UKBizDB.co.uk

GRAYSTONE COURT (PICKERING) MANAGEMENT CO LIMITED

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

This company is commonly known as Graystone Court (pickering) Management Co Limited. The company was founded 16 years ago and was given the registration number 06597275. The firm's registered office is in YORK. You can find them at 1 Church Street, Kirkbymoorside, York, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRAYSTONE COURT (PICKERING) MANAGEMENT CO LIMITED
Company Number:06597275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Church Street, Kirkbymoorside, York, England, YO62 6AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Church Street, Kirkbymoorside, York, England, YO62 6AZ

Director01 October 2019Active
1, Church Street, Kirkbymoorside, York, England, YO62 6AZ

Director06 March 2020Active
4, Park Road, Moseley, Birmingham, B13 8AB

Secretary20 May 2008Active
31, Greenway, Buckden, St. Neots, England, PE19 5TU

Secretary13 June 2011Active
9 Graystone Court, Hawthorn Lane, Pickering, England, YO18 7DT

Secretary18 January 2018Active
40c Church Walk, St Neots, PE19 1JA

Secretary09 June 2008Active
135, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AJ

Secretary06 June 2015Active
7, Graystone Court, Hawthorne Lane, Pickering, England, YO18 7DT

Secretary27 June 2015Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director20 May 2008Active
Denton House, Main Street, Sinnington, York, United Kingdom, YO62 6SH

Director18 April 2016Active
31, Greenway, Buckden, St. Neots, England, PE19 5TU

Director13 June 2011Active
9 Graystone Court, Hawthorn Lane, Pickering, England, YO18 7DT

Director18 January 2018Active
40c Church Walk, St Neots, PE19 1JA

Director09 June 2008Active
135, Huddersfield Road, Meltham, Holmfirth, HD9 4AJ

Director31 March 2009Active
7, Graystone Court, Hawthorne Lane, Pickering, England, YO18 7DT

Director27 June 2015Active

People with Significant Control

Mr Alan Terence Westgarth
Notified on:27 June 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:7, Graystone Court, Pickering, England, YO18 7DT
Nature of control:
  • Significant influence or control
Mrs Sally Ann Edwards
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Denton House, Main Street, York, England, YO62 6SH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Address

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

Download
2020-01-13Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Incorporation

Memorandum articles.

Download
2018-12-13Resolution

Resolution.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Address

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

Download
2018-10-08Officers

Termination secretary company with name termination date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.