Background WavePink WaveYellow Wave

GREYSTOCK INVESTMENTS LIMITED (04955780)

GREYSTOCK INVESTMENTS LIMITED (04955780) is an active UK company. incorporated on 6 November 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREYSTOCK INVESTMENTS LIMITED has been registered for 22 years. Current directors include BELLAU, Stephen Jeremy.

Company Number
04955780
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
73 Great Titchfield Street, London, W1W 6RD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELLAU, Stephen Jeremy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTOCK INVESTMENTS LIMITED

GREYSTOCK INVESTMENTS LIMITED is an active company incorporated on 6 November 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREYSTOCK INVESTMENTS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04955780

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

SKY INVESTMENTS LIMITED
From: 6 November 2003To: 6 January 2009
Contact
Address

73 Great Titchfield Street London, W1W 6RD,

Previous Addresses

42 South Molton Street London W1K 5RR
From: 19 January 2010To: 16 February 2024
C/O Berley 76 New Cavendish Street London W1G 9TB
From: 6 November 2003To: 19 January 2010
Timeline

3 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
Apr 19
Loan Secured
Apr 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BELLAU, Stephen Jeremy

Active
Great Titchfield Street, LondonW1W 6RD
Born September 1968
Director
Appointed 06 Nov 2003

BELLAU, Vivienne Helen

Resigned
2 Lamorna Close, RadlettWD7 7DR
Secretary
Appointed 14 Nov 2003
Resigned 28 Jun 2016

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 06 Nov 2003

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 06 Nov 2003
Resigned 06 Nov 2003

Persons with significant control

1

Mr Stephen Jeremy Bellau

Active
Great Titchfield Street, LondonW1W 6RD
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
9 January 2009
287Change of Registered Office
Legacy
6 January 2009
363aAnnual Return
Certificate Change Of Name Company
6 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
22 September 2006
287Change of Registered Office
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288cChange of Particulars
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Incorporation Company
6 November 2003
NEWINCIncorporation