UKBizDB.co.uk

GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Grey Towers Park (nunthorpe) Management Company Limited. The company was founded 20 years ago and was given the registration number 04951106. The firm's registered office is in WYNYARD. You can find them at C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED
Company Number:04951106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director25 March 2021Active
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director02 November 2016Active
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director27 May 2011Active
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director20 November 2019Active
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director25 November 2021Active
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director17 March 2021Active
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Secretary06 August 2012Active
20 Greystoke Close, Berkhamsted, HP4 3JJ

Secretary05 July 2004Active
60 Station Drive, Ripon, HG4 1JA

Secretary10 February 2004Active
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB

Corporate Secretary05 December 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 November 2003Active
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director01 February 2012Active
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director01 November 2016Active
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

Director16 March 2016Active
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director27 October 2014Active
24 Norwich Road, Durham, DH1 5QA

Director10 February 2004Active
Meadow View, Becca Lane, Aberford, LS25 3BD

Director10 February 2004Active
10 Chandler Close, Richmond, DL10 5QQ

Director10 February 2004Active
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director19 November 2018Active
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director03 March 2011Active
10, Evolution, Wynyard Park, Wynyard, TS22 5TB

Director15 April 2011Active
11, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB

Director01 May 2010Active
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director22 May 2020Active
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director02 November 2016Active
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director19 November 2018Active
26, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB

Director01 May 2010Active
10, Evolution, Wynyard Park, Wynyard, TS22 5TB

Director22 November 2011Active
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director27 May 2011Active
12 Grey Towers Gardens, Wyke Lane, Nunthorpe, TS7 0GF

Director12 January 2008Active
6 Grey Towers Hall Wyke Lane, Nunthorpe, Middlesbrough, TS7 0GD

Director12 January 2008Active
58 Nunnery Lane, Darlington, DL3 9BA

Director10 February 2004Active
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director01 March 2011Active
8 Grey Towers Hall, Wyke Lane, Nunthorpe, TS7 0GD

Director12 January 2008Active
Longdale House, 36 Hood Street, St John's Chapel, Bishop Auckland, DL13 1QJ

Director10 February 2004Active
12 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU

Director03 November 2003Active

People with Significant Control

Mr Paul Anthony Austin
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets Holdings Ltd, Wynyard Park House, Wynyard, United Kingdom, TS22 5TB
Nature of control:
  • Significant influence or control
Mr Kevin Narey
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets Holdings Ltd, Wynyard Park House, Wynyard, United Kingdom, TS22 5TB
Nature of control:
  • Significant influence or control
Mr Richard Ralph Tweddle
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets Holdings Ltd, Wynyard Park House, Wynyard, United Kingdom, TS22 5TB
Nature of control:
  • Significant influence or control
Mr Paul Fidgeon
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Baldwins, Wynyard Park House, Wynyard, United Kingdom, TS22 5TB
Nature of control:
  • Significant influence or control
Mr Paul Appleton
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Baldwins, Wynyard Park House, Wynyard, United Kingdom, TS22 5TB
Nature of control:
  • Significant influence or control
Mr Colin John Hurworth
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets Holdings Ltd, Wynyard Park House, Wynyard, United Kingdom, TS22 5TB
Nature of control:
  • Significant influence or control
Mr Jonathan Stuart Knight
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets Holdings Ltd, Wynyard Park House, Wynyard, United Kingdom, TS22 5TB
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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Incorporation

Memorandum articles.

Download
2022-07-26Resolution

Resolution.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Address

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

Download

Copyright © 2024. All rights reserved.