GREYSTOKE HOLDINGS LTD
Overview
Company Name | GREYSTOKE HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13334752 |
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 GREYSTOKE HOLDINGS LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GREYSTOKE HOLDINGS LTD located?
Registered Office Address | 5th Floor, The Grange 100 High Street High Street N14 6BN Southgate London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREYSTOKE HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
GG-297-322 LIMITED | Apr 14, 2021 | Apr 14, 2021 |
What are the latest accounts for GREYSTOKE HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GREYSTOKE HOLDINGS LTD?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for GREYSTOKE HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Costas Demetriou on Feb 02, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5th Floor, the Grange 100 High Street High Street Southgate London N14 6BN on Feb 02, 2025 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Director's details changed for Mr Costas Demetriou on Nov 27, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mr Costas Demetriou as a person with significant control on Nov 27, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Androulla Alexia Demetriou as a person with significant control on Nov 27, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to 20-22 Wenlock Road London N1 7GU on Nov 27, 2023 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Appointment of Mrs Androulla Alexia Demetriou as a director on Jan 28, 2022 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Registered office address changed from Yoden House 30 Yoden Way Peterlee Durham SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on Oct 27, 2022 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Getground Secretary Limited as a secretary on Feb 21, 2022 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed gg-297-322 LIMITED\certificate issued on 17/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 1 Lyric Square London W6 0NB England to Yoden House 30 Yoden Way Peterlee Durham SR8 1AL on Feb 16, 2022 | 1 pages | AD01 | ||||||||||
Registration of charge 133347520002, created on Jun 25, 2021 | 18 pages | MR01 | ||||||||||
Registration of charge 133347520001, created on Jun 25, 2021 | 4 pages | MR01 | ||||||||||
Who are the officers of GREYSTOKE HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEMETRIOU, Androulla Alexia | Director | 100 High Street High Street N14 6BN Southgate 5th Floor, The Grange London England | England | British | Director | 267219440001 | ||||||||
DEMETRIOU, Costas | Director | 100 High Street High Street N14 6BN Southgate 5th Floor, The Grange London England | England | British | Finance Director | 244452240001 | ||||||||
GETGROUND SECRETARY LIMITED | Secretary | Lyric Square W6 0NB London 1 England |
| 259153710001 |
Who are the persons with significant control of GREYSTOKE HOLDINGS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Androulla Alexia Demetriou | Apr 14, 2021 | Wenlock Road N1 7GU London 20-22 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Costas Demetriou | Apr 14, 2021 | Wenlock Road N1 7GU London 20-22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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