About

Registered Number: 05047975
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 63 Bermondsey Street, London, SE1 3XF,

 

Greystoke Land Ltd was registered on 18 February 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This business has 3 directors listed as Davis, John Michael, Roberts, David, Crean, Angela Grace at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREAN, Angela Grace 18 February 2004 12 October 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, John Michael 18 February 2004 25 April 2006 1
ROBERTS, David 25 April 2006 09 June 2014 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 08 March 2019
AP04 - Appointment of corporate secretary 14 November 2018
MR04 - N/A 14 November 2018
RESOLUTIONS - N/A 29 October 2018
CONNOT - N/A 29 October 2018
PSC09 - N/A 16 October 2018
PSC02 - N/A 15 October 2018
PSC09 - N/A 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 28 February 2017
MR01 - N/A 01 November 2016
CH01 - Change of particulars for director 20 July 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 19 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
CH01 - Change of particulars for director 08 February 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 28 November 2014
CH01 - Change of particulars for director 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AR01 - Annual Return 17 March 2014
CERTNM - Change of name certificate 12 December 2013
CONNOT - N/A 02 December 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 05 December 2012
AD01 - Change of registered office address 09 March 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 25 November 2011
CH01 - Change of particulars for director 07 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
363s - Annual Return 04 March 2005
287 - Change in situation or address of Registered Office 26 November 2004
CERTNM - Change of name certificate 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.