Background WavePink WaveYellow Wave

GREYSTOKE (PONTELAND) MANAGEMENT COMPANY LIMITED (13523535)

GREYSTOKE (PONTELAND) MANAGEMENT COMPANY LIMITED (13523535) is an active UK company. incorporated on 21 July 2021. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. GREYSTOKE (PONTELAND) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include CHARLTON, Sandra, ILLINGWORTH, Jon, NIGHTINGALE, Rhiannon Helena and 1 others.

Company Number
13523535
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 2021
Age
4 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHARLTON, Sandra, ILLINGWORTH, Jon, NIGHTINGALE, Rhiannon Helena, STUART, Jane, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTOKE (PONTELAND) MANAGEMENT COMPANY LIMITED

GREYSTOKE (PONTELAND) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 July 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREYSTOKE (PONTELAND) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13523535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 21 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 September 2025 (6 months 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

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

Previous Addresses

Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER England
From: 2 November 2023To: 2 November 2023
12 Bondgate within Alnwick Northumberland NE66 1TD United Kingdom
From: 21 July 2021To: 2 November 2023
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Nov 2023

CHARLTON, Sandra

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1965
Director
Appointed 07 Jan 2025

ILLINGWORTH, Jon

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1993
Director
Appointed 07 Jan 2025

NIGHTINGALE, Rhiannon Helena

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1992
Director
Appointed 23 Mar 2026

STUART, Jane, Dr

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1954
Director
Appointed 22 Oct 2025

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Nov 2023
Resigned 07 Jan 2025

CUSSINS, Jabin Philip

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born July 1980
Director
Appointed 21 Jul 2021
Resigned 01 Nov 2023

LOWRY, Richard Anthony Johnson

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born May 1972
Director
Appointed 21 Jul 2021
Resigned 01 Nov 2023

SKINNER, Gerald

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1953
Director
Appointed 07 Jan 2025
Resigned 05 Dec 2025

Persons with significant control

3

0 Active
3 Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2023
Ceased 07 Jan 2025

Mr Richard Anthony Johnson Lowry

Ceased
Bondgate Within, NorthumberlandNE66 1TD
Born May 1972

Nature of Control

Significant influence or control
Notified 21 Jul 2021
Ceased 01 Nov 2023

Mr Jabin Philip Cussins

Ceased
Bondgate Within, NorthumberlandNE66 1TD
Born July 1980

Nature of Control

Significant influence or control
Notified 21 Jul 2021
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
1 November 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Resolution
14 October 2021
RESOLUTIONSResolutions
Memorandum Articles
14 October 2021
MAMA
Incorporation Company
21 July 2021
NEWINCIncorporation