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.
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 | : |
|
Registered Address | : | 204 Northfield Avenue, London, W13 9SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
204, Northfield Avenue, London, England, W13 9SJ | Corporate Secretary | 01 August 2014 | Active |
204, Northfield Avenue, London, W13 9SJ | Director | 27 January 2020 | Active |
15 Greystoke Lodge, Hanger Lane, London, England, W5 1EW | Director | 27 September 2023 | Active |
204, Northfield Avenue, London, W13 9SJ | Director | 15 December 2014 | Active |
32 Greystoke Lodge, Hanger Lane, London, England, W5 1EW | Director | 15 December 2014 | Active |
204, Northfield Avenue, London, W13 9SJ | Director | 29 May 2018 | Active |
Cuckoo Cottage, Cuckoo Lane, Tonbridge, TN11 0AG | Secretary | 20 March 1997 | Active |
Holly Lodge 19 Dresden Way, Weybridge, KT13 9AU | Secretary | - | Active |
9 Coniston Close, Chiswick, London, W4 3UG | Secretary | 27 February 1992 | Active |
31 Watermint Quay, London, N16 6DN | Secretary | 23 September 1996 | Active |
The Old Surgery, South Park, Sevenoaks, TN13 1EN | Director | - | Active |
28 Greystoke Lodge, Ealing, London, W5 1EW | Director | 07 July 1992 | Active |
27 Greystoke Lodge, Hanger Lane, London, W5 1EW | Director | 08 November 1999 | Active |
13 Greystoke Lodge, Hanger Lane, Ealing, W5 1EW | Director | 23 November 2004 | Active |
21 Greystoke Lodge, London, W5 1EW | Director | 27 February 1992 | Active |
Flat 4 Greystoke Lodge, London, W5 1EW | Director | - | Active |
204, Northfield Avenue, London, W13 9SJ | Director | 18 January 2016 | Active |
34, The Mall, Ealing, England, W5 3TJ | Director | 09 March 2011 | Active |
20 Greystoke Lodge, Hanger Lane, London, W5 1EW | Director | 24 March 1999 | Active |
40 Greystoke Lodge, Hanger Lane Ealing, London, W5 1EW | Director | 10 April 1995 | Active |
17 Langdale Gardens, Western Avenue, Perivale, UB6 8DG | Director | 23 September 2002 | Active |
204, Northfield Avenue, London, W13 9SJ | Director | 18 January 2016 | Active |
34, The Mall, Ealing, England, W5 3TJ | Director | 09 March 2011 | Active |
5 Greystoke Lodge, Hanger Lane, London, W5 1EW | Director | 11 October 1999 | Active |
34, The Mall, Ealing, England, W5 3TJ | Director | 09 March 2011 | Active |
34, The Mall, Ealing, United Kingdom, W5 3TJ | Director | 23 October 1996 | Active |
Flat 3 Greystoke Lodge, Hanger Lane Ealing, London, W5 1EW | Director | 25 February 1993 | Active |
34, The Mall, Ealing, United Kingdom, W5 3TJ | Director | 23 October 1996 | Active |
14 Bluebell Wood, Billericay, CM12 0ES | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.