Greystones (darlington) Management Company Limited GATESHEAD


Greystones (darlington) Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04164528. The Greystones (darlington) Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Gateshead at Norwood Road. Postal code: NE11 9NE.

The firm has 4 directors, namely Amanda S., Karen P. and David W. and others. Of them, Richard T. has been with the company the longest, being appointed on 7 October 2014 and Amanda S. has been with the company for the least time - from 23 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greystones (darlington) Management Company Limited Address / Contact

Office Address Norwood Road
Office Address2 3 Vance Business Park
Town Gateshead
Post code NE11 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04164528
Date of Incorporation Wed, 21st Feb 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Amanda S.

Position: Director

Appointed: 23 August 2021

Karen P.

Position: Director

Appointed: 18 August 2021

David W.

Position: Director

Appointed: 14 July 2021

Richard T.

Position: Director

Appointed: 07 October 2014

Buxton Residential Limited

Position: Corporate Secretary

Appointed: 24 May 2022

Resigned: 30 November 2023

Alan P.

Position: Director

Appointed: 12 July 2017

Resigned: 21 October 2017

Town & City Secretaries Ltd

Position: Corporate Secretary

Appointed: 19 March 2017

Resigned: 24 May 2022

Susan H.

Position: Director

Appointed: 05 September 2016

Resigned: 07 January 2018

Ian W.

Position: Director

Appointed: 07 October 2014

Resigned: 28 October 2021

Michael C.

Position: Director

Appointed: 07 October 2014

Resigned: 24 October 2018

Deanne H.

Position: Secretary

Appointed: 07 October 2014

Resigned: 10 March 2017

Zoe T.

Position: Secretary

Appointed: 03 February 2014

Resigned: 15 May 2014

Emily D.

Position: Secretary

Appointed: 19 September 2013

Resigned: 31 January 2014

Timothy M.

Position: Director

Appointed: 01 August 2003

Resigned: 07 October 2014

Dolores C.

Position: Secretary

Appointed: 01 August 2003

Resigned: 10 March 2017

Stephen J.

Position: Director

Appointed: 21 February 2001

Resigned: 01 August 2003

Nicholas P.

Position: Secretary

Appointed: 21 February 2001

Resigned: 01 August 2003

Roger L.

Position: Director

Appointed: 21 February 2001

Resigned: 02 December 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search