss Jennifer Anne Pearson as a director on 15 July 2019 (2 pages)
16 July 2019Appointment of Ms Susan Hannon as a director on 15 July 2019 (2 pages)
16 July 2019Appointment of Mrs Carol Anne Braddock as a director on 15 July 2019 (2 pages)
16 July 2019Appointment of Mr Brian Heyes as a director on 16 July 2019 (2 pages)
16 July 2019Appointment of Mr Paul Lee as a director on 16 July 2019 (2 pages)
30 May 2019Termination of appointment of Graham Shaw as a director on 22 May 2019 (1 page)
7 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 June 2018Appointment of Mrs Sharon Thompson Housley as a director on 18 June 2018 (2 pages)
17 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
5 July 2016Appointment of Mr Graham Shaw as a director on 17 June 2016 (2 pages)
5 July 2016Appointment of Mr Graham Shaw as a director on 17 June 2016 (2 pages)
28 June 2016Appointment of Mrs Alice Howitt as a secretary on 17 June 2016 (2 pages)
28 June 2016Termination of appointment of John Robert Hanby as a secretary on 17 June 2016 (1 page)
28 June 2016Termination of appointment of John Robert Hanby as a secretary on 17 June 2016 (1 page)
28 June 2016Appointment of Mrs Alice Howitt as a secretary on 17 June 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 March 2016Annual return made up to 27 February 2016 no member list (3 pages)
1 March 2016Annual return made up to 27 February 2016 no member list (3 pages)
25 January 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ on 25 January 2016 (1 page)
22 January 2016Appointment of Mr John Robert Hanby as a secretary on 1 January 2016 (2 pages)
22 January 2016Appointment of Mr John Robert Hanby as a secretary on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 January 2016 (1 page)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 February 2015Annual return made up to 27 February 2015 no member list (4 pages)
27 February 2015Director's details changed for Alice Howitt on 31 January 2015 (2 pages)
27 February 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
27 February 2015Director's details changed for Alice Howitt on 31 January 2015 (2 pages)
27 February 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 February 2015 (1 page)
27 February 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
27 February 2015Director's details changed for Martin Hoyles on 31 January 2015 (2 pages)
27 February 2015Annual return made up to 27 February 2015 no member list (4 pages)
27 February 2015Director's details changed for Martin Hoyles on 31 January 2015 (2 pages)
27 February 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 February 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 27 February 2014 no member list (4 pages)
4 March 2014Annual return made up to 27 February 2014 no member list (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
28 February 2013Annual return made up to 27 February 2013 no member list (4 pages)
28 February 2013Annual return made up to 27 February 2013 no member list (4 pages)
18 December 2012Termination of appointment of a director (1 page)
18 December 2012Termination of appointment of a director (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 March 2012Annual return made up to 27 February 2012 (15 pages)
27 March 2012Annual return made up to 27 February 2012 (15 pages)
21 June 2011Annual return made up to 27 February 2011 (14 pages)
21 June 2011Annual return made up to 27 February 2011 (14 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
17 March 2010Annual return made up to 27 February 2010 (14 pages)
17 March 2010Annual return made up to 27 February 2010 (14 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 March 2009Annual return made up to 27/02/09 (2 pages)
11 March 2009Annual return made up to 27/02/09 (2 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2008Appointment terminated director gary whitehouse (1 page)
10 September 2008Appointment terminated director gary whitehouse (1 page)
13 May 2008Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page)
13 May 2008Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page)
6 March 2008Annual return made up to 27/02/08 (3 pages)
6 March 2008Annual return made up to 27/02/08 (3 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 February 2007Annual return made up to 27/02/07 (2 pages)
28 February 2007Annual return made up to 27/02/07 (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 March 2006Annual return made up to 27/02/06 (2 pages)
1 March 2006Annual return made up to 27/02/06 (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
22 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
29 March 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 March 2005Resolutions
  • RES13 ‐ Acc ref date changed 03/03/05
(1 page)
29 March 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 March 2005Resolutions
  • RES13 ‐ Acc ref date changed 03/03/05
(1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Annual return made up to 27/02/05 (4 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Annual return made up to 27/02/05 (4 pages)
26 January 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
27 March 2004Annual return made up to 27/02/04 (3 pages)
27 March 2004Annual return made up to 27/02/04 (3 pages)
27 February 2003Incorporation (15 pages)
27 February 2003Incorporation (15 pages)