UKBizDB.co.uk

GREYSTYLE PROPERTIES LIMITED

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

This company is commonly known as Greystyle Properties Limited. The company was founded 37 years ago and was given the registration number 02040363. The firm's registered office is in WOKINGHAM. You can find them at 35b Nine Mile Ride, Finchampstead, Wokingham, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GREYSTYLE PROPERTIES LIMITED
Company Number:02040363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 July 1986
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:35b Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 4QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield Cottage, 35b Nine Mile Ride, Finchampstead, Wokingham, RG40 4QD

Secretary28 March 2001Active
Springfield Cottage, 35b Nine Mile Ride, Wokingham, RG40 4QD

Secretary-Active
35b, Nine Mile Ride, Finchampstead, Wokingham, United Kingdom, RG40 4QD

Director28 September 2012Active
Springfield Cottage, 35b Nine Mile Ride, Wokingham, RG40 4QD

Director14 September 1995Active
1 Mitchell's Boat Yard, Portmellon, St Austell, PL26 6PX

Secretary30 July 2005Active
35 Nine Mile Ride, Wokingham, RG40 4QD

Director15 August 1996Active
Springfield Cottage, 35b Nine Mile Ride, Finchampstead, Wokingham, RG40 4QD

Director-Active
100 River Way, Christchurch, BH23 2QT

Director-Active
50 Northcroft Road, Englefield Green, Egham, TW20 0EA

Director-Active
Number 1 Mitchell's Boatyard, Portmellon Mevagissey, St Austell, PL26 6PX

Director14 September 1995Active

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 (8 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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-14Dissolution

Dissolution application strike off company.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Officers

Termination director company with name termination date.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-04Accounts

Accounts with accounts type total exemption small.

Download
2013-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-20Accounts

Change account reference date company previous extended.

Download
2013-06-20Mortgage

Mortgage satisfy charge full.

Download
2013-06-20Mortgage

Mortgage satisfy charge full.

Download
2012-09-30Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.