GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED

GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03166162
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Scott Hall House
    Sheepscar Street North
    LS7 3AF Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Timothy William Kelly as a director on Mar 10, 2025

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2024

    6 pagesAA

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Handley as a secretary on Mar 12, 2024

    2 pagesAP03

    Total exemption full accounts made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Feb 10, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Feb 10, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Scott Hall House Sheepscar Street North Leeds LS7 3AF on Feb 04, 2021

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Feb 29, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA

    Termination of appointment of Keeley Michelle Fenwick as a director on Oct 28, 2019

    1 pagesTM01

    Termination of appointment of Keeley Michelle Fenwick as a director on Jul 23, 2019

    1 pagesTM01

    Termination of appointment of James Ross Mcmahon as a director on Jun 24, 2019

    1 pagesTM01

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Director's details changed for Ms Surinder Sehmi on Dec 12, 2018

    2 pagesCH01

    Director's details changed for Mr Surinder Sehmi on Dec 12, 2018

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Appointment of Mr Surinder Sehmi as a director on Nov 16, 2018

    2 pagesAP01

    Appointment of Mt Timothy William Kelly as a director on Jun 26, 2018

    2 pagesAP01

    Confirmation statement made on Feb 28, 2018 with updates

    5 pagesCS01

    Who are the officers of GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDLEY, Simon
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Secretary
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    320432220001
    SEHMI, Surinder
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    Director
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    EnglandBritish252567860001
    FRAISE, Jill Ann
    1 Greystones Court
    Roundhay
    LS8 2HT Leeds
    West Yorkshire
    Secretary
    1 Greystones Court
    Roundhay
    LS8 2HT Leeds
    West Yorkshire
    British76939540001
    HALL, Janice
    7 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    Secretary
    7 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    British56029630001
    LISTER, Pauline
    77 Vesper Gate Mount
    LS5 3NL Leeds
    Quarry Bank
    West Yorkshire
    Secretary
    77 Vesper Gate Mount
    LS5 3NL Leeds
    Quarry Bank
    West Yorkshire
    British150390560001
    NICHOLAS, Richard James
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    United Kingdom
    Secretary
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    United Kingdom
    182581060001
    PAYNE, John
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    United Kingdom
    Secretary
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    United Kingdom
    155020490001
    CATSEC LIMITED
    Fulwood House
    Fulwood Place
    WC1V 6HR London
    Nominee Secretary
    Fulwood House
    Fulwood Place
    WC1V 6HR London
    900011380001
    FENWICK, Keeley Michelle
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    Director
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    EnglandBritish82989000001
    FENWICK, Keeley Michelle
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    Director
    22 Station Road
    Horsforth
    LS18 5NT Leeds
    First Floor Sanderson House
    West Yorkshire
    EnglandBritish82989000001
    FENWICK, Keeley Michelle
    2 Greystones Court
    Roundhay
    LS8 2HT Leeds
    Yorkshire
    Director
    2 Greystones Court
    Roundhay
    LS8 2HT Leeds
    Yorkshire
    EnglandBritish82989000001
    FRAISE, Jill Ann
    Flat 1 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    Yorkshire
    Director
    Flat 1 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    Yorkshire
    United KingdomBritish56029770001
    HALL, Janice
    7 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    Director
    7 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    British56029630001
    JONES, Gordon Richard
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    Director
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    British276200001
    KELLY, Timothy William, Mt
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Director
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    EnglandBritish247844150001
    KRAUSS, Philip David
    42 Chiltern Road
    Bray
    SL6 1XA Maidenhead
    Berkshire
    Nominee Director
    42 Chiltern Road
    Bray
    SL6 1XA Maidenhead
    Berkshire
    British900011370001
    LOBB, Stephen Eric
    11 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    Director
    11 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    British82988970001
    MCMAHON, James Ross
    Greystones Court
    Park Avenue
    LS8 2HT Leeds
    Flat 3
    West Yorkshire
    Director
    Greystones Court
    Park Avenue
    LS8 2HT Leeds
    Flat 3
    West Yorkshire
    EnglandBritish151183940001
    MIDDLETON, Paul
    17 First Avenue
    Bardsey
    LS17 9BE Leeds
    West Yorkshire
    Director
    17 First Avenue
    Bardsey
    LS17 9BE Leeds
    West Yorkshire
    United KingdomBritish12177640001
    NETTS, Paul Henry
    Flat 11 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    Director
    Flat 11 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    British56029810001
    PEACOCK, Nigel
    Flat 8 Greystones Court
    20 Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    Director
    Flat 8 Greystones Court
    20 Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    British56029840001
    RUDDICK, Malcolm
    Flat 4 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    Director
    Flat 4 Greystones Court
    Park Avenue
    LS8 2HT Leeds
    West Yorkshire
    British56029870002
    SMITH, Irene
    Greystone Cottage
    Greystones Court Roundhay
    LS8 2JU Leeds
    Yorkshire
    Director
    Greystone Cottage
    Greystones Court Roundhay
    LS8 2JU Leeds
    Yorkshire
    British83565500001
    STANNARD, Andrew David
    5 Greystones Court
    LS8 2HT Leeds
    West Yorkshire
    Director
    5 Greystones Court
    LS8 2HT Leeds
    West Yorkshire
    British127352410001
    VEALE, Douglas
    3 Greystones Court
    Roundhay
    LS8 2HT Leeds
    West Yorkshire
    Director
    3 Greystones Court
    Roundhay
    LS8 2HT Leeds
    West Yorkshire
    British56029670001

    What are the latest statements on persons with significant control for GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0