This company is commonly known as Greystones Court (leeds) Management Company Limited. The company was founded 28 years ago and was given the registration number 03166162. The firm's registered office is in LEEDS. You can find them at First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03166162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF | Secretary | 12 March 2024 | Active |
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF | Director | 26 June 2018 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT | Director | 16 November 2018 | Active |
Fulwood House, Fulwood Place, London, WC1V 6HR | Nominee Secretary | 29 February 1996 | Active |
1 Greystones Court, Roundhay, Leeds, LS8 2HT | Secretary | 01 July 2001 | Active |
7 Greystones Court, Park Avenue, Leeds, LS8 2HT | Secretary | 04 December 1997 | Active |
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL | Secretary | 01 March 2010 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Secretary | 25 October 2013 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT | Secretary | 01 October 2010 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT | Director | 17 May 2017 | Active |
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT | Director | 12 April 2017 | Active |
2 Greystones Court, Roundhay, Leeds, LS8 2HT | Director | 17 June 2002 | Active |
Flat 1 Greystones Court, Park Avenue, Leeds, LS8 2HT | Director | 04 December 1997 | Active |
7 Greystones Court, Park Avenue, Leeds, LS8 2HT | Director | 04 December 1997 | Active |
48 Chartfield Avenue, Putney, London, SW15 6HG | Director | 29 February 1996 | Active |
42 Chiltern Road, Bray, Maidenhead, SL6 1XA | Nominee Director | 29 February 1996 | Active |
11 Greystones Court, Park Avenue, Leeds, LS8 2HT | Director | 01 July 2001 | Active |
Flat 3, Greystones Court, Park Avenue, Leeds, LS8 2HT | Director | 14 April 2010 | Active |
17 First Avenue, Bardsey, Leeds, LS17 9BE | Director | 01 January 2005 | Active |
Flat 11 Greystones Court, Park Avenue, Leeds, LS8 2HT | Director | 04 December 1997 | Active |
Flat 8 Greystones Court, 20 Park Avenue, Leeds, LS8 2HT | Director | 04 December 1997 | Active |
Flat 4 Greystones Court, Park Avenue, Leeds, LS8 2HT | Director | 04 December 1997 | Active |
Greystone Cottage, Greystones Court Roundhay, Leeds, LS8 2JU | Director | 17 June 2002 | Active |
5 Greystones Court, Leeds, LS8 2HT | Director | 23 November 2007 | Active |
3 Greystones Court, Roundhay, Leeds, LS8 2HT | Director | 04 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Appoint person secretary company with name date. | Download |
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Officers | Appoint person director company with name date. | Download |
2017-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.