UKBizDB.co.uk

GRADEHURST MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Nelson Street, Southend-on-sea, England, SS1 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS

Director31 December 2021Active
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS

Director11 April 2016Active
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS

Director01 May 2020Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary03 April 1991Active
1 Bryant Avenue, Romford, RM3 0AP

Secretary26 April 1991Active
7-11 Nelson Street, Southend-On-Sea, SS1 1EH

Secretary10 November 1998Active
Whitelands Langford Road, Wickham Bishops, Witham, CM8 3JG

Secretary01 August 1997Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director03 April 1991Active
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS

Director20 May 2010Active
7, Nelson Street, Southend-On-Sea, England, SS1 1EH

Director18 April 2019Active
7-11 Nelson Street, Southend-On-Sea, SS1 1EH

Director10 November 1998Active
7-11 Nelson Street, Southend-On-Sea, SS1 1EH

Director10 November 1998Active
7-11 Nelson Street, Southend-On-Sea, SS1 1EH

Director15 July 2015Active
7-11 Nelson Street, Southend-On-Sea, SS1 1EH

Director24 April 2013Active
The Old Vicarage Swineshead, Boston, PE20 3JA

Director29 April 1991Active
Whitelands Langford Road, Wickham Bishops, Witham, CM8 3JG

Director26 April 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Address

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

Download
2020-10-15Accounts

Accounts with accounts type small.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.