Background WavePink WaveYellow Wave

GRAYS COURT (ORPINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED (09967777)

GRAYS COURT (ORPINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED (09967777) is an active UK company. incorporated on 25 January 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. GRAYS COURT (ORPINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah.

Company Number
09967777
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2016
Age
10 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian, STEVENS, Natasha Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYS COURT (ORPINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED

GRAYS COURT (ORPINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRAYS COURT (ORPINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09967777

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 March 2019To: 27 March 2025
Persimmon House Fulford York YO19 4FE United Kingdom
From: 25 April 2017To: 25 March 2019
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 January 2016To: 25 April 2017
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 23
Director Left
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 25 Jan 2016

LEWIS, Christopher Brian

Active
95 London Road, CroydonCR0 2RF
Born December 1977
Director
Appointed 13 Dec 2019

STEVENS, Natasha Sarah

Active
95 London Road, CroydonCR0 2RF
Born April 1992
Director
Appointed 14 Feb 2023

BRAY, Stephen Charles

Resigned
Park Lane, CroydonCR0 1JB
Born October 1962
Director
Appointed 25 Jan 2016
Resigned 12 Jan 2024

EDGLEY, Martin Robert

Resigned
FulfordYO19 4FE
Born September 1958
Director
Appointed 01 Jul 2016
Resigned 14 Jul 2017

OSBORNE, Paul Simon

Resigned
Park Lane, CroydonCR0 1JB
Born December 1961
Director
Appointed 25 Jan 2016
Resigned 01 Jul 2016

PARKS, Martin Robert

Resigned
Park Lane, CroydonCR0 1JB
Born January 1966
Director
Appointed 25 Jan 2016
Resigned 01 Jul 2016

WRIGHT, Thomas Brian

Resigned
CroydonCR0 1JB
Born November 1972
Director
Appointed 01 Jul 2016
Resigned 20 Dec 2019

Persons with significant control

1

Persimmon Homes Limited

Active
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2016
NEWINCIncorporation