UKBizDB.co.uk

GRAYCLIFFE HOMES LIMITED

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

This company is commonly known as Graycliffe Homes Limited. The company was founded 37 years ago and was given the registration number 02064695. The firm's registered office is in LEEDS. You can find them at 9 Hawthorne Gardens, , Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRAYCLIFFE HOMES LIMITED
Company Number:02064695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:9 Hawthorne Gardens, Leeds, England, LS16 7TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 High Bridge House, Harrogate Road, Knaresborough, England, HG5 8DA

Secretary-Active
1 High Bridge House, Harrogate Road, Knaresborough, England, HG5 8DA

Director-Active
13, Dunstarn Lane, Leeds, England, LS16 8EN

Director01 August 1998Active
The Grange, Pannal Road, Follifoot, Harrogate, HG3 1DP

Director-Active

People with Significant Control

Mrs Helen Butterfield
Notified on:26 November 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:13, Dunstarn Lane, Leeds, England, LS16 8EN
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Wayne Mark Butterfield
Notified on:26 November 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:13, Dunstarn Lane, Leeds, England, LS16 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
Mr Andre Brian Butterfield
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:9, Hawthorne Gardens, Leeds, England, LS16 7TP
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Jean Butterfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:1 High Bridge House, Harrogate Road, Knaresborough, England, HG5 8DA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Address

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

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Change person secretary company with change date.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2018-02-07Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.