Company NameGreystoke Management Company Limited
DirectorPaul Carter
Company StatusActive
Company Number05121414
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed30 December 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Barry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 The Granary
Wynyard
Billingham
TS22 5QG
Director NameMs Karolyn Elstob
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Shearwater Avenue
Darlington
Co Durham
DL1 1DQ
Secretary NameMs Karolyn Elstob
NationalityBritish
StatusResigned
Appointed18 June 2009(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Shearwater Avenue
Darlington
Co Durham
DL1 1DQ
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Elizabeth English
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(14 years, 4 months after company formation)
Appointment Duration1 day (resigned 27 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Rae June Haugh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(14 years, 4 months after company formation)
Appointment Duration1 day (resigned 27 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Ann Leitch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(14 years, 4 months after company formation)
Appointment Duration1 day (resigned 27 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameDr Trevor Lunn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(14 years, 4 months after company formation)
Appointment Duration1 day (resigned 27 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Christopher John Oliver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(14 years, 4 months after company formation)
Appointment Duration1 day (resigned 27 September 2018)
RoleNot Given
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameBlackett Hart & Pratt Llp (Corporation)
StatusResigned
Appointed18 June 2009(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 2015)
Correspondence AddressWestgate House Faverdale
Darlington
County Durham
DL3 0PZ

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
39.39%
-
1 at £1Amarjit Singh Devsi & Amritpal Kaur Devsi
3.03%
Ordinary
1 at £1Brenda Howard
3.03%
Ordinary
1 at £1Brian Victor Miller & Sandra Margaret Miller
3.03%
Ordinary
1 at £1Bryon John Kelsall & Helen Louise Kelsall
3.03%
Ordinary
1 at £1Charanjeev Singh Atwal
3.03%
Ordinary
1 at £1Curtis Pellius & Vennette Geddes
3.03%
Ordinary
1 at £1Glenda Dawson
3.03%
Ordinary
1 at £1Ian Scott Coates & John Anthony Coates
3.03%
Ordinary
1 at £1Janette Potter & Brian Hepple
3.03%
Ordinary
1 at £1Kishore Vara & Jayesh Mehta
3.03%
Ordinary
1 at £1Liandis Konstantinos
3.03%
Ordinary
1 at £1Lillian Elliott
3.03%
Ordinary
1 at £1Lindon Dover
3.03%
Ordinary
1 at £1Marcus Arthur Webb & Kathleen Ann Mcquillen
3.03%
Ordinary
1 at £1Newby Mccabe & Gillian Mccabe
3.03%
Ordinary
1 at £1Nicola Marie Simpson & David Lynch
3.03%
Ordinary
1 at £1Rebecca Chambers
3.03%
Ordinary
1 at £1Richard Trevor Mccarthy & Margaret Sheila Mccarthy
3.03%
Ordinary
1 at £1Surinder Jabble
3.03%
Ordinary
1 at £1Tim Darley
3.03%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

5 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
28 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (6 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 October 2018Termination of appointment of Elizabeth English as a director on 27 September 2018 (1 page)
8 October 2018Termination of appointment of Trevor Lunn as a director on 27 September 2018 (1 page)
8 October 2018Termination of appointment of Christopher John Oliver as a director on 27 September 2018 (1 page)
8 October 2018Appointment of Mr Paul Carter as a director on 27 September 2018 (2 pages)
8 October 2018Termination of appointment of Rae June Haugh as a director on 27 September 2018 (1 page)
8 October 2018Termination of appointment of Ann Leitch as a director on 27 September 2018 (1 page)
27 September 2018Appointment of Mrs Ann Leitch as a director on 26 September 2018 (2 pages)
27 September 2018Termination of appointment of Paul Carter as a director on 26 September 2018 (1 page)
27 September 2018Appointment of Mrs Elizabeth English as a director on 26 September 2018 (2 pages)
27 September 2018Appointment of Mr Christopher John Oliver as a director on 26 September 2018 (2 pages)
27 September 2018Appointment of Dr Trevor Lunn as a director on 26 September 2018 (2 pages)
27 September 2018Appointment of Mrs Rae June Haugh as a director on 26 September 2018 (2 pages)
14 May 2018Confirmation statement made on 6 May 2018 with updates (6 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
17 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 33
(6 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 33
(6 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 December 2015Appointment of Mr Paul Carter as a director on 30 December 2015 (2 pages)
30 December 2015Appointment of Kingston Property Services as a secretary on 30 December 2015 (2 pages)
