Background WavePink WaveYellow Wave

GREYSTOKE COURT MANAGEMENT COMPANY LIMITED (01986561)

GREYSTOKE COURT MANAGEMENT COMPANY LIMITED (01986561) is an active UK company. incorporated on 6 February 1986. with registered office in Blackpool. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. GREYSTOKE COURT MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include ATHERTON, Michael, PRITCHARD, Jonathan Mark.

Company Number
01986561
Status
active
Type
ltd
Incorporated
6 February 1986
Age
40 years
Address
7, Neptune Court, Blackpool, FY4 5LZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ATHERTON, Michael, PRITCHARD, Jonathan Mark
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTOKE COURT MANAGEMENT COMPANY LIMITED

GREYSTOKE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 February 1986 with the registered office located in Blackpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. GREYSTOKE COURT MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 55900)

Status

active

Active since 40 years ago

Company No

01986561

LTD Company

Age

40 Years

Incorporated 6 February 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

7, Neptune Court Hallam Way Whitehills Business Park Blackpool, FY4 5LZ,

Previous Addresses

261 Church Street Blackpool Lancashire FY1 3PB
From: 6 February 1986To: 16 March 2010
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 13
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

ATHERTON, Michael

Active
Neptune Court, BlackpoolFY4 5LZ
Born August 1966
Director
Appointed 01 Dec 2022

PRITCHARD, Jonathan Mark

Active
Neptune Court, BlackpoolFY4 5LZ
Born September 1969
Director
Appointed 31 Mar 2017

DYKES, John Rodney

Resigned
42 Blundell Drive, SouthportPR8 4RE
Secretary
Appointed 01 Jan 1996
Resigned 30 Jun 2007

ELVY, Philip Howard

Resigned
16 Melksham Close, MacclesfieldSK11 8NH
Secretary
Appointed 01 Jul 2007
Resigned 31 May 2009

POMFRET, Stephen James

Resigned
3 Applewood Close, Lytham St AnnesFY8 4RS
Secretary
Appointed N/A
Resigned 31 Dec 1995

TURNBULL, Sylvia

Resigned
24 Greystoke Court, BlackpoolFY4 1DQ
Secretary
Appointed 16 Jun 2009
Resigned 13 Jan 2020

AKERS, David

Resigned
Flat 29 Greystoke Court, BlackpoolFY4 1DH
Born June 1942
Director
Appointed 19 Feb 2001
Resigned 17 Feb 2003

ARKSEY, Leonard

Resigned
30 Greystoke Court, BlackpoolFY4 1DH
Born July 1922
Director
Appointed 17 Feb 2003
Resigned 01 Jan 2005

ARKSEY, Leonard

Resigned
30 Greystoke Court, BlackpoolFY4 1DH
Born July 1922
Director
Appointed N/A
Resigned 09 Jan 1995

BUSFIELD, Josephine

Resigned
10 Greystoke Court, BlackpoolFY4 1DQ
Born August 1939
Director
Appointed N/A
Resigned 13 Jan 2008

CLAUSON, Margaret

Resigned
Flat 54 Greystoke Court, BlackpoolFY4 1DH
Born January 1934
Director
Appointed 17 Feb 2003
Resigned 31 Jul 2005

GOODIER, Mavis, Mrs.

Resigned
Clifton Drive, BlackpoolFY4 1DQ
Born May 1938
Director
Appointed 26 Jan 2009
Resigned 13 Jan 2020

INNERFIELD, Phyllis Ethel

Resigned
Flat 34 Greystoke Court, BlackpoolFY4 1DH
Born January 1908
Director
Appointed N/A
Resigned 22 Nov 2000

LEMON, Robert

Resigned
Flat 12 Greystoke Court, BlackpoolFY4 1DQ
Born June 1942
Director
Appointed 09 Jan 1995
Resigned 01 Jul 1998

LUMLEY, Teresa Ann

Resigned
55 Greystoke Court, BlackpoolFY4 1DH
Born August 1961
Director
Appointed 02 Jan 2008
Resigned 16 Apr 2009

MOSELEY, Scott Frazer

Resigned
Greystoke Court, BlackpoolFY4 1DQ
Born February 1968
Director
Appointed 26 Jan 2009
Resigned 12 Mar 2010

NAUSINO, Robin

Resigned
Neptune Court, BlackpoolFY4 5LZ
Born March 1969
Director
Appointed 07 Dec 2022
Resigned 16 Dec 2025

TALBOT, George Albert

Resigned
Flat 61 Greystoke Court, BlackpoolFY4 1DH
Born November 1934
Director
Appointed 17 Feb 2003
Resigned 28 Feb 2007

TALBOT, George Albert

Resigned
Flat 61 Greystoke Court, BlackpoolFY4 1DH
Born November 1934
Director
Appointed N/A
Resigned 09 Jan 1995

TURNBULL, Silvia

Resigned
Neptune Court, BlackpoolFY4 5LZ
Born January 1943
Director
Appointed 01 Jun 2018
Resigned 13 Jan 2020

TURNBULL, Sylvia

Resigned
24 Greystoke Court, BlackpoolFY4 1DQ
Born January 1943
Director
Appointed 26 Jan 2009
Resigned 01 Mar 2018

TURNBULL, Sylvia

Resigned
24 Greystoke Court, BlackpoolFY4 1DQ
Born January 1943
Director
Appointed 24 Nov 2005
Resigned 09 Dec 2005

TURNBULL, Sylvia

Resigned
24 Greystoke Court, BlackpoolFY4 1DQ
Born January 1943
Director
Appointed 01 Dec 1999
Resigned 16 Feb 2001

WATSON, Christopher Lawrence

Resigned
Neptune Court, BlackpoolFY4 5LZ
Born November 1957
Director
Appointed 12 Apr 2010
Resigned 28 Jan 2013

WATSON, Christopher Lawrence

Resigned
Clifton Drive, BlackpoolFY4 1DQ
Born November 1957
Director
Appointed 12 Apr 2010
Resigned 12 Apr 2010

YOUNG, Tim

Resigned
Greystoke Court, BlackpoolFY4 1DQ
Born September 1981
Director
Appointed 27 Mar 2008
Resigned 12 Mar 2010
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
7 January 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
287Change of Registered Office
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
288288
Legacy
1 February 1992
363b363b
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Legacy
12 February 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Accounts With Accounts Type Full
8 January 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Legacy
30 April 1987
287Change of Registered Office
Accounts With Accounts Type Dormant
9 March 1987
AAAnnual Accounts
Legacy
28 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288