Background WavePink WaveYellow Wave

GREYSTONES (RUNSWICK BAY) LIMITED (04215759)

GREYSTONES (RUNSWICK BAY) LIMITED (04215759) is an active UK company. incorporated on 14 May 2001. with registered office in Whitby. The company operates in the Real Estate Activities sector, engaged in residents property management. GREYSTONES (RUNSWICK BAY) LIMITED has been registered for 24 years. Current directors include ATKINSON, Elizabeth, DWIGHT, Alison, KING, Anne and 1 others.

Company Number
04215759
Status
active
Type
ltd
Incorporated
14 May 2001
Age
24 years
Address
28 Bagdale, Whitby, YO21 1QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Elizabeth, DWIGHT, Alison, KING, Anne, VASEY, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTONES (RUNSWICK BAY) LIMITED

GREYSTONES (RUNSWICK BAY) LIMITED is an active company incorporated on 14 May 2001 with the registered office located in Whitby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREYSTONES (RUNSWICK BAY) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04215759

LTD Company

Age

24 Years

Incorporated 14 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

28 Bagdale Whitby, YO21 1QL,

Previous Addresses

Burnaby Lodge Woodside Road Ryton Tyne & Wear NE40 3PB
From: 14 May 2001To: 12 October 2011
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Apr 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
May 16
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ATKINSON, Elizabeth

Active
WhitbyYO21 1QL
Born December 1983
Director
Appointed 21 Dec 2015

DWIGHT, Alison

Active
WhitbyYO21 1QL
Born April 1975
Director
Appointed 31 May 2021

KING, Anne

Active
Bagdale, WhitbyYO21 1QL
Born February 1956
Director
Appointed 20 Sept 2011

VASEY, Daniel

Active
WhitbyYO21 1QL
Born January 1980
Director
Appointed 01 Feb 2021

NEWTON, Malcolm

Resigned
Burnaby Lodge, RytonNE40 3BP
Secretary
Appointed 14 May 2001
Resigned 20 Sept 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 May 2001
Resigned 14 May 2001

KENDALL, Karen

Resigned
Bagdale, WhitbyYO21 1QL
Born December 1979
Director
Appointed 21 Dec 2015
Resigned 31 May 2021

NEWTON, Malcolm

Resigned
Burnaby Lodge, RytonNE40 3BP
Born November 1942
Director
Appointed 14 May 2001
Resigned 20 Sept 2011

PEPPER, Diane

Resigned
Bagdale, WhitbyYO21 1QL
Born July 1955
Director
Appointed 20 Sept 2011
Resigned 21 May 2015

ROBSON, John

Resigned
Ellerby Lodge, HinderwellTS13 5LP
Born February 1946
Director
Appointed 14 May 2001
Resigned 20 Sept 2011

SHIPLEY, John Jessop

Resigned
Bagdale, WhitbyYO21 1QL
Born October 1932
Director
Appointed 20 Sept 2011
Resigned 21 Dec 2015

SIMMS, Stephen Anthony

Resigned
Bagdale, WhitbyYO21 1QL
Born August 1960
Director
Appointed 20 Sept 2011
Resigned 18 Jul 2014

VASEY, Margaret Isabelle

Resigned
Bagdale, WhitbyYO21 1QL
Born December 1947
Director
Appointed 18 Jul 2014
Resigned 01 Feb 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 May 2001
Resigned 14 May 2001

Persons with significant control

4

Mrs Karen Kendall

Active
WhitbyYO21 1QL
Born December 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mrs Anne King

Active
Runswick Bay, Saltburn By The SeaTS13 5HS
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mrs Margaret Isabelle Vasey

Active
WhitbyYO21 1QL
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mrs Elizabeth Atkinson

Active
Ellerby Lane, SaltburnTS13 5HS
Born December 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Change Person Director Company
22 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
6 June 2007
288cChange of Particulars
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Incorporation Company
14 May 2001
NEWINCIncorporation