About

Registered Number: 06298440
Date of Incorporation: 02/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 781 Abbeydale Road, Sheffield, S7 2BG

 

Founded in 2007, Greystones Hall Management Ltd have registered office in Sheffield. There are 5 directors listed as Bloor, Joanne Beverley, The Mcdonald Partnership, Burton, Janine Anne, Hanson, Alan, Toplass, Alison Jane for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOR, Joanne Beverley 27 February 2013 - 1
BURTON, Janine Anne 27 February 2013 01 February 2019 1
HANSON, Alan 30 April 2012 22 February 2013 1
TOPLASS, Alison Jane 02 February 2010 20 December 2011 1
Secretary Name Appointed Resigned Total Appointments
THE MCDONALD PARTNERSHIP 02 February 2010 30 April 2013 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 14 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 July 2013
AD01 - Change of registered office address 12 July 2013
AD01 - Change of registered office address 12 July 2013
TM02 - Termination of appointment of secretary 02 May 2013
AA - Annual Accounts 30 April 2013
CH01 - Change of particulars for director 28 February 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 14 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 26 April 2011
TM01 - Termination of appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AR01 - Annual Return 06 September 2010
AP04 - Appointment of corporate secretary 06 September 2010
AP01 - Appointment of director 16 March 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.