UKBizDB.co.uk

GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Secretary12 March 2024Active
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Director26 June 2018Active
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT

Director16 November 2018Active
Fulwood House, Fulwood Place, London, WC1V 6HR

Nominee Secretary29 February 1996Active
1 Greystones Court, Roundhay, Leeds, LS8 2HT

Secretary01 July 2001Active
7 Greystones Court, Park Avenue, Leeds, LS8 2HT

Secretary04 December 1997Active
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL

Secretary01 March 2010Active
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT

Secretary25 October 2013Active
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT

Secretary01 October 2010Active
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT

Director17 May 2017Active
First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT

Director12 April 2017Active
2 Greystones Court, Roundhay, Leeds, LS8 2HT

Director17 June 2002Active
Flat 1 Greystones Court, Park Avenue, Leeds, LS8 2HT

Director04 December 1997Active
7 Greystones Court, Park Avenue, Leeds, LS8 2HT

Director04 December 1997Active
48 Chartfield Avenue, Putney, London, SW15 6HG

Director29 February 1996Active
42 Chiltern Road, Bray, Maidenhead, SL6 1XA

Nominee Director29 February 1996Active
11 Greystones Court, Park Avenue, Leeds, LS8 2HT

Director01 July 2001Active
Flat 3, Greystones Court, Park Avenue, Leeds, LS8 2HT

Director14 April 2010Active
17 First Avenue, Bardsey, Leeds, LS17 9BE

Director01 January 2005Active
Flat 11 Greystones Court, Park Avenue, Leeds, LS8 2HT

Director04 December 1997Active
Flat 8 Greystones Court, 20 Park Avenue, Leeds, LS8 2HT

Director04 December 1997Active
Flat 4 Greystones Court, Park Avenue, Leeds, LS8 2HT

Director04 December 1997Active
Greystone Cottage, Greystones Court Roundhay, Leeds, LS8 2JU

Director17 June 2002Active
5 Greystones Court, Leeds, LS8 2HT

Director23 November 2007Active
3 Greystones Court, Roundhay, Leeds, LS8 2HT

Director04 December 1997Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person secretary company with name date.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.