This company is commonly known as Gradehurst Management Limited. The company was founded 33 years ago and was given the registration number 02597664. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 7 Nelson Street, , Southend-on-sea, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRADEHURST MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02597664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Nelson Street, Southend-on-sea, England, SS1 1EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS | Director | 31 December 2021 | Active |
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS | Director | 11 April 2016 | Active |
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS | Director | 01 May 2020 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 03 April 1991 | Active |
1 Bryant Avenue, Romford, RM3 0AP | Secretary | 26 April 1991 | Active |
7-11 Nelson Street, Southend-On-Sea, SS1 1EH | Secretary | 10 November 1998 | Active |
Whitelands Langford Road, Wickham Bishops, Witham, CM8 3JG | Secretary | 01 August 1997 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 03 April 1991 | Active |
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS | Director | 20 May 2010 | Active |
7, Nelson Street, Southend-On-Sea, England, SS1 1EH | Director | 18 April 2019 | Active |
7-11 Nelson Street, Southend-On-Sea, SS1 1EH | Director | 10 November 1998 | Active |
7-11 Nelson Street, Southend-On-Sea, SS1 1EH | Director | 10 November 1998 | Active |
7-11 Nelson Street, Southend-On-Sea, SS1 1EH | Director | 15 July 2015 | Active |
7-11 Nelson Street, Southend-On-Sea, SS1 1EH | Director | 24 April 2013 | Active |
The Old Vicarage Swineshead, Boston, PE20 3JA | Director | 29 April 1991 | Active |
Whitelands Langford Road, Wickham Bishops, Witham, CM8 3JG | Director | 26 April 1991 | Active |
Long Term Reversions (Gloucester) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Accounts | Accounts with accounts type small. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.