Background WavePink WaveYellow Wave

GREYSTOKE HOLDINGS LTD (13334752)

GREYSTOKE HOLDINGS LTD (13334752) is an active UK company. incorporated on 14 April 2021. with registered office in Southgate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREYSTOKE HOLDINGS LTD has been registered for 4 years. Current directors include DEMETRIOU, Androulla Alexia, DEMETRIOU, Costas.

Company Number
13334752
Status
active
Type
ltd
Incorporated
14 April 2021
Age
4 years
Address
5th Floor, The Grange 100 High Street, Southgate, N14 6BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEMETRIOU, Androulla Alexia, DEMETRIOU, Costas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTOKE HOLDINGS LTD

GREYSTOKE HOLDINGS LTD is an active company incorporated on 14 April 2021 with the registered office located in Southgate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREYSTOKE HOLDINGS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13334752

LTD Company

Age

4 Years

Incorporated 14 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

GG-297-322 LIMITED
From: 14 April 2021To: 17 February 2022
Contact
Address

5th Floor, The Grange 100 High Street High Street Southgate, N14 6BN,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 27 November 2023To: 2 February 2025
C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England
From: 27 October 2022To: 27 November 2023
Yoden House 30 Yoden Way Peterlee Durham SR8 1AL England
From: 16 February 2022To: 27 October 2022
1 Lyric Square London W6 0NB England
From: 14 April 2021To: 16 February 2022
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Joined
Jan 23
Loan Secured
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEMETRIOU, Androulla Alexia

Active
100 High Street, SouthgateN14 6BN
Born December 1987
Director
Appointed 28 Jan 2022

DEMETRIOU, Costas

Active
100 High Street, SouthgateN14 6BN
Born June 1985
Director
Appointed 14 Apr 2021

GETGROUND SECRETARY LIMITED

Resigned
Lyric Square, LondonW6 0NB
Corporate secretary
Appointed 14 Apr 2021
Resigned 21 Feb 2022

Persons with significant control

2

Androulla Alexia Demetriou

Active
100 High Street, LondonN14 6BN
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2021

Mr Costas Demetriou

Active
100 High Street, LondonN14 6BN
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Resolution
17 June 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Certificate Change Of Name Company
17 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2021
NEWINCIncorporation