Company NameGreyholme Limited
DirectorsJacqueline Yvette Saville and Mary Eileen Campbell Watson
Company StatusActive
Company Number02395745
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Jacqueline Yvette Saville
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(24 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleStatistical Officer
Country of ResidenceEngland
Correspondence AddressGreyholme Flat 2, 39 Clifton Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RU
Director NameMrs Mary Eileen Campbell Watson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleGeneral Practitioner (Retired)
Country of ResidenceEngland
Correspondence AddressFlat 1, 39 Clifton Road
Ilkley
West Yorkshire
LS29 8RU
Director NameDorothy Mary George
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 25 May 2006)
RoleRetired
Correspondence AddressFlat 3 Greyholme
39 Clifton Road Ben Rhydding
Ilkley
West Yorkshire
LS29 8RU
Director NameJoyce Greenwood
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 1994)
RoleHousewife
Correspondence Address44 Clifton Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RU
Director NameEric Albert Mayfield
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 1994)
RolePainter And Decorator
Correspondence AddressFlat 2 Greyholme
39 Clifton Road Ben Rhydding
Ilkley
West Yorkshire
LS29 8RU
Secretary NameDorothy Mary George
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressFlat 3 Greyholme
39 Clifton Road Ben Rhydding
Ilkley
West Yorkshire
LS29 8RU
Director NameIan Arthur Brown
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 1996)
RoleMusic Teacher
Correspondence AddressFlat 2 Greyholme 39 Clifton Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RU
Director NameMatthew Charles McDonald
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1999)
RoleProperty Inspector
Correspondence AddressFlat 1 Greyholme 39 Clifton Road
Ilkley
West Yorkshire
LS29 8RU
Director NameMrs Alethea Mary Belcher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(7 years, 1 month after company formation)
Appointment Duration15 years (resigned 26 August 2011)
RoleNursing Sister
Country of ResidenceEngland
Correspondence AddressFlat 2 Greyholme 39 Clifton Road
Ilkley
West Yorkshire
LS29 8RU
Director NameMrs Jean Cherrington
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(9 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 April 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 1
39 Clifton Road Ben Rhydding
Ilkley
West Yorkshire
LS29 8RU
Secretary NameMrs Jean Cherrington
NationalityBritish
StatusResigned
Appointed31 December 2004(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
39 Clifton Road Ben Rhydding
Ilkley
West Yorkshire
LS29 8RU
Director NameMrs Julia Patricia Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(18 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 April 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address37 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QY
Secretary NameMrs Julia Patricia Smith
NationalityBritish
StatusResigned
Appointed10 October 2007(18 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 April 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address37 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QY

Contact

Websitegreyholme.com

Location

Registered AddressGreyholme Flat 1, 39 Clifton Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1 at £1Jacqueline Yvette Saville
33.33%
Ordinary
1 at £1Martin Charles Sharp
33.33%
Ordinary
1 at £1Pamela Jayne Waterhouse
33.33%
Ordinary

Financials

Year2014
Net Worth-£159
Cash£121
Current Liabilities£542

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

25 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
8 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
20 April 2015Termination of appointment of Julia Patricia Smith as a secretary on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Julia Patricia Smith as a director on 16 April 2015 (1 page)
20 April 2015Registered office address changed from Flat 3 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU to Greyholme Flat 2, 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Julia Patricia Smith as a secretary on 16 April 2015 (1 page)
20 April 2015Registered office address changed from Flat 3 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU to Greyholme Flat 2, 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Julia Patricia Smith as a director on 16 April 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(4 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(4 pages)
31 March 2014Appointment of Jacqueline Yvette Saville as a director (3 pages)
31 March 2014Appointment of Jacqueline Yvette Saville as a director (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 July 2012Termination of appointment of Jean Cherrington as a director (1 page)
18 July 2012Termination of appointment of Jean Cherrington as a director (1 page)
18 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
27 March 2012Termination of appointment of Alethea Belcher as a director (2 pages)
27 March 2012Termination of appointment of Alethea Belcher as a director (2 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Alethea Mary Belcher on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Alethea Mary Belcher on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Julia Patricia Smith on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Julia Patricia Smith on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jean Cherrington on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Julia Patricia Smith on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jean Cherrington on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Alethea Mary Belcher on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jean Cherrington on 1 October 2009 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 July 2009Return made up to 15/06/09; full list of members (5 pages)
13 July 2009Return made up to 15/06/09; full list of members (5 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 July 2008Return made up to 15/06/08; full list of members (5 pages)
15 July 2008Return made up to 15/06/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Return made up to 15/06/07; full list of members (4 pages)
19 March 2008Return made up to 15/06/07; full list of members (4 pages)
18 March 2008Registered office changed on 18/03/2008 from, flat 1, 39 clifton road ben rhydding, ilkley, west yorkshire, LS29 8RU (1 page)
18 March 2008Registered office changed on 18/03/2008 from, flat 1, 39 clifton road ben rhydding, ilkley, west yorkshire, LS29 8RU (1 page)
21 October 2007New secretary appointed;new director appointed (2 pages)
21 October 2007New secretary appointed;new director appointed (2 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Secretary resigned (1 page)
15 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 January 2007Return made up to 15/06/06; full list of members (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Return made up to 15/06/06; full list of members (3 pages)
8 January 2007Director resigned (1 page)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2006Return made up to 15/06/05; full list of members (3 pages)
15 February 2006Return made up to 15/06/05; full list of members (3 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: flat 3 greyholme, 39 clifton road, ben rhydding, ilkley west yorkshire LS29 8RU (1 page)
13 June 2005Registered office changed on 13/06/05 from: flat 3 greyholme, 39 clifton road, ben rhydding, ilkley west yorkshire LS29 8RU (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 15/06/04; full list of members (8 pages)
23 June 2004Return made up to 15/06/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 June 2003Return made up to 15/06/03; full list of members (8 pages)
24 June 2003Return made up to 15/06/03; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 June 2002Return made up to 15/06/02; full list of members (8 pages)
25 June 2002Return made up to 15/06/02; full list of members (8 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 July 2001Return made up to 15/06/01; full list of members (8 pages)
17 July 2001Return made up to 15/06/01; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
26 June 2000Return made up to 15/06/00; full list of members (8 pages)
26 June 2000Return made up to 15/06/00; full list of members (8 pages)
25 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
25 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
20 July 1999Return made up to 15/06/99; change of members (6 pages)
20 July 1999Return made up to 15/06/99; change of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
9 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
22 June 1998Return made up to 15/06/98; no change of members (4 pages)
22 June 1998Return made up to 15/06/98; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 August 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 June 1997Return made up to 15/06/97; full list of members (6 pages)
29 June 1997Return made up to 15/06/97; full list of members (6 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
5 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
5 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
24 June 1996Return made up to 15/06/96; no change of members (4 pages)
24 June 1996Return made up to 15/06/96; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
16 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
28 June 1995Return made up to 15/06/95; change of members (6 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 15/06/95; change of members (6 pages)
28 June 1995New director appointed (2 pages)
15 June 1989Incorporation (17 pages)
15 June 1989Incorporation (17 pages)