Background WavePink WaveYellow Wave

GREYHORSE PROPERTY SERVICES LIMITED (08382084)

GREYHORSE PROPERTY SERVICES LIMITED (08382084) is an active UK company. incorporated on 30 January 2013. with registered office in Greenford. The company operates in the Construction sector, engaged in other building completion and finishing. GREYHORSE PROPERTY SERVICES LIMITED has been registered for 13 years. Current directors include KINGSLEY, Michael Lewis.

Company Number
08382084
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
KINGSLEY, Michael Lewis
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYHORSE PROPERTY SERVICES LIMITED

GREYHORSE PROPERTY SERVICES LIMITED is an active company incorporated on 30 January 2013 with the registered office located in Greenford. The company operates in the Construction sector, specifically engaged in other building completion and finishing. GREYHORSE PROPERTY SERVICES LIMITED was registered 13 years ago.(SIC: 43390)

Status

active

Active since 13 years ago

Company No

08382084

LTD Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 13 April 2015To: 15 March 2019
Lanmor House 370-386 High Road Wembley HA9 6AX
From: 30 January 2013To: 13 April 2015
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Sept 16
Director Left
Dec 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KINGSLEY, Michael Lewis

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1981
Director
Appointed 30 Jan 2013

BENTON, Daniel

Resigned
Empire Way, WembleyHA9 0FQ
Born November 1984
Director
Appointed 30 Jan 2013
Resigned 29 Nov 2017

IVERS, Niall Samuel

Resigned
Empire Way, WembleyHA9 0FQ
Born January 1992
Director
Appointed 30 Jan 2013
Resigned 06 Sept 2016

Persons with significant control

1

Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2013
NEWINCIncorporation