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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 25 March 2021 | Active |
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 02 November 2016 | Active |
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 27 May 2011 | Active |
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 20 November 2019 | Active |
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 25 November 2021 | Active |
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 17 March 2021 | Active |
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Secretary | 06 August 2012 | Active |
20 Greystoke Close, Berkhamsted, HP4 3JJ | Secretary | 05 July 2004 | Active |
60 Station Drive, Ripon, HG4 1JA | Secretary | 10 February 2004 | Active |
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB | Corporate Secretary | 05 December 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 November 2003 | Active |
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 01 February 2012 | Active |
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 01 November 2016 | Active |
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB | Director | 16 March 2016 | Active |
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 27 October 2014 | Active |
24 Norwich Road, Durham, DH1 5QA | Director | 10 February 2004 | Active |
Meadow View, Becca Lane, Aberford, LS25 3BD | Director | 10 February 2004 | Active |
10 Chandler Close, Richmond, DL10 5QQ | Director | 10 February 2004 | Active |
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 19 November 2018 | Active |
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 03 March 2011 | Active |
10, Evolution, Wynyard Park, Wynyard, TS22 5TB | Director | 15 April 2011 | Active |
11, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB | Director | 01 May 2010 | Active |
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 22 May 2020 | Active |
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 02 November 2016 | Active |
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 19 November 2018 | Active |
26, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB | Director | 01 May 2010 | Active |
10, Evolution, Wynyard Park, Wynyard, TS22 5TB | Director | 22 November 2011 | Active |
C/O Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 27 May 2011 | Active |
12 Grey Towers Gardens, Wyke Lane, Nunthorpe, TS7 0GF | Director | 12 January 2008 | Active |
6 Grey Towers Hall Wyke Lane, Nunthorpe, Middlesbrough, TS7 0GD | Director | 12 January 2008 | Active |
58 Nunnery Lane, Darlington, DL3 9BA | Director | 10 February 2004 | Active |
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 01 March 2011 | Active |
8 Grey Towers Hall, Wyke Lane, Nunthorpe, TS7 0GD | Director | 12 January 2008 | Active |
Longdale House, 36 Hood Street, St John's Chapel, Bishop Auckland, DL13 1QJ | Director | 10 February 2004 | Active |
12 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU | Director | 03 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Incorporation | Memorandum articles. | Download |
2022-07-26 | Resolution | Resolution. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.