GREYSTONE COURT LIMITED - HARROGATE


Company Profile Company Filings

Overview

GREYSTONE COURT LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
GREYSTONE COURT LIMITED was incorporated 22 years ago on 17/05/2002 and has the registered number: 04441085. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.

GREYSTONE COURT LIMITED - HARROGATE

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

FLAT 3
HARROGATE
HG2 9BS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNABEL JANE TOWNLEY Sep 1964 British Director 2018-01-01 CURRENT
MS SUSAN GILLIAN MORRELL Secretary 2017-11-23 CURRENT
MR PAUL HOWELL Dec 1951 British Director 2009-12-23 CURRENT
MRS CAROL ANN HOWELL Aug 1952 British Director 2009-12-23 CURRENT
MRS JEANNE MARY MORRELL Mar 1932 British Director 2004-11-01 CURRENT
MRS KAY WHITE Dec 1938 British Director 2018-03-26 CURRENT
MR DEAN TOWNLEY Sep 1969 British Director 2018-01-01 CURRENT
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 2002-05-17 UNTIL 2002-09-01 RESIGNED
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 2002-05-17 UNTIL 2002-09-01 RESIGNED
REGINALD DUNN British Secretary 2002-09-01 UNTIL 2003-03-25 RESIGNED
JOHN DYSON Jan 1977 Secretary 2003-03-25 UNTIL 2003-11-01 RESIGNED
SARAH LOUISE DYSON Jun 1974 British Secretary 2004-01-07 UNTIL 2004-11-01 RESIGNED
MR FRANK WILLIAM READ Secretary 2012-08-01 UNTIL 2017-11-23 RESIGNED
MRS LORNA CAROLE WALLIS Nov 1945 British Secretary 2004-11-01 UNTIL 2012-08-01 RESIGNED
PETER GRAHAM LOWE Oct 1957 British Director 2003-03-25 UNTIL 2004-04-23 RESIGNED
MRS LORNA CAROLE WALLIS Nov 1945 British Director 2003-12-02 UNTIL 2013-10-17 RESIGNED
DR GRAHAM IAN WALLIS Sep 1973 British Director 2003-03-25 UNTIL 2003-12-01 RESIGNED
RUTH EMILY VAN ZELLER May 1979 British Director 2004-06-01 UNTIL 2009-12-23 RESIGNED
ANDREW PETER THOMAS SULLIVAN Sep 1960 British Director 2002-09-01 UNTIL 2003-03-25 RESIGNED
MRS HELEN JANE STAPLETON Nov 1970 British Director 2013-10-18 UNTIL 2015-09-07 RESIGNED
MRS SUZANNE SAVAGE Feb 1970 British Director 2006-08-25 UNTIL 2010-12-10 RESIGNED
MR LEE MICHAEL SAVAGE Nov 1970 British Director 2006-08-25 UNTIL 2010-12-10 RESIGNED
MR FRANK WILLIAM READ May 1948 British Director 2010-12-13 UNTIL 2012-08-06 RESIGNED
MRS CHLOE READ Nov 1962 British Director 2010-12-13 UNTIL 2017-11-23 RESIGNED
MRS CHRISTINA ANTONIETTA CHESTER Aug 1968 British Director 2015-09-14 UNTIL 2017-11-26 RESIGNED
SARAH LOUISE DYSON Jun 1974 British Director 2004-01-07 UNTIL 2004-11-01 RESIGNED
JOHN DYSON Jan 1977 Director 2003-03-25 UNTIL 2003-11-01 RESIGNED
MR MICHAEL CHESTER Aug 1964 British Director 2015-09-14 UNTIL 2017-11-26 RESIGNED
JENNIFER MARGARET ADRIAN Jun 1975 British Director 2003-03-25 UNTIL 2006-08-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICHMOND HILL LIMITED MIDDLESBROUGH Active TOTAL EXEMPTION FULL 99999 - Dormant Company
SULLIVAN HOMES LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SULLIVAN STUDENT PROPERTIES LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE OLD RECTORY (STURTON BY STOW) MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - GREYSTONE COURT LIMITED 2023-11-09 31-05-2023 £4,048 equity
Micro-entity Accounts - GREYSTONE COURT LIMITED 2022-07-02 31-05-2022 £3,433 equity
Micro-entity Accounts - GREYSTONE COURT LIMITED 2021-10-19 31-05-2021 £3,093 equity
Micro-entity Accounts - GREYSTONE COURT LIMITED 2020-08-29 31-05-2020 £7,163 equity
Micro-entity Accounts - GREYSTONE COURT LIMITED 2019-08-08 31-05-2019 £6,610 equity
Micro-entity Accounts - GREYSTONE COURT LIMITED 2018-11-24 31-05-2018 £5,255 equity
Micro-entity Accounts - GREYSTONE COURT LIMITED 2018-01-20 31-05-2017 £4,677 Cash £4,677 equity
Abbreviated Company Accounts - GREYSTONE COURT LIMITED 2017-01-31 31-05-2016 £4,193 Cash £4,193 equity
Abbreviated Company Accounts - GREYSTONE COURT LIMITED 2016-02-09 31-05-2015 £3,224 Cash £3,224 equity
Abbreviated Company Accounts - GREYSTONE COURT LIMITED 2015-02-17 31-05-2014 £2,358 Cash £2,358 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKETING MENTORS LIMITED HARROGATE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
E LIMITED HARROGATE Active DORMANT 70229 - Management consultancy activities other than financial management
SIMPLY CHEAPER LIMITED NORTH YORKSHIRE Active DORMANT 70229 - Management consultancy activities other than financial management
MARKETING METRICS LIMITED NORTH YORKSHIRE Active DORMANT 70229 - Management consultancy activities other than financial management
FORAY MARKETING LIMITED HARROGATE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
16 ST GEORGE'S ROAD MANAGEMENT COMPANY LIMITED HARROGATE UNITED KINGDOM Active DORMANT 98000 - Residents property management
TRADE-BRIDGE.IO LTD HARROGATE ENGLAND Active DORMANT 62020 - Information technology consultancy activities
EGLESE LTD HARROGATE ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities