Greysteel Community Enterprises GREYSTEEL


Founded in 1995, Greysteel Community Enterprises, classified under reg no. NI029941 is an active company. Currently registered at The Vale Centre BT47 3GE, Greysteel the company has been in the business for 29 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 8 directors in the the company, namely Natasha N., Gary N. and Pauline M. and others. In addition one secretary - Joanna G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greysteel Community Enterprises Address / Contact

Office Address The Vale Centre
Office Address2 Clooney Road
Town Greysteel
Post code BT47 3GE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI029941
Date of Incorporation Tue, 12th Sep 1995
Industry Operation of sports facilities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Natasha N.

Position: Director

Appointed: 28 June 2023

Gary N.

Position: Director

Appointed: 22 February 2022

Pauline M.

Position: Director

Appointed: 22 February 2022

Joanna G.

Position: Secretary

Appointed: 31 March 2021

William B.

Position: Director

Appointed: 12 March 2018

Bridget M.

Position: Director

Appointed: 12 March 2018

Francis C.

Position: Director

Appointed: 12 March 2018

Joanna G.

Position: Director

Appointed: 11 September 2017

Hugh N.

Position: Director

Appointed: 12 September 1995

Eva M.

Position: Director

Appointed: 31 March 2021

Resigned: 23 August 2022

Laura C.

Position: Director

Appointed: 09 December 2019

Resigned: 08 September 2022

Alison S.

Position: Director

Appointed: 09 December 2019

Resigned: 22 February 2022

Sheila D.

Position: Director

Appointed: 09 December 2019

Resigned: 25 August 2023

Alan B.

Position: Director

Appointed: 09 December 2019

Resigned: 15 March 2022

Julie B.

Position: Director

Appointed: 09 December 2019

Resigned: 30 January 2023

Brendan D.

Position: Director

Appointed: 12 March 2018

Resigned: 15 April 2019

Sharon P.

Position: Director

Appointed: 12 January 2015

Resigned: 12 October 2018

Mary M.

Position: Secretary

Appointed: 08 November 2010

Resigned: 10 December 2020

Mary M.

Position: Director

Appointed: 29 September 2009

Resigned: 10 December 2020

John H.

Position: Director

Appointed: 20 April 2009

Resigned: 16 October 2016

Samuel G.

Position: Director

Appointed: 12 September 1995

Resigned: 30 November 2002

Philip B.

Position: Director

Appointed: 12 September 1995

Resigned: 13 January 2014

William G.

Position: Director

Appointed: 12 September 1995

Resigned: 01 October 2010

William G.

Position: Secretary

Appointed: 12 September 1995

Resigned: 01 October 2010

Rosemary O.

Position: Director

Appointed: 12 September 1995

Resigned: 05 March 2018

Alan H.

Position: Director

Appointed: 12 September 1995

Resigned: 30 September 2020

Patrick M.

Position: Director

Appointed: 12 September 1995

Resigned: 12 March 2018

Thomas M.

Position: Director

Appointed: 12 September 1995

Resigned: 11 December 2015

John J.

Position: Director

Appointed: 12 September 1995

Resigned: 31 December 2011

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Alan H. This PSC has significiant influence or control over this company,. Another one in the PSC register is Rosemary O. This PSC has significiant influence or control over the company,.

Alan H.

Notified on 12 May 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Rosemary O.

Notified on 10 May 2016
Ceased on 12 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
On October 13, 2023 director's details were changed
filed on: 16th, October 2023
Free Download (2 pages)

Company search

Advertisements