Company NameGreystones (Darlington) Management Company Limited
Company StatusActive
Company Number04164528
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2001(23 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 Richard Trevor Thompson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMr David Wood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMrs Karen Prior
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameStephen Jenneson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Southfield Close
Pocklington
York
North Yorkshire
YO42 2XQ
Director NameMr Roger Leslie Lidster
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Silver Hill Road
Sheffield
South Yorkshire
S11 9JG
Secretary NameNicholas Joseph Varley Poole
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 South Terrace
Darlington
County Durham
DL1 5JA
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed19 September 2013(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Zoe Louise Townsend
StatusResigned
Appointed03 February 2014(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Ian Whitfield
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 28 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr Michael John Challands
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed07 October 2014(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 October 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed07 October 2014(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Susan Hall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Director NameMr Alan Joseph Parker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(16 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Director NameMrs Amanda Jane Southwick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed19 March 2017(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 May 2022)
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Secretary NameBuxton Residential Limited (Corporation)
StatusResigned
Appointed24 May 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2023)
Correspondence Address3 Vance Business Park
Gateshead
NE11 9NE

Location

Registered Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

28 March 2024Termination of appointment of Amanda Jane Southwick as a director on 28 March 2024 (1 page)
13 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
30 November 2023Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023 (1 page)
30 November 2023Termination of appointment of Buxton Residential Limited as a secretary on 30 November 2023 (1 page)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 September 2023Secretary's details changed for Buxton Residential Limited on 18 September 2023 (1 page)
24 July 2023Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page)
3 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
25 May 2022Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 25 May 2022 (1 page)
24 May 2022Termination of appointment of Town & City Secretaries Ltd as a secretary on 24 May 2022 (1 page)
24 May 2022Appointment of Buxton Residential Limited as a secretary on 24 May 2022 (2 pages)
30 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
17 February 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 November 2021Termination of appointment of Ian Whitfield as a director on 28 October 2021 (1 page)
23 August 2021Appointment of Mrs Amanda Jane Southwick as a director on 23 August 2021 (2 pages)
18 August 2021Appointment of Mrs Karen Prior as a director on 18 August 2021 (2 pages)
14 July 2021Appointment of Mr David Wood as a director on 14 July 2021 (2 pages)
28 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 April 2021Registered office address changed from 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 30 April 2021 (1 page)
23 April 2021Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD on 23 April 2021 (1 page)
23 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Michael John Challands as a director on 24 October 2018 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Susan Hall as a director on 7 January 2018 (1 page)
23 October 2017Termination of appointment of Alan Joseph Parker as a director on 21 October 2017 (1 page)
23 October 2017Termination of appointment of Alan Joseph Parker as a director on 21 October 2017 (1 page)
12 July 2017Appointment of Mr Alan Joseph Parker as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Alan Joseph Parker as a director on 12 July 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 March 2017Appointment of Town & City Secretaries Limited as a secretary on 19 March 2017 (2 pages)
24 March 2017Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 24 March 2017 (1 page)
24 March 2017Appointment of Town & City Secretaries Limited as a secretary on 19 March 2017 (2 pages)
10 March 2017Termination of appointment of Deanne Stephanie Hall as a secretary on 10 March 2017 (1 page)
10 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
10 March 2017Termination of appointment of Dolores Charlesworth as a secretary on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Dolores Charlesworth as a secretary on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Deanne Stephanie Hall as a secretary on 10 March 2017 (1 page)
6 September 2016Appointment of Mrs Susan Hall as a director on 5 September 2016 (2 pages)
6 September 2016Appointment of Mrs Susan Hall as a director on 5 September 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 21 February 2016 no member list (4 pages)
16 March 2016Annual return made up to 21 February 2016 no member list (4 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 21 February 2015 no member list (4 pages)
12 March 2015Annual return made up to 21 February 2015 no member list (4 pages)
20 October 2014Appointment of Mr Ian Whitfield as a director on 7 October 2014 (2 pages)
20 October 2014Appointment of Mr Ian Whitfield as a director on 7 October 2014 (2 pages)
20 October 2014Appointment of Mr Ian Whitfield as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Richard Trevor Thompson as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Michael John Challands as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Richard Trevor Thompson as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Richard Trevor Thompson as a director on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Michael John Challands as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Michael John Challands as a director on 7 October 2014 (2 pages)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 21 February 2014 no member list (3 pages)
5 March 2014Annual return made up to 21 February 2014 no member list (3 pages)
4 March 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
4 March 2014Termination of appointment of Emily Duffy as a secretary (1 page)
4 March 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
4 March 2014Termination of appointment of Emily Duffy as a secretary (1 page)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (2 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (2 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 March 2012Annual return made up to 21 February 2012 no member list (2 pages)
9 March 2012Annual return made up to 21 February 2012 no member list (2 pages)
9 March 2012Director's details changed for Mr Timothy Mark Joseph Mullen on 22 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Timothy Mark Joseph Mullen on 22 February 2012 (2 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
3 March 2011Annual return made up to 21 February 2011 no member list (2 pages)
3 March 2011Annual return made up to 21 February 2011 no member list (2 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 March 2010Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page)
1 March 2010Annual return made up to 21 February 2010 no member list (2 pages)
1 March 2010Director's details changed for Mr Timothy Mark Joseph Mullen on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mr Timothy Mark Joseph Mullen on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 21 February 2010 no member list (2 pages)
1 March 2010Director's details changed for Mr Timothy Mark Joseph Mullen on 1 October 2009 (2 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 February 2009Annual return made up to 21/02/09 (2 pages)
28 February 2009Annual return made up to 21/02/09 (2 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 February 2008Annual return made up to 21/02/08 (2 pages)
25 February 2008Annual return made up to 21/02/08 (2 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 February 2007Annual return made up to 21/02/07 (2 pages)
21 February 2007Annual return made up to 21/02/07 (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
21 February 2006Annual return made up to 21/02/06 (2 pages)
21 February 2006Annual return made up to 21/02/06 (2 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 March 2005Annual return made up to 21/02/05 (2 pages)
18 March 2005Annual return made up to 21/02/05 (2 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 August 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 August 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
29 October 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
29 October 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
19 August 2003New secretary appointed (1 page)
19 August 2003Annual return made up to 21/02/03 (3 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
19 August 2003Annual return made up to 21/02/03 (3 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
19 March 2002Annual return made up to 21/02/02 (3 pages)
19 March 2002Annual return made up to 21/02/02 (3 pages)
15 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
15 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2001Memorandum and Articles of Association (25 pages)
29 March 2001Memorandum and Articles of Association (25 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2001Incorporation (32 pages)
21 February 2001Incorporation (32 pages)