GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03166162 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2025 |
| Overdue | No |
What are the latest filings for GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Timothy William Kelly as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Handley as a secretary on Mar 12, 2024 | 2 pages | AP03 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 10, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 10, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Termination of appointment of Keeley Michelle Fenwick as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Keeley Michelle Fenwick as a director on Jul 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of James Ross Mcmahon as a director on Jun 24, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Surinder Sehmi on Dec 12, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Surinder Sehmi on Dec 12, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Appointment of Mr Surinder Sehmi as a director on Nov 16, 2018 | 2 pages | AP01 | ||
Appointment of Mt Timothy William Kelly as a director on Jun 26, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANDLEY, Simon | Secretary | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | 320432220001 | |||||||
| SEHMI, Surinder | Director | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire | England | British | 252567860001 | |||||
| FRAISE, Jill Ann | Secretary | 1 Greystones Court Roundhay LS8 2HT Leeds West Yorkshire | British | 76939540001 | ||||||
| HALL, Janice | Secretary | 7 Greystones Court Park Avenue LS8 2HT Leeds West Yorkshire | British | 56029630001 | ||||||
| LISTER, Pauline | Secretary | 77 Vesper Gate Mount LS5 3NL Leeds Quarry Bank West Yorkshire | British | 150390560001 | ||||||
| NICHOLAS, Richard James | Secretary | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire United Kingdom | 182581060001 | |||||||
| PAYNE, John | Secretary | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire United Kingdom | 155020490001 | |||||||
| CATSEC LIMITED | Nominee Secretary | Fulwood House Fulwood Place WC1V 6HR London | 900011380001 | |||||||
| FENWICK, Keeley Michelle | Director | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire | England | British | 82989000001 | |||||
| FENWICK, Keeley Michelle | Director | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire | England | British | 82989000001 | |||||
| FENWICK, Keeley Michelle | Director | 2 Greystones Court Roundhay LS8 2HT Leeds Yorkshire | England | British | 82989000001 | |||||
| FRAISE, Jill Ann | Director | Flat 1 Greystones Court Park Avenue LS8 2HT Leeds Yorkshire | United Kingdom | British | 56029770001 | |||||
| HALL, Janice | Director | 7 Greystones Court Park Avenue LS8 2HT Leeds West Yorkshire | British | 56029630001 | ||||||
| JONES, Gordon Richard | Director | 48 Chartfield Avenue Putney SW15 6HG London | British | 276200001 | ||||||
| KELLY, Timothy William, Mt | Director | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | England | British | 247844150001 | |||||
| KRAUSS, Philip David | Nominee Director | 42 Chiltern Road Bray SL6 1XA Maidenhead Berkshire | British | 900011370001 | ||||||
| LOBB, Stephen Eric | Director | 11 Greystones Court Park Avenue LS8 2HT Leeds West Yorkshire | British | 82988970001 | ||||||
| MCMAHON, James Ross | Director | Greystones Court Park Avenue LS8 2HT Leeds Flat 3 West Yorkshire | England | British | 151183940001 | |||||
| MIDDLETON, Paul | Director | 17 First Avenue Bardsey LS17 9BE Leeds West Yorkshire | United Kingdom | British | 12177640001 | |||||
| NETTS, Paul Henry | Director | Flat 11 Greystones Court Park Avenue LS8 2HT Leeds West Yorkshire | British | 56029810001 | ||||||
| PEACOCK, Nigel | Director | Flat 8 Greystones Court 20 Park Avenue LS8 2HT Leeds West Yorkshire | British | 56029840001 | ||||||
| RUDDICK, Malcolm | Director | Flat 4 Greystones Court Park Avenue LS8 2HT Leeds West Yorkshire | British | 56029870002 | ||||||
| SMITH, Irene | Director | Greystone Cottage Greystones Court Roundhay LS8 2JU Leeds Yorkshire | British | 83565500001 | ||||||
| STANNARD, Andrew David | Director | 5 Greystones Court LS8 2HT Leeds West Yorkshire | British | 127352410001 | ||||||
| VEALE, Douglas | Director | 3 Greystones Court Roundhay LS8 2HT Leeds West Yorkshire | British | 56029670001 |
What are the latest statements on persons with significant control for GREYSTONES COURT (LEEDS) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | The 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