Background WavePink WaveYellow Wave

GRAMERCY TOWER MANAGEMENT COMPANY LIMITED (05617027)

GRAMERCY TOWER MANAGEMENT COMPANY LIMITED (05617027) is an active UK company. incorporated on 9 November 2005. with registered office in Dartmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. GRAMERCY TOWER MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BEER, Arthur Thomas, COKER, Paul Rowan, MUNRO, Peter Michael and 1 others.

Company Number
05617027
Status
active
Type
ltd
Incorporated
9 November 2005
Age
20 years
Address
Gramercy Tower, Dartmouth, TQ6 9BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEER, Arthur Thomas, COKER, Paul Rowan, MUNRO, Peter Michael, STAINER, Arthur George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAMERCY TOWER MANAGEMENT COMPANY LIMITED

GRAMERCY TOWER MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 November 2005 with the registered office located in Dartmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRAMERCY TOWER MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05617027

LTD Company

Age

20 Years

Incorporated 9 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Gramercy Tower Warfleet Dartmouth, TQ6 9BZ,

Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

STAINER, Arthur George

Active
Warfleet, DartmouthTQ6 9BZ
Secretary
Appointed 26 Mar 2023

BEER, Arthur Thomas

Active
Gramercy Tower, DartmouthTQ6 9BZ
Born November 1926
Director
Appointed 25 Nov 2006

COKER, Paul Rowan

Active
Mill Street, WesterhamTN16 1TH
Born June 1974
Director
Appointed 04 Sept 2025

MUNRO, Peter Michael

Active
Warfleet, DartmouthTQ6 9BZ
Born August 1948
Director
Appointed 26 Jun 2016

STAINER, Arthur George

Active
Warfleet, DartmouthTQ6 9BZ
Born July 1958
Director
Appointed 26 Mar 2023

BOWDEN, David Bertram

Resigned
Warfleet, DartmouthTQ6 9BZ
Secretary
Appointed 16 Jan 2012
Resigned 26 Mar 2023

CORRALL, Sheila Mary, Professor

Resigned
Gramercy Tower, DartmouthTQ6 9BZ
Secretary
Appointed 25 Nov 2006
Resigned 16 Jan 2012

ELWELL, Diana Mary

Resigned
8 Grafton Court, AlcesterB49 6NY
Secretary
Appointed 09 Nov 2005
Resigned 27 Nov 2006

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 Nov 2005
Resigned 09 Nov 2005

BOWDEN, David Bertram

Resigned
Warfleet, DartmouthTQ6 9BZ
Born May 1938
Director
Appointed 16 Jan 2012
Resigned 26 Mar 2023

CORRALL, Sheila Mary, Professor

Resigned
Gramercy Tower, DartmouthTQ6 9BZ
Born September 1950
Director
Appointed 25 Nov 2006
Resigned 16 Jan 2012

GODFREY, Janet

Resigned
Gramercy Tower, DartmouthTQ6 9BZ
Born January 1936
Director
Appointed 25 Nov 2006
Resigned 15 Jul 2019

GODFREY, John

Resigned
Warfleet, DartmouthTQ6 9BZ
Born August 1931
Director
Appointed 16 Jul 2019
Resigned 12 Feb 2024

GODFREY, Keir Edan

Resigned
Sumerlee Gardens, LondonN2 9QN
Born March 1967
Director
Appointed 18 Jan 2024
Resigned 02 Sept 2025

MEAD, Christopher William

Resigned
Harewell Lane, PershoreWR8 9AT
Born July 1946
Director
Appointed 09 Nov 2005
Resigned 26 Jun 2016

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 09 Nov 2005
Resigned 09 Nov 2005
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Legacy
28 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288cChange of Particulars
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
23 November 2005
287Change of Registered Office
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Incorporation Company
9 November 2005
NEWINCIncorporation