Company NameGreystone Management Limited
DirectorsSharon Mitchell and David McNeil Mitchell
Company StatusActive
Company Number05983461
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sharon Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Golf Activity Centre Rowley Lane
Arkley
EN5 3HW
Director NameMr David McNeil Mitchell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Golf Activity Centre Rowley Lane
Arkley
EN5 3HW
Secretary NameMrs Sharon Mitchell
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Golf Activity Centre Rowley Lane
Arkley
EN5 3HW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressA1 Golf Activity Centre
Rowley Lane
Arkley
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Mcneil Mitchell
50.00%
Ordinary
1 at £1Sharon Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£358,841
Cash£69,103
Current Liabilities£81,465

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

24 January 2024Micro company accounts made up to 31 October 2023 (3 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
16 May 2022Director's details changed for Mr David Mcneil Mitchell on 1 May 2022 (2 pages)
16 May 2022Change of details for Mr David Mcneil Mitchell as a person with significant control on 1 May 2022 (2 pages)
16 May 2022Registered office address changed from Greystones Birds Hill Drive Oxshott Leatherhead Surrey KT22 0SP to A1 Golf Activity Centre Rowley Lane Arkley EN5 3HW on 16 May 2022 (1 page)
16 February 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
6 March 2019Change of details for Mr David Mitchell as a person with significant control on 6 March 2019 (2 pages)
26 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
16 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(4 pages)
8 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 March 2013Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 27 March 2013 (1 page)
25 March 2013Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE on 25 March 2013 (1 page)
25 March 2013Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE on 25 March 2013 (1 page)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 April 2010Registered office address changed from Greystones 14 Birds Hill Drive Oxshott Surrey KT22 0SP on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Greystones 14 Birds Hill Drive Oxshott Surrey KT22 0SP on 13 April 2010 (1 page)
18 December 2009Director's details changed for David Mcneil Mitchell on 31 October 2009 (2 pages)
18 December 2009Director's details changed for Sharon Mitchell on 31 October 2009 (2 pages)
18 December 2009Director's details changed for David Mcneil Mitchell on 31 October 2009 (2 pages)
18 December 2009Secretary's details changed for Mrs Sharon Mitchell on 31 October 2009 (1 page)
18 December 2009Secretary's details changed for Mrs Sharon Mitchell on 31 October 2009 (1 page)
18 December 2009Director's details changed for Sharon Mitchell on 31 October 2009 (2 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 January 2009Return made up to 31/10/08; full list of members (10 pages)
13 January 2009Return made up to 31/10/08; full list of members (10 pages)
13 November 2008Amended accounts made up to 31 October 2007 (3 pages)
13 November 2008Amended accounts made up to 31 October 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 December 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2006Registered office changed on 27/11/06 from: c/o peake & company 363 upper richmond road west london SW14 7NX (1 page)
27 November 2006Registered office changed on 27/11/06 from: c/o peake & company 363 upper richmond road west london SW14 7NX (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed;new director appointed (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed;new director appointed (1 page)
31 October 2006Incorporation (11 pages)
31 October 2006Incorporation (11 pages)