Background WavePink WaveYellow Wave

GREYSTONE MANAGEMENT LIMITED (05983461)

GREYSTONE MANAGEMENT LIMITED (05983461) is an active UK company. incorporated on 31 October 2006. with registered office in Arkley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GREYSTONE MANAGEMENT LIMITED has been registered for 19 years. Current directors include MITCHELL, David Mcneil, MITCHELL, Sharon.

Company Number
05983461
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
A1 Golf Activity Centre, Arkley, EN5 3HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MITCHELL, David Mcneil, MITCHELL, Sharon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTONE MANAGEMENT LIMITED

GREYSTONE MANAGEMENT LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Arkley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GREYSTONE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05983461

LTD Company

Age

19 Years

Incorporated 31 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

A1 Golf Activity Centre Rowley Lane Arkley, EN5 3HW,

Previous Addresses

, Greystones Birds Hill Drive, Oxshott, Leatherhead, Surrey, KT22 0SP
From: 27 March 2013To: 16 May 2022
, 17 Grosvenor Hill, London, W1K 3QB, England
From: 25 March 2013To: 27 March 2013
, C/O Peake & Co, St Clements House 27-28 Clement's Lane, London, EC4N 7AE
From: 13 April 2010To: 25 March 2013
, Greystones, 14 Birds Hill Drive, Oxshott, Surrey, KT22 0SP
From: 31 October 2006To: 13 April 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MITCHELL, Sharon

Active
Rowley Lane, ArkleyEN5 3HW
Secretary
Appointed 31 Oct 2006

MITCHELL, David Mcneil

Active
Rowley Lane, ArkleyEN5 3HW
Born November 1959
Director
Appointed 31 Oct 2006

MITCHELL, Sharon

Active
Rowley Lane, ArkleyEN5 3HW
Born March 1958
Director
Appointed 31 Oct 2006

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 31 Oct 2006
Resigned 31 Oct 2006

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 31 Oct 2006
Resigned 31 Oct 2006

Persons with significant control

1

Mr David Mcneil Mitchell

Active
Rowley Lane, ArkleyEN5 3HW
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
13 November 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
287Change of Registered Office
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Incorporation Company
31 October 2006
NEWINCIncorporation