General information

Name:

Greystoke Ltd

Office Address:

Suite 17 Building 6 Croxley Park Hatters Lane WD18 8YH Watford

Number: 02720319

Incorporation date: 1992-06-04

Dissolution date: 2019-08-16

End of financial year: 22 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Greystoke started its operations in 1992 as a Private Limited Company under the following Company Registration No.: 02720319. This firm's registered office was located in Watford at Suite 17 Building 6 Croxley Park. This particular Greystoke Limited company had been in this business for 27 years.

The directors were as follow: Patricia R. selected to lead the company 11 years ago and Malcolm R. selected to lead the company on 1992-08-28.

Executives who had control over the firm were as follows: Malcolm R. owned over 1/2 to 3/4 of company shares . Patricia R. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Patricia R.

Role: Director

Appointed: 18 December 2013

Latest update: 27 July 2023

Patricia R.

Role: Secretary

Appointed: 01 April 1999

Latest update: 27 July 2023

Malcolm R.

Role: Director

Appointed: 28 August 1992

Latest update: 27 July 2023

People with significant control

Malcolm R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Patricia R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 22 October 2019
Account last made up date 22 January 2018
Confirmation statement next due date 13 August 2018
Confirmation statement last made up date 30 July 2017
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 October 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 22 January 2018
Annual Accounts 3 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 3 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2018/01/22 (AA)
filed on: 29th, March 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

12 Church Square

Post code:

LU7 1AE

City / Town:

Leighton Buzzard

HQ address,
2013

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

HQ address,
2014

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

HQ address,
2015

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

HQ address,
2016

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

Accountant/Auditor,
2015 - 2014

Name:

Breen & Co Limited

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 45112 : Sale of used cars and light motor vehicles
27
Company Age

Similar companies nearby

Closest companies