Background WavePink WaveYellow Wave

GREYSTONES HALL MANAGEMENT LIMITED (06298440)

GREYSTONES HALL MANAGEMENT LIMITED (06298440) is an active UK company. incorporated on 2 July 2007. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. GREYSTONES HALL MANAGEMENT LIMITED has been registered for 18 years. Current directors include BLOOR, Joanne Beverley, CAMBELL, Danielle, CURRIE, Nicholas David and 1 others.

Company Number
06298440
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 2007
Age
18 years
Address
781 Abbeydale Road, Sheffield, S7 2BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOR, Joanne Beverley, CAMBELL, Danielle, CURRIE, Nicholas David, BLOOR AND CO LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTONES HALL MANAGEMENT LIMITED

GREYSTONES HALL MANAGEMENT LIMITED is an active company incorporated on 2 July 2007 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREYSTONES HALL MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06298440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 2 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

781 Abbeydale Road Sheffield, S7 2BG,

Previous Addresses

781 Abbeydale Road Sheffield S7 2BG England
From: 14 July 2014To: 14 July 2014
Greystones Hall Greystones Hall Road Sheffield S11 7BL England
From: 12 July 2013To: 14 July 2014
Greystones Hall Greystones Hall Road Sheffield S11 7BL England
From: 12 July 2013To: 12 July 2013
Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 2 July 2007To: 12 July 2013
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Feb 12
Director Joined
May 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 19
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BLOOR, Joanne Beverley

Active
Greystones Hall, SheffieldS11 7BA
Born May 1966
Director
Appointed 27 Feb 2013

CAMBELL, Danielle

Active
Abbeydale Road, SheffieldS7 2BG
Born December 1985
Director
Appointed 02 Aug 2023

CURRIE, Nicholas David

Active
Abbeydale Road, SheffieldS7 2BG
Born August 1956
Director
Appointed 02 Aug 2023

BLOOR AND CO LTD

Active
Abbeydale Road, SheffieldS7 2BG
Corporate director
Appointed 05 Apr 2024

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Secretary
Appointed 02 Jul 2007
Resigned 02 Feb 2010

THE MCDONALD PARTNERSHIP

Resigned
Unit 7, SheffieldS8 0TB
Corporate secretary
Appointed 02 Feb 2010
Resigned 30 Apr 2013

BURTON, Janine Anne

Resigned
Greystone Hall, SheffieldS11 7BA
Born January 1958
Director
Appointed 27 Feb 2013
Resigned 01 Feb 2019

HANSON, Alan

Resigned
31 Grey Stones Hall Road, SheffieldS11 7BL
Born March 1963
Director
Appointed 30 Apr 2012
Resigned 22 Feb 2013

HASLAM, Michael John

Resigned
32 Bents Road, SheffieldS11 9RJ
Born June 1955
Director
Appointed 02 Jul 2007
Resigned 02 Feb 2010

TOPLASS, Alison Jane

Resigned
Jenny Brough Lane, HessleHU13 0JX
Born February 1968
Director
Appointed 02 Feb 2010
Resigned 20 Dec 2011

TOPLASS, Gerard Andrew Lindley

Resigned
Rosemount, HessleHU13 0JX
Born April 1969
Director
Appointed 02 Jul 2007
Resigned 02 Feb 2010
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 April 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
6 September 2010
AR01AR01
Appoint Corporate Secretary Company With Name
6 September 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
30 October 2008
363sAnnual Return (shuttle)
Legacy
3 October 2008
287Change of Registered Office
Incorporation Company
2 July 2007
NEWINCIncorporation