Background WavePink WaveYellow Wave

THE GREY HOUSE MANAGEMENT LIMITED (02567733)

THE GREY HOUSE MANAGEMENT LIMITED (02567733) is an active UK company. incorporated on 12 December 1990. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GREY HOUSE MANAGEMENT LIMITED has been registered for 35 years. Current directors include GAYNHAM, Sean Paul, NICODEMOU, Gerolemos.

Company Number
02567733
Status
active
Type
ltd
Incorporated
12 December 1990
Age
35 years
Address
8-9 Borough Court Grammar School Lane, Halesowen, B63 3SW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAYNHAM, Sean Paul, NICODEMOU, Gerolemos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREY HOUSE MANAGEMENT LIMITED

THE GREY HOUSE MANAGEMENT LIMITED is an active company incorporated on 12 December 1990 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GREY HOUSE MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02567733

LTD Company

Age

35 Years

Incorporated 12 December 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

8-9 Borough Court Grammar School Lane Halesowen, B63 3SW,

Previous Addresses

The White House Station Road Hagley Stourbridge DY9 0NU England
From: 28 January 2020To: 11 April 2024
The Old Church House Worcester Road Summerfield Kidderminster DY11 7RG England
From: 31 January 2018To: 28 January 2020
The Grey House F.A.O Oliver Percival Birmingham Road Hagley Stourbridge DY9 9JY England
From: 31 October 2017To: 31 January 2018
Flat 1 61 Birmingham Road Hagley Stourbridge West Midlands DY9 9JY
From: 5 January 2016To: 31 October 2017
61 Birmingham Road Hagley Stourbridge West Midlands DY9 9JY
From: 2 September 2014To: 5 January 2016
The White House Station Road West Hagley Stourbridge West Midlands DY9 0NU
From: 12 December 1990To: 2 September 2014
Timeline

11 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Sept 14
Director Joined
Sept 14
New Owner
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Owner Exit
Jan 21
Director Left
May 22
Director Joined
Jan 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

GAYNHAM, Sean Paul

Active
Station Road, StourbridgeDY9 0NU
Born November 1984
Director
Appointed 09 Jan 2023

NICODEMOU, Gerolemos

Active
61 Birmingham Road, StourbridgeDY9 9JY
Born April 1975
Director
Appointed 05 Mar 2020

ASHTON, Neil

Resigned
Flat 6 The Grey House, StourbridgeDY9 9JY
Secretary
Appointed N/A
Resigned 01 Feb 1994

HUNT, Frederick George

Resigned
3 The Greyhouse 61 Birmingham Road, StourbridgeDY9 9JY
Secretary
Appointed 29 Jul 1996
Resigned 31 Jan 2003

MCLAUGHLIN, Robert Ian

Resigned
Lower Hill House Birmingham Road, StourbridgeDY9 9LB
Secretary
Appointed 01 Feb 1994
Resigned 25 May 1996

MORSE, Patricia Anne

Resigned
3 Galton Way, DroitwichWR9 7ER
Secretary
Appointed 31 Jan 2003
Resigned 03 May 2007

SUTTON, Rebecca Katie

Resigned
Woodchester, StourbridgeDY9 0NF
Secretary
Appointed 01 Sept 2014
Resigned 08 Jan 2020

WITTS-HEWINSON, Nicholas John

Resigned
Station Road, StourbridgeDY9 0NU
Secretary
Appointed 03 May 2007
Resigned 01 Sept 2014

ASHTON, Neil

Resigned
Flat 6 The Grey House, StourbridgeDY9 9JY
Born May 1966
Director
Appointed N/A
Resigned 01 Feb 1994

GALLOWAY, Steven Craig

Resigned
Flat 6 The Grey House, StourbridgeDY9 9JY
Born June 1971
Director
Appointed 24 Jul 1998
Resigned 01 Oct 2006

GORMLAY, Paul

Resigned
Flat 2 The Grey House, StourbridgeDY9 9JY
Born July 1964
Director
Appointed N/A
Resigned 25 May 1996

