Company NameGreystoke Property Management Limited
DirectorsAmna Hashem and Ali Mow Baker
Company StatusActive
Company Number06133816
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAmna Hashem
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bispham Road
London
NW10 7HB
Director NameMr Ali Mow Baker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(4 years, 1 month after company formation)
Appointment Duration13 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Bispham Road
London
NW10 7HB
Secretary NameAyesha El-Iassay
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNo.9 St. Peters Way
London
N1 4SQ

Contact

Websitegreystokemanagement.com

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Amna Hashem
100.00%
Ordinary

Financials

Year2014
Net Worth£6,397
Cash£87,867
Current Liabilities£108,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

15 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
13 November 2018Director's details changed for Amna Hashem on 31 October 2018 (2 pages)
13 November 2018Change of details for Mr Ali Baker as a person with significant control on 31 October 2018 (2 pages)
13 November 2018Change of details for Mrs Amna Hashem as a person with significant control on 31 October 2018 (2 pages)
13 November 2018Director's details changed for Mr Ali Mow Baker on 31 October 2018 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Notification of Ali Baker as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Change of details for Mrs Amna Hashem as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Ali Baker as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Change of details for Mrs Amna Hashem as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Director's details changed for Amna Hashem on 1 November 2013 (2 pages)
3 April 2014Director's details changed for Amna Hashem on 1 November 2013 (2 pages)
3 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Director's details changed for Ali Mow Baker on 1 November 2013 (2 pages)
3 April 2014Director's details changed for Ali Mow Baker on 1 November 2013 (2 pages)
3 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Director's details changed for Amna Hashem on 1 November 2013 (2 pages)
3 April 2014Director's details changed for Ali Mow Baker on 1 November 2013 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Amna Hashem on 30 September 2009 (2 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Amna Hashem on 30 September 2009 (2 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Appointment of Ali Mow Baker as a director (3 pages)
18 April 2011Appointment of Ali Mow Baker as a director (3 pages)
13 April 2011Director's details changed for Amna Hashem on 1 March 2011 (2 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Amna Hashem on 1 March 2011 (2 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Amna Hashem on 1 March 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Amna Hashem on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Amna Hashem on 1 March 2010 (2 pages)
22 April 2010Termination of appointment of Ayesha El-Iassay as a secretary (1 page)
22 April 2010Director's details changed for Amna Hashem on 1 March 2010 (2 pages)
22 April 2010Termination of appointment of Ayesha El-Iassay as a secretary (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 48A - 49A aldgate high street london EC3N 1AL (1 page)
15 January 2009Registered office changed on 15/01/2009 from 48A - 49A aldgate high street london EC3N 1AL (1 page)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 01/03/08; full list of members (3 pages)
15 May 2008Return made up to 01/03/08; full list of members (3 pages)
1 March 2007Incorporation (17 pages)
1 March 2007Incorporation (17 pages)