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.
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 | : |
|
Registered Address | : | 1 Church Street, Kirkbymoorside, York, England, YO62 6AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Church Street, Kirkbymoorside, York, England, YO62 6AZ | Director | 01 October 2019 | Active |
1, Church Street, Kirkbymoorside, York, England, YO62 6AZ | Director | 06 March 2020 | Active |
4, Park Road, Moseley, Birmingham, B13 8AB | Secretary | 20 May 2008 | Active |
31, Greenway, Buckden, St. Neots, England, PE19 5TU | Secretary | 13 June 2011 | Active |
9 Graystone Court, Hawthorn Lane, Pickering, England, YO18 7DT | Secretary | 18 January 2018 | Active |
40c Church Walk, St Neots, PE19 1JA | Secretary | 09 June 2008 | Active |
135, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AJ | Secretary | 06 June 2015 | Active |
7, Graystone Court, Hawthorne Lane, Pickering, England, YO18 7DT | Secretary | 27 June 2015 | Active |
4, Park Road, Moseley, Birmingham, B13 8AB | Director | 20 May 2008 | Active |
Denton House, Main Street, Sinnington, York, United Kingdom, YO62 6SH | Director | 18 April 2016 | Active |
31, Greenway, Buckden, St. Neots, England, PE19 5TU | Director | 13 June 2011 | Active |
9 Graystone Court, Hawthorn Lane, Pickering, England, YO18 7DT | Director | 18 January 2018 | Active |
40c Church Walk, St Neots, PE19 1JA | Director | 09 June 2008 | Active |
135, Huddersfield Road, Meltham, Holmfirth, HD9 4AJ | Director | 31 March 2009 | Active |
7, Graystone Court, Hawthorne Lane, Pickering, England, YO18 7DT | Director | 27 June 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Incorporation | Memorandum articles. | Download |
2018-12-13 | Resolution | Resolution. | Download |
2018-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.