Company NameGreystone Wealth Management Limited
Company StatusActive
Company Number03947920
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Previous NamesSaldive Limited and Greystone Professional Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Neil Andrew Peden
NationalityBritish
StatusCurrent
Appointed09 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Stephen Paul Heap
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(5 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Andrew Peden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(5 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Graeme Davidson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(5 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameSimon Ashley Lomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(5 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Keith Horner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Alexander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(12 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameChristopher Frederick Dent
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressWhitegates
196 Brooklands Road
Sale
Cheshire
M33 3PB
Director NameMr Stephen John Bingham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2005(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Broadway
Worsley
Manchester
M28 7FA
Director NameMr Bruce James Fayle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Williams Denton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(5 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Keith Walton Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NamePhilip Anthony Eaton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(5 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr James Robert Francis Menzies
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address74 Nicolas Road
Chorlton Cwm Hardy
Lancashire
M21 9LR

Contact

Websitegreystonefs.co.uk
Telephone0161 9277222
Telephone regionManchester

Location

Registered AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Greystone Financial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,478
Current Liabilities£13,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

29 September 2006Delivered on: 5 October 2006
Satisfied on: 4 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
27 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
12 July 2018Termination of appointment of Philip Anthony Eaton as a director on 1 July 2018 (1 page)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 September 2016Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages)
15 September 2016Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages)
1 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
1 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 June 2016Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page)
15 March 2016Secretary's details changed for Mr Neil Andrew Peden on 15 March 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(7 pages)
15 March 2016Secretary's details changed for Mr Neil Andrew Peden on 15 March 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(7 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(7 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(7 pages)
13 October 2014Termination of appointment of Neil Williams Denton as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Neil Williams Denton as a director on 13 October 2014 (1 page)
19 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
22 July 2014Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(7 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(7 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 April 2012Appointment of Neil Alexander as a director (2 pages)
11 April 2012Appointment of Neil Alexander as a director (2 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
10 November 2011Appointment of Mr Keith Horner as a director (2 pages)
10 November 2011Appointment of Mr Keith Horner as a director (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 September 2011Termination of appointment of Bruce Fayle as a director (1 page)
22 September 2011Termination of appointment of Bruce Fayle as a director (1 page)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
30 March 2011Director's details changed for Neil Williams Denton on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Neil Williams Denton on 29 March 2011 (2 pages)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
29 March 2011Director's details changed for Mr Keith Walton Thompson on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Neil Graeme Davidson on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Neil Andrew Peden on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Simon Ashley Lomas on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Neil Graeme Davidson on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Bruce James Fayle on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Simon Ashley Lomas on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Bruce James Fayle on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Keith Walton Thompson on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Neil Andrew Peden on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 April 2010Director's details changed for Neil Williams Denton on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Neil Williams Denton on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
9 April 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
9 April 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Neil Williams Denton on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2009Full accounts made up to 31 December 2008 (16 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
16 April 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
16 April 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
11 April 2008Return made up to 15/03/08; full list of members (5 pages)
11 April 2008Registered office changed on 11/04/2008 from foundation house scott drive atlincham cheshire WA15 8AB (1 page)
11 April 2008Registered office changed on 11/04/2008 from foundation house scott drive atlincham cheshire WA15 8AB (1 page)
11 April 2008Return made up to 15/03/08; full list of members (5 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
14 May 2007Full accounts made up to 30 September 2006 (19 pages)
14 May 2007Full accounts made up to 30 September 2006 (19 pages)
20 April 2007Return made up to 15/03/07; full list of members (4 pages)
20 April 2007Return made up to 15/03/07; full list of members (4 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter deb,guar,agment 29/09/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter deb,guar,agment 29/09/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
10 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 April 2006Return made up to 15/03/06; full list of members (11 pages)
10 April 2006Return made up to 15/03/06; full list of members (11 pages)
10 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
29 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
29 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
29 March 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(6 pages)
29 March 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(6 pages)
14 March 2005Company name changed greystone professional services LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed greystone professional services LIMITED\certificate issued on 14/03/05 (2 pages)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 March 2004Return made up to 15/03/04; full list of members (6 pages)
26 March 2004Return made up to 15/03/04; full list of members (6 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
28 March 2002Return made up to 15/03/02; full list of members (6 pages)
28 March 2002Return made up to 15/03/02; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 May 2001Return made up to 15/03/01; full list of members (6 pages)
1 May 2001Return made up to 15/03/01; full list of members (6 pages)
17 May 2000Registered office changed on 17/05/00 from: 16 saint john street london EC1M 4NT (1 page)
17 May 2000Registered office changed on 17/05/00 from: 16 saint john street london EC1M 4NT (1 page)
17 May 2000Company name changed saldive LIMITED\certificate issued on 18/05/00 (2 pages)
17 May 2000Company name changed saldive LIMITED\certificate issued on 18/05/00 (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
15 March 2000Incorporation (15 pages)
15 March 2000Incorporation (15 pages)