Company NameGreycoat Gardens (Freeholders) Limited
Company StatusDissolved
Company Number11900264
CategoryPrivate Limited Company
Incorporation Date22 March 2019(5 years, 1 month ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIan Robert Goldsmith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish,German
StatusClosed
Appointed22 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Farm House
Cuxham
Oxfordshire
OX49 5NF
Director NameWilliam Peter Arthur Hedley Chappel
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 25 April 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Christopher Mark Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 25 April 2023)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMrs Barbara Stephanie-Anne Whitney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Michael John Mansell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 25 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameEmily Susan Valentine
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Stephen John Pickford
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 March 2021Appointment of Mr Christopher Mark Fisher as a director on 19 February 2021 (2 pages)
4 March 2021Appointment of William Peter Arthur Hedley Chappel as a director on 19 February 2021 (2 pages)
4 March 2021Appointment of Mrs Barbara Stephanie-Anne Whitney as a director on 19 February 2021 (2 pages)
4 March 2021Appointment of Stephen John Pickford as a director on 19 February 2021 (2 pages)
4 March 2021Appointment of Michael John Mansell as a director on 19 February 2021 (2 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
5 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 February 2021Change of share class name or designation (1 page)
22 January 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 132
(4 pages)
6 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
22 March 2019Incorporation
Statement of capital on 2019-03-22
  • GBP 4
(38 pages)