Company NameGreyhorse Property Services Limited
DirectorMichael Lewis Kingsley
Company StatusActive
Company Number08382084
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Lewis Kingsley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Niall Samuel Ivers
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMr Daniel Benton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Daniel Benton
40.00%
Ordinary
40 at £1Michael Lewis Kingsley
40.00%
Ordinary
20 at £1Niall Samuel Ivers
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 March 2019Change of details for Greymax Limited as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Mr Michael Lewis Kingsley on 15 March 2019 (2 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Daniel Benton as a director on 29 November 2017 (1 page)
20 December 2017Termination of appointment of Daniel Benton as a director on 29 November 2017 (1 page)
11 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 March 2017Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Termination of appointment of Niall Samuel Ivers as a director on 6 September 2016 (1 page)
9 September 2016Termination of appointment of Niall Samuel Ivers as a director on 6 September 2016 (1 page)
11 March 2016Director's details changed for Mr Daniel Benton on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Niall Samuel Ivers on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Daniel Benton on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Niall Samuel Ivers on 11 March 2016 (2 pages)
3 February 2016Director's details changed for Mr Daniel Benton on 30 January 2016 (2 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
3 February 2016Director's details changed for Mr Daniel Benton on 30 January 2016 (2 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
12 December 2013Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013 (2 pages)
24 July 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
24 July 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
30 January 2013Incorporation (26 pages)
30 January 2013Incorporation (26 pages)