About

Registered Number: 03166162
Date of Incorporation: 29/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

 

Having been setup in 1996, Greystones Court (Leeds) Management Company Ltd have registered office in Leeds, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 15 directors listed as Kelly, Timothy William, Mt, Fraise, Jill Ann, Lister, Pauline, Nicholas, Richard James, Payne, John, Fenwick, Keeley Michelle, Fraise, Jill Ann, Hall, Janice, Lobb, Stephen Eric, Mcmahon, James Ross, Netts, Paul Henry, Peacock, Nigel, Ruddick, Malcolm, Stannard, Andrew David, Veale, Douglas for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Timothy William, Mt 26 June 2018 - 1
FENWICK, Keeley Michelle 17 June 2002 09 June 2005 1
FRAISE, Jill Ann 04 December 1997 04 April 2017 1
HALL, Janice 04 December 1997 30 June 2001 1
LOBB, Stephen Eric 01 July 2001 17 June 2002 1
MCMAHON, James Ross 14 April 2010 24 June 2019 1
NETTS, Paul Henry 04 December 1997 22 January 1999 1
PEACOCK, Nigel 04 December 1997 11 April 2000 1
RUDDICK, Malcolm 04 December 1997 19 December 2001 1
STANNARD, Andrew David 23 November 2007 01 October 2009 1
VEALE, Douglas 04 December 1997 08 September 2000 1
Secretary Name Appointed Resigned Total Appointments
FRAISE, Jill Ann 01 July 2001 01 March 2010 1
LISTER, Pauline 01 March 2010 01 October 2010 1
NICHOLAS, Richard James 25 October 2013 06 May 2016 1
PAYNE, John 01 October 2010 24 October 2013 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 20 January 2020
TM01 - Termination of appointment of director 29 October 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 27 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 05 February 2018
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 11 April 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 03 March 2017
TM02 - Termination of appointment of secretary 06 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 23 January 2014
AP03 - Appointment of secretary 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 25 November 2010
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AP01 - Appointment of director 12 May 2010
AP03 - Appointment of secretary 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 11 March 2010
TM01 - Termination of appointment of director 05 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 30 March 2009
363s - Annual Return 07 April 2008
AA - Annual Accounts 28 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 07 November 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 02 March 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 23 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 27 March 2002
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 26 March 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 17 July 1998
287 - Change in situation or address of Registered Office 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1997
AA - Annual Accounts 28 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
363a - Annual Return 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.