Background WavePink WaveYellow Wave

GREYCOAT HOUSE MANAGEMENT COMPANY LIMITED (03103765)

GREYCOAT HOUSE MANAGEMENT COMPANY LIMITED (03103765) is an active UK company. incorporated on 19 September 1995. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREYCOAT HOUSE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BARKER, Christina Brooke, Dr, BINNS, Daniel, RANDEREE, Faisal Ahmed.

Company Number
03103765
Status
active
Type
ltd
Incorporated
19 September 1995
Age
30 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARKER, Christina Brooke, Dr, BINNS, Daniel, RANDEREE, Faisal Ahmed
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYCOAT HOUSE MANAGEMENT COMPANY LIMITED

GREYCOAT HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 1995 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREYCOAT HOUSE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03103765

LTD Company

Age

30 Years

Incorporated 19 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 16 October 2017To: 25 March 2025
38-44 Gillingham Street London SW1V 1HU England
From: 19 September 2017To: 16 October 2017
23/24 Market Place Reading Berkshire RG1 2DE
From: 9 August 2013To: 19 September 2017
40 Great Smith Street London SW1P 3BU
From: 9 December 2009To: 9 August 2013
50 Great Smith Street London SW1P 3BU
From: 30 October 2009To: 9 December 2009
Marlborough House 298 Regents Park Road London N3 2UU
From: 19 September 1995To: 30 October 2009
Timeline

23 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Feb 12
Director Joined
Sept 12
Director Left
May 13
Director Joined
May 13
Director Left
May 14
Director Joined
Sept 14
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Aug 2017

BARKER, Christina Brooke, Dr

Active
95 London Road, CroydonCR0 2RF
Born December 1975
Director
Appointed 21 Jul 2021

BINNS, Daniel

Active
95 London Road, CroydonCR0 2RF
Born September 1984
Director
Appointed 14 Jul 2021

RANDEREE, Faisal Ahmed

Active
95 London Road, CroydonCR0 2RF
Born January 1974
Director
Appointed 02 Feb 2021

ATLANTIS SECRETARIES LIMITED

Resigned
Market Place, ReadingRG1 2DE
Corporate secretary
Appointed 01 Aug 2013
Resigned 31 Jul 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 19 Sept 1995
Resigned 16 Sept 1999

MORETONS CORPORATE SERVICES LIMITED

Resigned
72 Rochester Row, LondonSW1P 1JU
Corporate secretary
Appointed 06 Feb 2004
Resigned 01 Apr 2008

RINGLEY LIMITED

Resigned
343-349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 10 Jun 2002
Resigned 06 Feb 2004

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 16 Sept 1999
Resigned 10 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Sept 1995
Resigned 19 Sept 1995

TUCKERMAN MANAGEMENT LTD

Resigned
Great Smith Street, LondonSW1P 3BU
Corporate secretary
Appointed 02 Dec 2009
Resigned 01 Aug 2013

ANGILLEY, Denis Royston

Resigned
Parklands, TruroTR1 1LE
Born January 1947
Director
Appointed 29 Apr 1998
Resigned 26 Oct 2001

CHIANG, Bonnie May

Resigned
Market Place, ReadingRG1 2DE
Born August 1978
Director
Appointed 26 Aug 2014
Resigned 01 Jan 2015

CROKE, Paul

Resigned
Flat 28 Greycoat House, LondonSW1P 2QS
Born December 1972
Director
Appointed 26 Oct 2004
Resigned 08 Jun 2006

DAVY, Anthony Tallents

Resigned
The Chaise House, AlfristonBN26 5UX
Born August 1957
Director
Appointed 18 Dec 2007
Resigned 29 Nov 2011

DEFRIES, Andrea

Resigned
Greycoat House, LondonSW1P 2QF
Born September 1954
Director
Appointed 18 Dec 2007
Resigned 10 Feb 2010

HEIGHT, Anthony Martin

Resigned
99 Peak Road, Hong KongFOREIGN
Born February 1944
Director
Appointed 29 Apr 1998
Resigned 11 Nov 2003

