UKBizDB.co.uk

GREYSTONES (RUNSWICK BAY) LIMITED

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

This company is commonly known as Greystones (runswick Bay) Limited. The company was founded 23 years ago and was given the registration number 04215759. The firm's registered office is in WHITBY. You can find them at 28 Bagdale, , Whitby, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREYSTONES (RUNSWICK BAY) LIMITED
Company Number:04215759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28 Bagdale, Whitby, North Yorkshire, YO21 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Bagdale, Whitby, England, YO21 1QL

Director21 December 2015Active
28, Bagdale, Whitby, YO21 1QL

Director21 December 2015Active
28, Bagdale, Whitby, England, YO21 1QL

Director20 September 2011Active
28 Bagdale, Whitby, England, YO21 1QL

Director01 February 2021Active
Burnaby Lodge, Woodside Road, Ryton, NE40 3BP

Secretary14 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 May 2001Active
Burnaby Lodge, Woodside Road, Ryton, NE40 3BP

Director14 May 2001Active
28, Bagdale, Whitby, England, YO21 1QL

Director20 September 2011Active
Ellerby Lodge, 6 Ryeland Lane, Ellerby, Hinderwell, TS13 5LP

Director14 May 2001Active
28, Bagdale, Whitby, England, YO21 1QL

Director20 September 2011Active
28, Bagdale, Whitby, England, YO21 1QL

Director20 September 2011Active
28, Bagdale, Whitby, YO21 1QL

Director18 July 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 May 2001Active

People with Significant Control

Mrs Anne King
Notified on:06 April 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:14 Ellerby Lane, Runswick Bay, Saltburn By The Sea, England, TS13 5HS
Nature of control:
  • Significant influence or control
Mrs Karen Kendall
Notified on:06 April 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:28 Bagdale, Whitby, England, YO21 1QL
Nature of control:
  • Significant influence or control
Mrs Elizabeth Atkinson
Notified on:06 April 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:14 Greystones, Ellerby Lane, Saltburn, England, TS13 5HS
Nature of control:
  • Significant influence or control
Mrs Margaret Isabelle Vasey
Notified on:06 April 2017
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:28 Bagdale, Whitby, England, YO21 1QL
Nature of control:
  • Significant influence or control

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
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Gazette

Gazette filings brought up to date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-19Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2016-05-27Officers

Appoint person director company with name date.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2015-12-22Officers

Change person director company.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-07-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.