Background WavePink WaveYellow Wave

GRAYDOWN COURT MANAGEMENT COMPANY LIMITED (04492001)

GRAYDOWN COURT MANAGEMENT COMPANY LIMITED (04492001) is an active UK company. incorporated on 23 July 2002. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in residents property management. GRAYDOWN COURT MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BUXTON, John Worral, CROSSWAITE, Anthea Mary, HALL, Matthew John and 2 others.

Company Number
04492001
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
10 Station Parade, Harrogate, HG1 1UE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUXTON, John Worral, CROSSWAITE, Anthea Mary, HALL, Matthew John, HATCHARD, David, JONES, Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYDOWN COURT MANAGEMENT COMPANY LIMITED

GRAYDOWN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 July 2002 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRAYDOWN COURT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04492001

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

10 Station Parade Harrogate, HG1 1UE,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 23 July 2015To: 7 May 2020
Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ
From: 7 May 2014To: 23 July 2015
Brays Limited 23 Market Place Wetherby West Yorkshire LS22 6LQ
From: 23 July 2002To: 7 May 2014
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
May 10
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 17
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Jan 21
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

EVANS, Clive

Active
Station Parade, HarrogateHG1 1UE
Secretary
Appointed 01 Jun 2020

BUXTON, John Worral

Active
Station Parade, HarrogateHG1 1UE
Born January 1953
Director
Appointed 30 Jul 2018

CROSSWAITE, Anthea Mary

Active
Station Parade, HarrogateHG1 1UE
Born March 1935
Director
Appointed 19 Feb 2015

HALL, Matthew John

Active
Station Parade, HarrogateHG1 1UE
Born June 1978
Director
Appointed 29 Nov 2012

HATCHARD, David

Active
2a Leadhall Drive, HarrogateHG2 9NL
Born March 1938
Director
Appointed 25 Jul 2025

JONES, Elizabeth

Active
Station Parade, HarrogateHG1 1UE
Born March 1953
Director
Appointed 29 Nov 2012

BRADLEY, Kenneth Coutts

Resigned
Flat 3, HarrogateHG2 9NL
Secretary
Appointed 23 Jul 2002
Resigned 23 Jul 2003

BRADLEY, Patricia Ann

Resigned
Flat 3 Graydown, HarrogateHG2 9NL
Secretary
Appointed 12 Jul 2005
Resigned 28 May 2010

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 07 May 2014
Resigned 30 Apr 2020

DUFFY, Emily

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 28 Jul 2014
Resigned 07 Mar 2016

EDWARDS, Maureen Anne

Resigned
Flat 6 2a Headhall Drive, HarrogateHG2 9NL
Secretary
Appointed 23 Jul 2003
Resigned 12 Jul 2005

LENNON, Joy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 06 Mar 2015
Resigned 30 Apr 2020

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 07 May 2014
Resigned 01 Sept 2015

WOODS, Valerie Jessie

Resigned
2a Leadhall Drive, HarrogateHG2 9NL
Secretary
Appointed 18 Jun 2010
Resigned 31 Mar 2014

J H WATSON PROPERTY MANAGEMENT LIMITED

Resigned
Off Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 02 Aug 2019
Resigned 30 Apr 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Jul 2002
Resigned 23 Jul 2002

BEAUMONT, Joan Mary

Resigned
Flat 6, HarrogateHG2 9NL
Born June 1915
Director
Appointed 23 Jul 2002
Resigned 22 May 2003

BENNIE, Audrey Margaret

Resigned
Flat 1 2a Leadhall Drive, HarrogateHG2 9NL
Born April 1930
Director
Appointed 21 Oct 2003
Resigned 10 May 2004

BRADLEY, Kenneth Coutts

Resigned
Flat 3, HarrogateHG2 9NL
Born March 1940
Director
Appointed 23 Jul 2002
Resigned 12 Apr 2014

BRADLEY, Patricia Ann

Resigned
Flat 3 Graydown, HarrogateHG2 9NL
Born May 1940
Director
Appointed 23 Jul 2002
Resigned 28 May 2010

COX, Andrew

Resigned
Flat 5, HarrogateHG2 9NL
Born June 1966
Director
Appointed 23 Jul 2002
Resigned 24 Nov 2017

DAVID, Mark

Resigned
Leadhall Drive, HarrogateHG2 9NL
Born June 1963
Director
Appointed 07 Oct 2008
Resigned 29 Nov 2012

EDWARDS, Derek Alan

Resigned
Flat 6 Graydown Court, HarrogateHG2 9NL
Born December 1951
Director
Appointed 22 May 2003
Resigned 12 Jul 2005

FRANCIS, Michael Glynne

Resigned
Flat 1 2a Leadhall Drive, HarrogateHG2 9NL
Born July 1935
Director
Appointed 23 Jul 2002
Resigned 15 Oct 2003

HOBSON, Steven Andrew

Resigned
Flat 4, HarrogateHG2 9NL
Born October 1977
Director
Appointed 23 Jul 2002
Resigned 01 Apr 2007

HOPPS, Lorna Elizabeth

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1987
Director
Appointed 19 Jan 2016
Resigned 12 Dec 2016

MOLLER, Pamela Elizabeth Mary

Resigned
Flat 2 2a Leadhall Drive, HarrogateHG2 9NL
Born September 1937
Director
Appointed 23 Jul 2002
Resigned 29 Nov 2012

PEDLINGHAM, Alison Margaret

Resigned
2 Hazelnut Grove, YorkYO30 6RA
Born August 1961
Director
Appointed 17 Dec 2004
Resigned 01 Dec 2006

TAYLOR, Andrew Alec

Resigned
Station Parade, HarrogateHG1 1UE
Born October 1962
Director
Appointed 19 Jan 2016
Resigned 16 Nov 2020

WOODS, Valerie Jessie

Resigned
Flat 4, HarrogateHG2 9NL
Born April 1950
Director
Appointed 25 May 2007
Resigned 25 Sept 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jul 2002
Resigned 23 Jul 2002
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
25 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
8 September 2005
288cChange of Particulars
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
287Change of Registered Office
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
287Change of Registered Office
Legacy
5 December 2002
88(2)R88(2)R
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
287Change of Registered Office
Incorporation Company
23 July 2002
NEWINCIncorporation