UKBizDB.co.uk

GREYMIND MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greymind Management Ltd. The company was founded 6 years ago and was given the registration number 11348981. The firm's registered office is in LONDON. You can find them at Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GREYMIND MANAGEMENT LTD
Company Number:11348981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom, N11 1GN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Lynwood Close, Ferndown, England, BH22 9TD

Director19 June 2018Active
Zrs-Building 3 Nlbp, Oakleigh Road South, New Southgate, London, United Kingdom, N11 1GN

Director08 May 2018Active
Station Cottages, The Street, Nacton, Ipswich, England, IP10 0HR

Director19 June 2018Active

People with Significant Control

Mr Sheik Ahmad Al Nasser Shipkolye
Notified on:09 October 2018
Status:Active
Date of birth:October 1967
Nationality:French
Country of residence:United Kingdom
Address:Zrs-Building 3 Nlbp, Oakleigh Road South, London, United Kingdom, N11 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Avery
Notified on:19 June 2018
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Station Cottages, The Street, Ipswich, England, IP10 0HR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sheik Ahmad Al Nasser Shipkolye
Notified on:08 May 2018
Status:Active
Date of birth:October 1967
Nationality:French
Country of residence:United Kingdom
Address:Zrs-Building 3 Nlbp, Oakleigh Road South, London, United Kingdom, N11 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Resolution

Resolution.

Download
2018-05-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.