UKBizDB.co.uk

GREYSTOKE LODGE LIMITED

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

This company is commonly known as Greystoke Lodge Limited. The company was founded 37 years ago and was given the registration number 02068634. The firm's registered office is in LONDON. You can find them at 204 Northfield Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREYSTOKE LODGE LIMITED
Company Number:02068634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1986
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:204 Northfield Avenue, London, W13 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204, Northfield Avenue, London, England, W13 9SJ

Corporate Secretary01 August 2014Active
204, Northfield Avenue, London, W13 9SJ

Director27 January 2020Active
15 Greystoke Lodge, Hanger Lane, London, England, W5 1EW

Director27 September 2023Active
204, Northfield Avenue, London, W13 9SJ

Director15 December 2014Active
32 Greystoke Lodge, Hanger Lane, London, England, W5 1EW

Director15 December 2014Active
204, Northfield Avenue, London, W13 9SJ

Director29 May 2018Active
Cuckoo Cottage, Cuckoo Lane, Tonbridge, TN11 0AG

Secretary20 March 1997Active
Holly Lodge 19 Dresden Way, Weybridge, KT13 9AU

Secretary-Active
9 Coniston Close, Chiswick, London, W4 3UG

Secretary27 February 1992Active
31 Watermint Quay, London, N16 6DN

Secretary23 September 1996Active
The Old Surgery, South Park, Sevenoaks, TN13 1EN

Director-Active
28 Greystoke Lodge, Ealing, London, W5 1EW

Director07 July 1992Active
27 Greystoke Lodge, Hanger Lane, London, W5 1EW

Director08 November 1999Active
13 Greystoke Lodge, Hanger Lane, Ealing, W5 1EW

Director23 November 2004Active
21 Greystoke Lodge, London, W5 1EW

Director27 February 1992Active
Flat 4 Greystoke Lodge, London, W5 1EW

Director-Active
204, Northfield Avenue, London, W13 9SJ

Director18 January 2016Active
34, The Mall, Ealing, England, W5 3TJ

Director09 March 2011Active
20 Greystoke Lodge, Hanger Lane, London, W5 1EW

Director24 March 1999Active
40 Greystoke Lodge, Hanger Lane Ealing, London, W5 1EW

Director10 April 1995Active
17 Langdale Gardens, Western Avenue, Perivale, UB6 8DG

Director23 September 2002Active
204, Northfield Avenue, London, W13 9SJ

Director18 January 2016Active
34, The Mall, Ealing, England, W5 3TJ

Director09 March 2011Active
5 Greystoke Lodge, Hanger Lane, London, W5 1EW

Director11 October 1999Active
34, The Mall, Ealing, England, W5 3TJ

Director09 March 2011Active
34, The Mall, Ealing, United Kingdom, W5 3TJ

Director23 October 1996Active
Flat 3 Greystoke Lodge, Hanger Lane Ealing, London, W5 1EW

Director25 February 1993Active
34, The Mall, Ealing, United Kingdom, W5 3TJ

Director23 October 1996Active
14 Bluebell Wood, Billericay, CM12 0ES

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type dormant.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-06-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.