UKBizDB.co.uk

GRAY COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, The Chase, Washington, United Kingdom, NE38 9DX

Corporate Secretary20 April 2023Active
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX

Director18 December 2019Active
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX

Director30 December 2019Active
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX

Director30 December 2019Active
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX

Director30 December 2019Active
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX

Director30 December 2019Active
12, Blandford Place, Seaham, United Kingdom, SR7 7EL

Director25 September 2007Active
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX

Director30 December 2019Active
15 Gray Court, Gray Road, Sunderland, SR2 8DU

Secretary-Active
9, Adelaide Row, Sea Ham, SR7 7EF

Secretary01 December 2000Active
19 Gray Court, Gray Road, Sunderland, SR2 8DU

Secretary10 November 1993Active
20 Gray Court, Gray Road, Sunderland, SR2 8DU

Secretary30 November 1996Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Secretary14 December 2010Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary02 December 2019Active
15 Gray Court, Gray Road, Sunderland, SR2 8DU

Director01 December 1996Active
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

Director25 September 2007Active
8 Gray Court, Sunderland, SR2 8DU

Director-Active
7 Gray Court, Gray Road, Sunderland, SR2 8DU

Director30 July 1997Active
9, Adelaide Row, Sea Ham, SR7 7EF

Director31 December 2006Active
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

Director30 November 1996Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director14 December 2010Active
9 Gray Court, Sunderland, SR2 8DU

Director-Active
10 Gray Court, Gray Road, Sunderland, SR2 8DU

Director11 May 1999Active
3 Gray Court, Gray Road, Sunderland, SR2 8DU

Director04 November 1992Active
Home Management Group Ltd, 2 The Chase, Washington, England, NE38 9DX

Director30 December 2019Active
6 Gray Court, Sunderland, SR2 8DU

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-04-21Officers

Appoint corporate secretary company with name date.

Download
2023-04-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Address

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

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts amended with accounts type micro entity.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.