30 December 2015Termination of appointment of Karolyn Elstob as a secretary on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Blackett Hart & Pratt Llp as a director on 30 December 2015 (1 page)
30 December 2015Registered office address changed from Westgate House Faverdale Darlington Co Durham DL3 0PZ to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Karolyn Elstob as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Blackett Hart & Pratt Llp as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Karolyn Elstob as a secretary on 30 December 2015 (1 page)
30 December 2015Registered office address changed from Westgate House Faverdale Darlington Co Durham DL3 0PZ to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 30 December 2015 (1 page)
30 December 2015Appointment of Kingston Property Services as a secretary on 30 December 2015 (2 pages)
30 December 2015Termination of appointment of Karolyn Elstob as a director on 30 December 2015 (1 page)
30 December 2015Appointment of Mr Paul Carter as a director on 30 December 2015 (2 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 33
(7 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 33
(7 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 33
(7 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 33
(7 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 33
(7 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 33
(7 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
2 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
2 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
26 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 April 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
15 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
11 March 2011Resolutions
  • RES13 ‐ Accounts approved 15/02/2011
(1 page)
11 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 March 2011Resolutions
  • RES13 ‐ Accounts approved 15/02/2011
(1 page)
18 June 2010Director's details changed for Blackett Hart & Pratt Llp on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
18 June 2010Director's details changed for Blackett Hart & Pratt Llp on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Blackett Hart & Pratt Llp on 1 January 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 July 2009Director appointed blackett hart & pratt LLP (2 pages)
30 July 2009Director appointed blackett hart & pratt LLP (2 pages)
24 July 2009Registered office changed on 24/07/2009 from emperor house 2 emperor way doxford international business park sunderland tyne & wear SR3 3XR (1 page)
24 July 2009Appointment terminated director barry miller (1 page)
24 July 2009Director and secretary appointed karolyn elstob (9 pages)
24 July 2009Appointment terminated director barry miller (1 page)
24 July 2009Registered office changed on 24/07/2009 from emperor house 2 emperor way doxford international business park sunderland tyne & wear SR3 3XR (1 page)
24 July 2009Director and secretary appointed karolyn elstob (9 pages)
27 May 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
27 May 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
20 May 2009Registered office changed on 20/05/2009 from emperor house 2 emporor way sunderland SR3 3XR (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 06/05/09; full list of members (13 pages)
20 May 2009Registered office changed on 20/05/2009 from emperor house 2 emporor way sunderland SR3 3XR (1 page)
20 May 2009Return made up to 06/05/09; full list of members (13 pages)
18 November 2008Appointment terminated secretary prima secretary LIMITED (1 page)
18 November 2008Registered office changed on 18/11/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
18 November 2008Registered office changed on 18/11/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
18 November 2008Appointment terminated secretary prima secretary LIMITED (1 page)
9 May 2008Return made up to 06/05/08; full list of members (14 pages)
9 May 2008Return made up to 06/05/08; full list of members (14 pages)
25 March 2008Ad 14/03/08\gbp si 32@1=32\gbp ic 1/33\ (9 pages)
25 March 2008Ad 14/03/08\gbp si 32@1=32\gbp ic 1/33\ (9 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 August 2007Nc inc already adjusted 14/08/07 (1 page)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 August 2007Nc inc already adjusted 14/08/07 (1 page)
15 May 2007Return made up to 06/05/07; full list of members (2 pages)
15 May 2007Return made up to 06/05/07; full list of members (2 pages)
26 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 May 2005Return made up to 06/05/05; full list of members (3 pages)
6 May 2005Return made up to 06/05/05; full list of members (3 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (3 pages)
3 June 2004New director appointed (3 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
6 May 2004Incorporation (18 pages)
6 May 2004Incorporation (18 pages)