UKBizDB.co.uk

GRA MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gra Management Limited. The company was founded 37 years ago and was given the registration number 02074179. The firm's registered office is in CROYDON. You can find them at C/o Bryden Johnson Kings Parade, Lower Coombe Street, Croydon, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:GRA MANAGEMENT LIMITED
Company Number:02074179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1986
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:C/o Bryden Johnson Kings Parade, Lower Coombe Street, Croydon, CR0 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mw House, 41 Chipstead Valley Road, Coulsdon, England, CR5 2RB

Secretary31 July 2017Active
Mw House, 41 Chipstead Valley Road, Coulsdon, England, CR5 2RB

Director31 July 2017Active
Mw House, 41 Chipstead Valley Road, Coulsdon, England, CR5 2RB

Director31 July 2017Active
35 Ballard Drive, Ringmer, Lewes, BN8 5NU

Secretary20 March 1995Active
32 Dean Close, Portslade, BN41 2FS

Secretary08 November 2002Active
76 Ladies Mile Road, Patcham, Brighton, BN1 8TD

Secretary09 September 2005Active
76 Ladies Mile Road, Patcham, Brighton, BN1 8TD

Secretary01 January 2001Active
156 Hangleton Way, Hove, BN3 8ER

Secretary-Active
Henblas, Llaneilian, Amlwch, LL68 9LS

Director07 September 2001Active
35 Ballard Drive, Ringmer, Lewes, BN8 5NU

Director-Active
7 Erringham Road, Shoreham By Sea, BN43 5NQ

Director-Active
76 Ladies Mile Road, Patcham, Brighton, BN1 8TD

Director-Active
156 Hangleton Way, Hove, BN3 8ER

Director01 April 1998Active
156 Hangleton Way, Hove, BN3 8ER

Director-Active

People with Significant Control

Mr John Gordon Sandford Mcmillan
Notified on:31 July 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Mw House, 41 Chipstead Valley Road, Coulsdon, England, CR5 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colum Jeffrey Arment Smith
Notified on:31 July 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Mw House, 41 Chipstead Valley Road, Coulsdon, England, CR5 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gordon Sandford Mcmillan
Notified on:31 July 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Mw House, 41 Chipstead Valley Road, Coulsdon, England, CR5 2RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Betty Graves
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:76 Ladies Mile Road, Patcham, Brighton, England, BN1 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Roland Graves
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:76 Ladies Mile Road, Patcham, Brighton, England, BN1 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved compulsory.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-10-21Accounts

Change account reference date company previous shortened.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-16Mortgage

Mortgage satisfy charge full.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Address

Change registered office address company with date old address new address.

Download
2017-08-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.