Company NameGreystones (Ilkley) Flat Management Company Limited
DirectorsJohn Michael Clayton Dennis and Stephen Patrick Kirwin
Company StatusActive
Company Number04141809
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 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 NameJohn Michael Clayton Dennis
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Greystones Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RJ
Director NameStephen Patrick Kirwin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Peter Maclean Fleming
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Secretary NameFranklyn Nigel Willetts
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lane End
Pudsey
West Yorkshire
LS28 9AD
Director NameMs Bridget Margaret Dawson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2005)
RoleSales
Correspondence AddressApartment 2 Greystones
Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RJ
Director NameSusan Kay Literskis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2005)
RoleRetired Headteacher
Correspondence AddressApartment 3 Greystones
Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RJ
Director NameMargaret Shea
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(1 year, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 November 2017)
RoleBusiness Adviser
Correspondence AddressApartment 1 Greystones
Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RJ
Director NamePeter Maclean Fleming
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Secretary NameMr Duncan James Rae Brown
NationalityBritish
StatusResigned
Appointed05 June 2002(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 31 January 2003)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressLaburnum House
Pye Lane, Shaw Mills
Harrogate
North Yorkshire
HG3 3HR
Director NameSheila Jean Wade
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 October 2009)
RoleRetired
Correspondence AddressApt 4 Greystones
Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RJ
Director NameHilda Smart
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 05 June 2014)
RoleRetired
Correspondence AddressApartment 5
Greystones Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RJ
Secretary NameMary Judith Wilkinson
NationalityBritish
StatusResigned
Appointed17 February 2003(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 March 2010)
RoleTax Consultant
Correspondence Address2 Haworth Grove
Heaton
Bradford
West Yorkshire
BD9 5PE
Director NameHedda Theodora Ward
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(4 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 21 February 2020)
RoleSecretary
Correspondence Address9 High Wheatley
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RX
Secretary NameRachael Elizabeth O'Driscoll
StatusResigned
Appointed09 March 2010(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address1 Rylands Avenue
Gilstead
Bingley
BD16 3NJ

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Hedda Theodora Ward
20.00%
Ordinary
1 at £1John Michael Clayton Dennis
20.00%
Ordinary
1 at £1Judge Peter Benson
20.00%
Ordinary
1 at £1Mrs Margaret Shea
20.00%
Ordinary
1 at £1Stephen Patrick Kirwin & Lesley Anne Kirwin
20.00%
Ordinary

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
21 September 2023Termination of appointment of John Michael Clayton Dennis as a director on 8 September 2023 (1 page)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
16 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
13 October 2022Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS to Close House Giggleswick Settle BD24 0EA on 13 October 2022 (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
12 January 2022Appointment of Stephen Patrick Kirwin as a director on 4 January 2022 (2 pages)
10 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
19 January 2021Termination of appointment of Hedda Theodora Ward as a director on 21 February 2020 (1 page)
19 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
24 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 January 2019Termination of appointment of Margaret Shea as a director on 24 November 2017 (1 page)
10 January 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
10 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
(6 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
(6 pages)
10 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 August 2015Appointment of John Michael Clayton Dennis as a director on 16 July 2015 (2 pages)
10 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 August 2015Appointment of John Michael Clayton Dennis as a director on 16 July 2015 (2 pages)
9 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(5 pages)
9 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(5 pages)
5 March 2015Termination of appointment of Hilda Smart as a director on 5 June 2014 (1 page)
5 March 2015Termination of appointment of Hilda Smart as a director on 5 June 2014 (1 page)
5 March 2015Termination of appointment of Hilda Smart as a director on 5 June 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5
(5 pages)
17 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
23 January 2012Termination of appointment of Rachael O'driscoll as a secretary (1 page)
23 January 2012Termination of appointment of Rachael O'driscoll as a secretary (1 page)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 April 2010Termination of appointment of Sheila Wade as a director (1 page)
6 April 2010Termination of appointment of Sheila Wade as a director (1 page)
30 March 2010Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page)
30 March 2010Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page)
30 March 2010Termination of appointment of Mary Wilkinson as a secretary (1 page)
30 March 2010Termination of appointment of Mary Wilkinson as a secretary (1 page)
25 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 March 2009Return made up to 23/12/08; full list of members (5 pages)
6 March 2009Return made up to 23/12/08; full list of members (5 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Return made up to 21/12/07; full list of members (4 pages)
21 December 2007Return made up to 21/12/07; full list of members (4 pages)
21 December 2007Location of register of members (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
21 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
21 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
27 January 2007Return made up to 23/12/06; full list of members (9 pages)
27 January 2007Return made up to 23/12/06; full list of members (9 pages)
12 April 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
12 April 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
10 January 2006Return made up to 23/12/05; full list of members (9 pages)
10 January 2006Return made up to 23/12/05; full list of members (9 pages)
18 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
18 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
12 January 2005Return made up to 07/01/05; full list of members (9 pages)
12 January 2005Return made up to 07/01/05; full list of members (9 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
21 January 2004Return made up to 16/01/04; full list of members (9 pages)
21 January 2004Return made up to 16/01/04; full list of members (9 pages)
23 June 2003Full accounts made up to 31 January 2003 (9 pages)
23 June 2003Full accounts made up to 31 January 2003 (9 pages)
8 April 2003Return made up to 16/01/03; full list of members (11 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Return made up to 16/01/03; full list of members (11 pages)
8 April 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Location of register of members (1 page)
4 March 2003Registered office changed on 04/03/03 from: greengates house 830 harrogate road bradford west yorkshire BD10 0RA (1 page)
4 March 2003Registered office changed on 04/03/03 from: greengates house 830 harrogate road bradford west yorkshire BD10 0RA (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Location of register of members (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director's particulars changed (1 page)
30 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
30 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 February 2002Return made up to 16/01/02; full list of members (7 pages)
22 February 2002Return made up to 16/01/02; full list of members (7 pages)
25 October 2001Ad 18/10/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
25 October 2001Ad 18/10/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
4 September 2001Ad 16/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 September 2001Ad 16/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 August 2001Ad 27/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 August 2001Ad 27/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 July 2001Ad 19/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2001Ad 19/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2001Incorporation (21 pages)
16 January 2001Incorporation (21 pages)