This company is commonly known as Gray Court Management Company Limited. The company was founded 39 years ago and was given the registration number 01840874. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.
Name | : | GRAY COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01840874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, The Chase, Washington, United Kingdom, NE38 9DX | Corporate Secretary | 20 April 2023 | Active |
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX | Director | 18 December 2019 | Active |
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX | Director | 30 December 2019 | Active |
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX | Director | 30 December 2019 | Active |
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX | Director | 30 December 2019 | Active |
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX | Director | 30 December 2019 | Active |
12, Blandford Place, Seaham, United Kingdom, SR7 7EL | Director | 25 September 2007 | Active |
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX | Director | 30 December 2019 | Active |
15 Gray Court, Gray Road, Sunderland, SR2 8DU | Secretary | - | Active |
9, Adelaide Row, Sea Ham, SR7 7EF | Secretary | 01 December 2000 | Active |
19 Gray Court, Gray Road, Sunderland, SR2 8DU | Secretary | 10 November 1993 | Active |
20 Gray Court, Gray Road, Sunderland, SR2 8DU | Secretary | 30 November 1996 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Secretary | 14 December 2010 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 02 December 2019 | Active |
15 Gray Court, Gray Road, Sunderland, SR2 8DU | Director | 01 December 1996 | Active |
15 Gray Court, Gray Road, Sunderland, SR2 8DU | Director | - | Active |
21 Gray Court, Sunderland, SR2 8DU | Director | - | Active |
12, Blandford Place, Seaham, United Kingdom, SR7 7EL | Director | 25 September 2007 | Active |
8 Gray Court, Sunderland, SR2 8DU | Director | - | Active |
7 Gray Court, Gray Road, Sunderland, SR2 8DU | Director | 30 July 1997 | Active |
9, Adelaide Row, Sea Ham, SR7 7EF | Director | 31 December 2006 | Active |
19 Gray Court, Gray Road, Sunderland, SR2 8DU | Director | - | Active |
7 Gray Court, Sunderland, SR2 8DU | Director | - | Active |
20 Gray Court, Gray Road, Sunderland, SR2 8DU | Director | 30 November 1996 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 14 December 2010 | Active |
9 Gray Court, Sunderland, SR2 8DU | Director | - | Active |
10 Gray Court, Gray Road, Sunderland, SR2 8DU | Director | 11 May 1999 | Active |
3 Gray Court, Gray Road, Sunderland, SR2 8DU | Director | 04 November 1992 | Active |
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX | Director | 30 December 2019 | Active |
6 Gray Court, Sunderland, SR2 8DU | Director | - | Active |
Helen Sowerby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Gray Court, Sunderland, England, SR2 8DU |
Nature of control | : |
|
Rachel Daurat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Gray Court, Sunderland, England, SR2 8DU |
Nature of control | : |
|
Mr John Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Former Rafa Club, Seaside Lane, Peterlee, United Kingdom, SR8 3LJ |
Nature of control | : |
|
Mr John Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Easington Buisness Centre, Seaside Lane, Peterlee, United Kingdom, SR8 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Officers | Termination secretary company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.