Background WavePink WaveYellow Wave

GRAYSON COTTAGES MANAGEMENT LIMITED (06602114)

GRAYSON COTTAGES MANAGEMENT LIMITED (06602114) is an active UK company. incorporated on 27 May 2008. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. GRAYSON COTTAGES MANAGEMENT LIMITED has been registered for 17 years. Current directors include ALLAN, Ann Margaret Elizabeth, COULAM, Lisa Jane, HUNTER, Keith and 4 others.

Company Number
06602114
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 years
Address
3 & 4 Park Court Riccall Road, York, YO19 6ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAN, Ann Margaret Elizabeth, COULAM, Lisa Jane, HUNTER, Keith, MURPHY, Julie Elizabeth, ROSE, Charlotte Elizabeth, SIMPSON, Krystyna, WHISTLE, Lorna Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYSON COTTAGES MANAGEMENT LIMITED

GRAYSON COTTAGES MANAGEMENT LIMITED is an active company incorporated on 27 May 2008 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRAYSON COTTAGES MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06602114

LTD Company

Age

17 Years

Incorporated 27 May 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

GWECO 399 LIMITED
From: 27 May 2008To: 8 September 2008
Contact
Address

3 & 4 Park Court Riccall Road Escrick York, YO19 6ED,

Previous Addresses

2 the Orchards Orchard Close Appleton Roebuck York YO23 7EJ England
From: 11 July 2016To: 31 July 2020
2 the Orchards Orchard Close Appleton Roebuck North Yorkshire YO23 7DB
From: 29 September 2014To: 11 July 2016
Appleton House Main Street Appleton Roebuck York North Yorkshire YO23 7DG
From: 27 May 2008To: 29 September 2014
Timeline

32 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Funding Round
May 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Joined
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Sept 23
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

ALLAN, Ann Margaret Elizabeth

Active
Main Street, YorkYO23 7DN
Born September 1974
Director
Appointed 28 Jul 2021

COULAM, Lisa Jane

Active
Main Street, YorkYO23 7DN
Born January 1975
Director
Appointed 25 Nov 2022

HUNTER, Keith

Active
Riccall Road, YorkYO19 6ED
Born November 1986
Director
Appointed 01 Apr 2017

MURPHY, Julie Elizabeth

Active
Main Street, YorkYO23 7DN
Born December 1961
Director
Appointed 11 Mar 2022

ROSE, Charlotte Elizabeth

Active
Main Street, YorkYO23 7DN
Born July 1997
Director
Appointed 04 Jun 2021

SIMPSON, Krystyna

Active
Main Street, Appleton RoebuckYO23 7DN
Born October 1987
Director
Appointed 21 Apr 2011

WHISTLE, Lorna Victoria

Active
Main Street, YorkYO23 7DN
Born May 1979
Director
Appointed 17 Aug 2013

FRANCE, Jill

Resigned
Appleton House Appleton Roebuck, YorkYO23 7DG
Secretary
Appointed 25 Sept 2008
Resigned 30 Sept 2014

TUOHY, Joe Stephen

Resigned
Elvington Industrial Estate, YorkYO41 4AR
Secretary
Appointed 01 Oct 2014
Resigned 04 Aug 2020

GWECO SECRETARIES LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 27 May 2008
Resigned 25 Sept 2008

BOND, Derryck

Resigned
St Neot, LiskeardPL14 6QG
Born July 1949
Director
Appointed 21 Apr 2011
Resigned 09 Nov 2016

BRUNSDEN, Helen Joy

Resigned
Main Street, YorkYO23 7DN
Born April 1960
Director
Appointed 01 Jun 2017
Resigned 28 Jul 2021

CLARK, Mel

Resigned
Main Street, YorkYO23 7DN
Born May 1956
Director
Appointed 26 Jan 2012
Resigned 18 Dec 2014

CLARK, Sally Louise

Resigned
Main Street, YorkYO23 7DN
Born January 1963
Director
Appointed 21 Apr 2011
Resigned 16 Aug 2013

FOSTER, Katherine Jane

Resigned
Main Street, YorkYO23 7DN
Born September 1977
Director
Appointed 18 Dec 2014
Resigned 25 Nov 2022

FRANCE, Jill

Resigned
Appleton House Appleton Roebuck, YorkYO23 7DG
Born May 1960
Director
Appointed 25 Sept 2008
Resigned 11 Mar 2022

FRANCE, Richard Edward

Resigned
Appleton House, YorkYO23 7DG
Born July 1954
Director
Appointed 25 Sept 2008
Resigned 21 Apr 2011

GREWER, Louise

Resigned
Main Street, YorkYO23 7DN
Born July 1973
Director
Appointed 01 Feb 2016
Resigned 04 Jun 2021

GUILDFORD, Sarah Jane

Resigned
Main Street, YorkYO23 7DN
Born January 1986
Director
Appointed 21 Apr 2011
Resigned 24 Dec 2011

NEAVES, Brian Douglas

Resigned
Main Street, YorkYO23 7DN
Born November 1949
Director
Appointed 27 Jan 2012
Resigned 01 Apr 2017

PEARSON-MULLOY, Fiona Imelda Marie

Resigned
Main Street, Appleton RoebuckYO23 7DN
Born December 1971
Director
Appointed 21 Apr 2011
Resigned 01 Feb 2016

SPENCER, Derek John

Resigned
Main Street, YorkYO23 7DN
Born July 1948
Director
Appointed 21 Apr 2011
Resigned 19 Dec 2011

GWECO DIRECTORS LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 27 May 2008
Resigned 25 Sept 2008
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
11 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Resolution
29 September 2008
RESOLUTIONSResolutions
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
287Change of Registered Office
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2008
NEWINCIncorporation