Background WavePink WaveYellow Wave

GREYSTOKE MANAGEMENT COMPANY LIMITED (05121414)

GREYSTOKE MANAGEMENT COMPANY LIMITED (05121414) is an active UK company. incorporated on 6 May 2004. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREYSTOKE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CARTER, Paul.

Company Number
05121414
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTER, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTOKE MANAGEMENT COMPANY LIMITED

GREYSTOKE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 May 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREYSTOKE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05121414

LTD Company

Age

21 Years

Incorporated 6 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Westgate House Faverdale Darlington Co Durham DL3 0PZ
From: 6 May 2004To: 30 December 2015
Timeline

16 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 30 Dec 2015

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 27 Sept 2018

ELSTOB, Karolyn

Resigned
Shearwater Avenue, DarlingtonDL1 1DQ
Secretary
Appointed 18 Jun 2009
Resigned 30 Dec 2015

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 06 May 2004
Resigned 17 Nov 2008

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 30 Dec 2015
Resigned 26 Sept 2018

ELSTOB, Karolyn

Resigned
Shearwater Avenue, DarlingtonDL1 1DQ
Born March 1973
Director
Appointed 18 Jun 2009
Resigned 30 Dec 2015

ENGLISH, Elizabeth

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1937
Director
Appointed 26 Sept 2018
Resigned 27 Sept 2018

HAUGH, Rae June

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1947
Director
Appointed 26 Sept 2018
Resigned 27 Sept 2018

LEITCH, Ann

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1955
Director
Appointed 26 Sept 2018
Resigned 27 Sept 2018

LUNN, Trevor, Dr

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1945
Director
Appointed 26 Sept 2018
Resigned 27 Sept 2018

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 11 May 2004
Resigned 18 Jun 2009

OLIVER, Christopher John

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1965
Director
Appointed 26 Sept 2018
Resigned 27 Sept 2018

BLACKETT HART & PRATT LLP

Resigned
Faverdale, DarlingtonDL3 0PZ
Corporate director
Appointed 18 Jun 2009
Resigned 30 Dec 2015

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 06 May 2004
Resigned 11 May 2004
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 December 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Gazette Filings Brought Up To Date
22 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Resolution
11 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Corporate Director Company With Change Date
18 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
287Change of Registered Office
Legacy
20 May 2009
353353
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
9 May 2008
363aAnnual Return
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
28 August 2007
123Notice of Increase in Nominal Capital
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
6 May 2005
363aAnnual Return
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Incorporation Company
6 May 2004
NEWINCIncorporation