HALL, Stephen John

Resigned
Flat 3 The Grey House, HagleyDY9 9JY
Born May 1976
Director
Appointed 15 Jul 2002
Resigned 03 May 2007

HUMPHRIES, Sharon Sarah

Resigned
Flat 2 The Grey House, HagleyDY9 9JY
Born June 1974
Director
Appointed 17 Sept 2001
Resigned 03 May 2007

HUNT, Frederick George

Resigned
3 The Greyhouse 61 Birmingham Road, StourbridgeDY9 9JY
Born August 1946
Director
Appointed N/A
Resigned 31 Jan 2003

KEARNEY, Paul Kevin

Resigned
26 Herondale Crescent, StourbridgeDY8 3LH
Born March 1946
Director
Appointed 01 Oct 2006
Resigned 03 May 2007

MARTIN, David Lawrence

Resigned
Hurst, StourbridgeDY9 0RE
Born January 1958
Director
Appointed 30 Apr 1998
Resigned 01 Sept 2014

MCGARRY, Nicholas

Resigned
Flat 4 The Grey House, StourbridgeDY9 9JY
Born December 1963
Director
Appointed N/A
Resigned 24 Jul 1998

MORSE, John Edward

Resigned
Flat 1 The Grey House, HagleyDY9 9JY
Born June 1973
Director
Appointed 30 Sept 1997
Resigned 20 Apr 2007

ORFORD, Philip Norman

Resigned
Flat 1 The Greyhouse, HagleyDY9 9JY
Director
Appointed N/A
Resigned 24 Jan 1995

PERCIVAL, Oliver James

Resigned
Worcester Road, KidderminsterDY11 7RG
Born November 1980
Director
Appointed 01 Sept 2014
Resigned 28 Jan 2020

PUGH, Susan Michelle

Resigned
Flat 2 The Greyhouse, StourbridgeDY9 9JY
Born November 1959
Director
Appointed 24 May 1996
Resigned 17 Sept 2001

ROUND, Barry Stuart

Resigned
1 The Grey House, StourbridgeDY9 9JY
Born April 1960
Director
Appointed 29 Jul 1996
Resigned 30 Jun 1999

ROUND, Barry Stuart

Resigned
Flat 1 The Grey House, StourbridgeDY9 9JH
Born April 1966
Director
Appointed 24 Jan 1995
Resigned 30 Jun 1999

SCRIVEN, Lara Michelle

Resigned
Flat 5 The Grey House, HagleyDY9 9JY
Born March 1975
Director
Appointed 25 Jul 2001
Resigned 03 May 2007

WILKES, Mark

Resigned
Flat 5 The Grey House, StourbridgeDY9 9JY
Born February 1960
Director
Appointed N/A
Resigned 30 Sept 1997

WITTS-HEWINSON, Nicholas John

Resigned
2 Cedargrove, StourbridgeDY9 0DR
Born October 1954
Director
Appointed 01 Oct 2006
Resigned 03 May 2007

WH AUDIT LTD

Resigned
Station Road, StourbridgeDY9 0NU
Corporate director
Appointed 28 Jan 2020
Resigned 30 Apr 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Gerry Nicodemou

Ceased
61 Birmingham Road, StourbridgeDY9 9JY
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2020
Ceased 28 Jan 2020

Mr Oliver James Percival

Ceased
Worcester Road, KidderminsterDY11 7RG
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
28 January 2020
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 January 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
24 January 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
287Change of Registered Office
Legacy
10 May 2007
363aAnnual Return
Legacy
9 May 2007
353353
Legacy
9 May 2007
287Change of Registered Office
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
287Change of Registered Office
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
88(2)R88(2)R
Legacy
12 March 1992
363b363b
Legacy
21 August 1991
224224
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Legacy
15 February 1991
287Change of Registered Office
Resolution
4 January 1991
RESOLUTIONSResolutions
Legacy
18 December 1990
288288
Legacy
18 December 1990
287Change of Registered Office
Incorporation Company
12 December 1990
NEWINCIncorporation