About

Registered Number: 06905656
Date of Incorporation: 14/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 26 High Street, Battle, TN33 0EA,

 

Greystones Estate Agents Ltd was founded on 14 May 2009 with its registered office in Battle, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODD, Ashley Guy 02 January 2020 - 1
WILLIAMS, Ben 18 July 2011 - 1
BOOTH, Kevin James 14 May 2009 08 February 2010 1
BOOTH, Peter Tom 07 December 2009 05 October 2016 1
DOLBY, Nathan Michael 25 January 2017 06 August 2019 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 14 May 2009 14 May 2009 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 13 August 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 17 September 2018
PSC04 - N/A 17 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 31 May 2018
RP04CS01 - N/A 01 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 26 May 2017
RESOLUTIONS - N/A 03 March 2017
AD01 - Change of registered office address 24 February 2017
SH08 - Notice of name or other designation of class of shares 22 February 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 21 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 03 June 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 11 June 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 16 November 2011
RESOLUTIONS - N/A 14 November 2011
SH08 - Notice of name or other designation of class of shares 14 November 2011
RESOLUTIONS - N/A 16 August 2011
CC04 - Statement of companies objects 16 August 2011
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2011
SH08 - Notice of name or other designation of class of shares 16 August 2011
SH01 - Return of Allotment of shares 16 August 2011
AP01 - Appointment of director 29 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 03 February 2011
AA01 - Change of accounting reference date 12 January 2011
AR01 - Annual Return 04 June 2010
TM01 - Termination of appointment of director 22 February 2010
AD01 - Change of registered office address 20 December 2009
AP01 - Appointment of director 20 December 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.