HOLMES, Colin Robert

Resigned
Chantry Mid Meadow, BecclesNR34 9TP
Born March 1933
Director
Appointed 19 Sept 1995
Resigned 29 Apr 1998

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed 19 Sept 1995
Resigned 29 Apr 1998

MARKHAM, Nicola

Resigned
23 Greycoat House, LondonSW1P 2QF
Born October 1964
Director
Appointed 16 May 1998
Resigned 04 Feb 2000

MOSELEY, Dominic Richard Sheridan

Resigned
CroydonCR0 1JB
Born July 1955
Director
Appointed 27 Oct 2017
Resigned 12 Jul 2018

MOSELEY, Dominic Richard Sheridan

Resigned
Great Smith Street, LondonSW1P 3BU
Born July 1955
Director
Appointed 20 Mar 2012
Resigned 28 Mar 2014

MUSTAFA, Refika, Dr

Resigned
CroydonCR0 1JB
Born March 1961
Director
Appointed 22 Nov 2018
Resigned 22 Jan 2021

ODONNELL, Nicholas

Resigned
Flat 6 Millicent Court, LondonSW1P 3DW
Born June 1964
Director
Appointed 01 Nov 2002
Resigned 14 May 2013

ODONNELL, Nicholas

Resigned
14 Greycoat House, LondonSW1P 2QF
Born June 1964
Director
Appointed 25 Mar 2002
Resigned 01 Nov 2002

PARKER, Deborah Lesley

Resigned
27 Greycoat Street, LondonSW1P 2QF
Born November 1961
Director
Appointed 01 Feb 2000
Resigned 23 Sept 2021

RANKIN, Douglas John

Resigned
Great Smith Street, LondonSW1P 3BU
Born August 1951
Director
Appointed 14 May 2013
Resigned 19 Feb 2017

STRONG, Andrew James

Resigned
Market Place, ReadingRG1 2DE
Born October 1981
Director
Appointed 17 May 2017
Resigned 17 May 2017

WOOLDRIDGE, Paul Graham

Resigned
CroydonCR0 1JB
Born January 1949
Director
Appointed 02 Dec 2009
Resigned 08 Jan 2021

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 01 Apr 2008
Resigned 31 Jul 2009
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Corporate Secretary Company With Name
9 August 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
29 December 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
287Change of Registered Office
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
17 July 2006
288cChange of Particulars
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
20 February 2004
287Change of Registered Office
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
287Change of Registered Office
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
363aAnnual Return
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
21 October 1999
287Change of Registered Office
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
363aAnnual Return
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
24 September 1998
363aAnnual Return
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
20 October 1997
363aAnnual Return
Legacy
20 October 1997
88(2)R88(2)R
Legacy
20 October 1997
88(2)R88(2)R
Legacy
2 October 1997
88(2)R88(2)R
Legacy
2 October 1997
88(2)R88(2)R
Legacy
2 October 1997
88(2)R88(2)R
Legacy
15 September 1997
88(2)R88(2)R
Legacy
4 September 1997
88(2)R88(2)R
Legacy
4 September 1997
88(2)R88(2)R
Legacy
14 August 1997
88(2)R88(2)R
Legacy
7 August 1997
88(2)R88(2)R
Legacy
6 August 1997
88(2)R88(2)R
Legacy
6 August 1997
88(2)R88(2)R
Legacy
6 August 1997
88(2)R88(2)R
Legacy
6 August 1997
88(2)R88(2)R
Legacy
30 July 1997
88(2)R88(2)R
Legacy
30 July 1997
88(2)R88(2)R
Legacy
23 July 1997
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 June 1997
AAAnnual Accounts
Legacy
25 September 1996
363aAnnual Return
Legacy
17 May 1996
224224
Legacy
28 September 1995
287Change of Registered Office
Legacy
21 September 1995
288288
Incorporation Company
19 September 1995
NEWINCIncorporation