GREYSTOKE COURT MANAGEMENT COMPANY LIMITED - BLACKPOOL


Company Profile Company Filings

Overview

GREYSTOKE COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from BLACKPOOL and has the status: Active.
GREYSTOKE COURT MANAGEMENT COMPANY LIMITED was incorporated 38 years ago on 06/02/1986 and has the registered number: 01986561. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

GREYSTOKE COURT MANAGEMENT COMPANY LIMITED - BLACKPOOL

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

TURNKEY MANAGEMENT
7, NEPTUNE COURT
BLACKPOOL
LANCASHIRE
FY4 5LZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

TURNKEY MANAGEMENT

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBIN NAUSINO Mar 1969 British Director 2022-12-07 CURRENT
MR JONATHAN MARK PRITCHARD Sep 1969 British Director 2017-03-31 CURRENT
MR MICHAEL ATHERTON Aug 1966 British Director 2022-12-01 CURRENT
TIM YOUNG Sep 1981 British Director 2008-03-27 UNTIL 2010-03-12 RESIGNED
MRS. MAVIS GOODIER May 1938 British Director 2009-01-26 UNTIL 2020-01-13 RESIGNED
DAVID AKERS Jun 1942 British Director 2001-02-19 UNTIL 2003-02-17 RESIGNED
LEONARD ARKSEY Jul 1922 British Director 2003-02-17 UNTIL 2005-01-01 RESIGNED
LEONARD ARKSEY Jul 1922 British Director RESIGNED
JOSEPHINE BUSFIELD Aug 1939 British Director RESIGNED
MARGARET CLAUSON Jan 1934 British Director 2003-02-17 UNTIL 2005-07-31 RESIGNED
MR JOHN RODNEY DYKES British Secretary 1996-01-01 UNTIL 2007-06-30 RESIGNED
MR PHILIP HOWARD ELVY Apr 1967 British Secretary 2007-07-01 UNTIL 2009-05-31 RESIGNED
MR STEPHEN JAMES POMFRET British Secretary RESIGNED
MRS SYLVIA TURNBULL Jan 1943 British Secretary 2009-06-16 UNTIL 2020-01-13 RESIGNED
SCOTT FRAZER MOSELEY Feb 1968 British Director 2009-01-26 UNTIL 2010-03-12 RESIGNED
MR CHRISTOPHER LAWRENCE WATSON Nov 1957 Brit/English Director 2010-04-12 UNTIL 2010-04-12 RESIGNED
MR CHRISTOPHER LAWRENCE WATSON Nov 1957 Brit/English Director 2010-04-12 UNTIL 2013-01-28 RESIGNED
MRS SYLVIA TURNBULL Jan 1943 British Director 1999-12-01 UNTIL 2001-02-16 RESIGNED
MRS SYLVIA TURNBULL Jan 1943 British Director 2005-11-24 UNTIL 2005-12-09 RESIGNED
MRS SYLVIA TURNBULL Jan 1943 British Director 2009-01-26 UNTIL 2018-03-01 RESIGNED
SILVIA TURNBULL Jan 1943 British Director 2018-06-01 UNTIL 2020-01-13 RESIGNED
GEORGE ALBERT TALBOT Nov 1934 British Director RESIGNED
GEORGE ALBERT TALBOT Nov 1934 British Director 2003-02-17 UNTIL 2007-02-28 RESIGNED
PHYLLIS ETHEL INNERFIELD Jan 1908 British Director RESIGNED
TERESA ANN LUMLEY Aug 1961 British Director 2008-01-02 UNTIL 2009-04-16 RESIGNED
ROBERT LEMON Jun 1942 British Director 1995-01-09 UNTIL 1998-07-01 RESIGNED

Free Reports Available

Report Date Filed Date of Report Assets
Greystoke Court Management Company Limited 2024-06-04 30-09-2023 £1,537 Cash
Greystoke Court Management Company Limited - Period Ending 2022-09-30 2023-06-13 30-09-2022 £22,644 equity
Greystoke Court Management Company Limited - Period Ending 2021-09-30 2022-06-14 30-09-2021 £14,999 equity
Greystoke Court Management Company Limited - Period Ending 2020-09-30 2021-03-11 30-09-2020 £14,479 equity
Greystoke Court Management Company Limited - Period Ending 2019-09-30 2020-06-10 30-09-2019 £19,026 equity
Greystoke Court Management Company Limited - Period Ending 2018-09-30 2019-02-20 30-09-2018 £17,371 equity
Greystoke Court Management Company Limited - Period Ending 2017-09-30 2018-04-11 30-09-2017 £4,038 Cash £12,720 equity
Greystoke Court Management Company Limited - Period Ending 2016-09-30 2017-05-12 30-09-2016 £7,549 Cash £13,181 equity
Greystoke Court Management Company Limited - Period Ending 2015-09-30 2016-06-29 30-09-2015 £3,697 Cash £11,847 equity
Greystoke Court Management Company Limited - Period Ending 2014-09-30 2015-05-19 30-09-2014 £3,721 Cash £13,145 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVA STAINED GLASS LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 43342 - Glazing
MONKS TRAINING SERVICES LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
MWC ELECTRICAL SERVICES LTD BLACKPOOL ENGLAND Active MICRO ENTITY 43210 - Electrical installation
R.T MARTIN SERVICES LTD BLACKPOOL ENGLAND Active MICRO ENTITY 43210 - Electrical installation
TMB ELECTRICAL SERVICES LTD BLACKPOOL ENGLAND Active MICRO ENTITY 09100 - Support activities for petroleum and natural gas extraction
FJS RIGGING & CONSTRUCTION LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
LOBSTER CONSULTANTS LTD BLACKPOOL ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
CHRIS HARDING QUALITY CONSTRUCTION LTD BLACKPOOL ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
ERM DEVELOPMENTS LTD BLACKPOOL ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
LCI SERVICES LTD BLACKPOOL ENGLAND Active MICRO ENTITY 09100 - Support activities for petroleum and natural gas extraction