Company NameGreystones Hall Management Limited
Company StatusActive
Company Number06298440
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2007(16 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 NameMrs Joanne Beverley Bloor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Greystones Hall
Greystones Hall Road
Sheffield
South Yorkshire
S11 7BA
Director NameMs Danielle Cambell
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(16 years, 1 month after company formation)
Appointment Duration9 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address781 Abbeydale Road
Sheffield
S7 2BG
Director NameMr Nicholas David Currie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(16 years, 1 month after company formation)
Appointment Duration9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address781 Abbeydale Road
Sheffield
S7 2BG
Director NameBloor And Co Ltd (Corporation)
StatusCurrent
Appointed05 April 2024(16 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day
Correspondence Address781 Abbeydale Road
Sheffield
S7 2BG
Director NameMichael John Haslam
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleProperty Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address32 Bents Road
Ecclesall
Sheffield
S11 9RJ
Director NameMr Gerard Andrew Lindley Toplass
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemount
Jenny Brough Lane
Hessle
HU13 0JX
Secretary NameMr David Simon McDonald
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address5 Hanging Bank Court
North Anston
Sheffield
South Yorkshire
S25 4DG
Director NameAlison Jane Toplass
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemount Jenny Brough Lane
Hessle
East Yorkshire
HU13 0JX
Director NameAlan Hanson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(4 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grey Stones Hall 31 Grey Stones Hall Road
Sheffield
S11 7BL
Director NameMs Janine Anne Burton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2019)
RoleAssociate Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Greystone Hall
Greystones Hall Road
Sheffield
South Yorkshire
S11 7BA
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed02 February 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2013)
Correspondence AddressRobert House Unit 7
Acorn Business Park
Sheffield
South Yorkshire
S8 0TB

Location

Registered Address781 Abbeydale Road
Sheffield
S7 2BG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

5 April 2024Appointment of Bloor and Co Ltd as a director on 5 April 2024 (2 pages)
28 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
2 August 2023Appointment of Ms Danielle Cambell as a director on 2 August 2023 (2 pages)
2 August 2023Appointment of Mr Nicholas David Currie as a director on 2 August 2023 (2 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
9 July 2019Termination of appointment of Janine Anne Burton as a director on 1 February 2019 (1 page)
3 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
8 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
8 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Registered office address changed from Greystones Hall Greystones Hall Road Sheffield S11 7BL England to 781 Abbeydale Road Sheffield S7 2BG on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Greystones Hall Greystones Hall Road Sheffield S11 7BL England to 781 Abbeydale Road Sheffield S7 2BG on 14 July 2014 (1 page)
14 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
14 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
14 July 2014Registered office address changed from 781 Abbeydale Road Sheffield S7 2BG England to 781 Abbeydale Road Sheffield S7 2BG on 14 July 2014 (1 page)
14 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
14 July 2014Registered office address changed from 781 Abbeydale Road Sheffield S7 2BG England to 781 Abbeydale Road Sheffield S7 2BG on 14 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 July 2013Annual return made up to 2 July 2013 no member list (3 pages)
12 July 2013Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 12 July 2013 (1 page)
12 July 2013Annual return made up to 2 July 2013 no member list (3 pages)
12 July 2013Annual return made up to 2 July 2013 no member list (3 pages)
12 July 2013Registered office address changed from Greystones Hall Greystones Hall Road Sheffield S11 7BL England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Greystones Hall Greystones Hall Road Sheffield S11 7BL England on 12 July 2013 (1 page)
2 May 2013Termination of appointment of The Mcdonald Partnership as a secretary (1 page)
2 May 2013Termination of appointment of The Mcdonald Partnership as a secretary (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 February 2013Director's details changed for Mrs Joanne Bloor on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mrs Joanne Bloor on 27 February 2013 (2 pages)
27 February 2013Appointment of Mrs Joanne Bloor as a director (2 pages)
27 February 2013Appointment of Mrs Joanne Bloor as a director (2 pages)
27 February 2013Appointment of Ms Janine Anne Burton as a director (2 pages)
27 February 2013Appointment of Ms Janine Anne Burton as a director (2 pages)
22 February 2013Termination of appointment of Alan Hanson as a director (1 page)
22 February 2013Termination of appointment of Alan Hanson as a director (1 page)
22 February 2013Termination of appointment of a director (1 page)
22 February 2013Termination of appointment of a director (1 page)
17 July 2012Annual return made up to 2 July 2012 (15 pages)
17 July 2012Annual return made up to 2 July 2012 (15 pages)
17 July 2012Annual return made up to 2 July 2012 (15 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Appointment of Alan Hanson as a director (3 pages)
4 May 2012Appointment of Alan Hanson as a director (3 pages)
14 February 2012Termination of appointment of Alison Toplass as a director (2 pages)
14 February 2012Termination of appointment of Alison Toplass as a director (2 pages)
20 September 2011Annual return made up to 2 July 2011 (16 pages)
20 September 2011Annual return made up to 2 July 2011 (16 pages)
20 September 2011Annual return made up to 2 July 2011 (16 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 September 2010Termination of appointment of Michael Haslam as a director (2 pages)
7 September 2010Termination of appointment of Gerard Toplass as a director (2 pages)
7 September 2010Termination of appointment of Gerard Toplass as a director (2 pages)
7 September 2010Termination of appointment of Michael Haslam as a director (2 pages)
6 September 2010Termination of appointment of David Mcdonald as a secretary (2 pages)
6 September 2010Termination of appointment of David Mcdonald as a secretary (2 pages)
6 September 2010Annual return made up to 2 July 2010 (16 pages)
6 September 2010Annual return made up to 2 July 2010 (16 pages)
6 September 2010Annual return made up to 2 July 2010 (16 pages)
6 September 2010Appointment of The Mcdonald Partnership as a secretary (3 pages)
6 September 2010Appointment of The Mcdonald Partnership as a secretary (3 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 March 2010Appointment of Alison Jane Toplass as a director (3 pages)
16 March 2010Appointment of Alison Jane Toplass as a director (3 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Annual return made up to 02/07/09 (2 pages)
16 July 2009Annual return made up to 02/07/09 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 October 2008Annual return made up to 02/07/08 (4 pages)
30 October 2008Annual return made up to 02/07/08 (4 pages)
3 October 2008Registered office changed on 03/10/2008 from 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page)
3 October 2008Registered office changed on 03/10/2008 from 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page)
2 July 2007Incorporation (15 pages)
2 July 2007Incorporation (15 pages)