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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mw House, 41 Chipstead Valley Road, Coulsdon, England, CR5 2RB | Secretary | 31 July 2017 | Active |
Mw House, 41 Chipstead Valley Road, Coulsdon, England, CR5 2RB | Director | 31 July 2017 | Active |
Mw House, 41 Chipstead Valley Road, Coulsdon, England, CR5 2RB | Director | 31 July 2017 | Active |
35 Ballard Drive, Ringmer, Lewes, BN8 5NU | Secretary | 20 March 1995 | Active |
32 Dean Close, Portslade, BN41 2FS | Secretary | 08 November 2002 | Active |
76 Ladies Mile Road, Patcham, Brighton, BN1 8TD | Secretary | 09 September 2005 | Active |
76 Ladies Mile Road, Patcham, Brighton, BN1 8TD | Secretary | 01 January 2001 | Active |
156 Hangleton Way, Hove, BN3 8ER | Secretary | - | Active |
Henblas, Llaneilian, Amlwch, LL68 9LS | Director | 07 September 2001 | Active |
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 | Director | 01 April 1998 | Active |
156 Hangleton Way, Hove, BN3 8ER | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
2017-08-21 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.