Company NameGrantley Court Management Company Limited
DirectorKirstie Thompson
Company StatusActive
Company Number01888260
CategoryPrivate Limited Company
Incorporation Date20 February 1985(39 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Kirstie Thompson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(25 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusCurrent
Appointed12 October 2012(27 years, 8 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Stuart Boyes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 1994)
RoleLorry Driver
Correspondence Address25 Hartwith Close
Harrogate
North Yorkshire
HG3 2XW
Director NameMr Jonathan Scarlett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration3 days (resigned 03 January 1992)
RoleDentist
Correspondence Address27 Hartwith Close
Harrogate
North Yorkshire
HG3 2XW
Secretary NameKeith Frearson
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressTudor House
Albert Street
Harrogate
North Yorkshire
HG1 1JT
Director NameEric William Marks
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1994(9 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 2002)
RoleStoreman
Correspondence Address19 Hartwith Close
Harrogate
North Yorkshire
HG3 2XW
Director NameSheilagh Esme Mellon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1996)
RoleOffice Assistant
Correspondence Address21 Hartwith Close
Harrogate
North Yorkshire
HG3 2XW
Director NameJennifer Hainsworth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(12 years after company formation)
Appointment Duration18 years, 7 months (resigned 28 September 2015)
RoleBookshop Assistant
Country of ResidenceEngland
Correspondence AddressC/O Town & City Management Ltd 2nd Floor North Poi
Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameMr Martin Verity
NationalityBritish
StatusResigned
Appointed10 May 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatstone Wood House
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AR
Director NameJennifer Dance
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 August 2007)
RoleVisual Merch
Correspondence Address25 Hartwith Close
Harrogate
North Yorkshire
HG3 2XW
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2003(18 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 July 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameHelen Hadley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2004(19 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 03 November 2016)
RoleBank Clerk
Country of ResidenceEngland
Correspondence AddressC/O Town & City Management Ltd 2nd Floor North Poi
Faverdale North
Darlington
County Durham
DL3 0PH
Director NamePamela Jane McQuade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(22 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2011)
RoleNurse
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed06 July 2009(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed15 November 2010(25 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressC/O Town & City Management Ltd 2nd Floor North Poi
Faverdale North
Darlington
County Durham
DL3 0PH

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Donna Marie Fryer
10.00%
Ordinary
1 at £10Jennifer Hainsworth
10.00%
Ordinary
1 at £10K.a. Thompson
10.00%
Ordinary
1 at £10Kenneth Dance & Christine Dance
10.00%
Ordinary
1 at £10M. Brooks
10.00%
Ordinary
1 at £10M.e. Rurlander & Eric William Marks
10.00%
Ordinary
1 at £10Miss C. Clarkson
10.00%
Ordinary
1 at £10Ms Helen Hadley
10.00%
Ordinary
1 at £10Pamela Jane Mcquade
10.00%
Ordinary
1 at £10Paul Donald
10.00%
Ordinary

Financials

Year2014
Turnover£4,800
Net Worth£100
Current Liabilities£5,821

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
4 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 November 2016Termination of appointment of Helen Hadley as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Helen Hadley as a director on 3 November 2016 (1 page)
30 June 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
30 June 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
29 September 2015Termination of appointment of Jennifer Hainsworth as a director on 28 September 2015 (1 page)
29 September 2015Termination of appointment of Jennifer Hainsworth as a director on 28 September 2015 (1 page)
12 August 2015Statement of company's objects (2 pages)
12 August 2015Resolutions
  • RES13 ‐ Dirs entitled to vote & sect 190 co act 2006 23/07/2015
(3 pages)
12 August 2015Resolutions
  • RES13 ‐ Dirs entitled to vote & sect 190 co act 2006 23/07/2015
(3 pages)
12 August 2015Resolutions
  • RES13 ‐ Dirs entitled to vote & sect 190 co act 2006 23/07/2015
(3 pages)
12 August 2015Resolutions
  • RES13 ‐ Dirs entitled to vote & sect 190 co act 2006 23/07/2015
(3 pages)
12 August 2015Statement of company's objects (2 pages)
12 August 2015Resolutions
  • RES13 ‐ Dirs entitled to vote & sect 190 co act 2006 23/07/2015
(3 pages)
12 August 2015Resolutions
  • RES13 ‐ Dirs entitled to vote & sect 190 co act 2006 23/07/2015
(3 pages)
12 August 2015Resolutions
  • RES13 ‐ Dirs entitled to vote & sect 190 co act 2006 23/07/2015
(3 pages)
12 August 2015Resolutions
  • RES13 ‐ Dirs entitled to vote & sect 190 co act 2006 23/07/2015
(3 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
13 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
13 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
5 June 2013Termination of appointment of Sharon Morley as a secretary (1 page)
5 June 2013Termination of appointment of Sharon Morley as a secretary (1 page)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 November 2012Annotation for AD01 processed on wrong company.
  • ANNOTATION AD01 processed on this company in error Now on 2068180.
(1 page)
20 November 2012Annotation for AD01 processed on wrong company.
  • ANNOTATION AD01 processed on this company in error Now on 2068180.
(1 page)
29 October 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
29 October 2012Appointment of Town & City Secretaries Limited as a secretary (2 pages)
29 October 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
29 October 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 29 October 2012 (1 page)
29 October 2012Appointment of Town & City Secretaries Limited as a secretary (2 pages)
1 May 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
1 May 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 May 2011Appointment of Miss Kirstie Thompson as a director (2 pages)
6 May 2011Appointment of Miss Kirstie Thompson as a director (2 pages)
20 April 2011Termination of appointment of Pamela Mcquade as a director (1 page)
20 April 2011Termination of appointment of Pamela Mcquade as a director (1 page)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
29 November 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
29 November 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
29 November 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 December 2009Director's details changed for Jennifer Hainsworth on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Jennifer Hainsworth on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Helen Hadley on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Helen Hadley on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
31 December 2009Director's details changed for Pamela Jane Mcquade on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Pamela Jane Mcquade on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 August 2009Registered office changed on 03/08/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
3 August 2009Secretary appointed ms dolores charlesworth (1 page)
3 August 2009Secretary appointed ms dolores charlesworth (1 page)
3 August 2009Appointment terminated secretary jennifer dixon (1 page)
3 August 2009Registered office changed on 03/08/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
3 August 2009Appointment terminated secretary jennifer dixon (1 page)
12 February 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
12 February 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
28 February 2008Return made up to 31/12/07; full list of members (7 pages)
28 February 2008Appointment terminated director jennifer dance (1 page)
28 February 2008Return made up to 31/12/07; full list of members (7 pages)
28 February 2008Appointment terminated director jennifer dance (1 page)
8 January 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
8 January 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
3 March 2007Full accounts made up to 31 October 2006 (5 pages)
3 March 2007Full accounts made up to 31 October 2006 (5 pages)
9 February 2007Return made up to 31/12/06; full list of members (5 pages)
9 February 2007Return made up to 31/12/06; full list of members (5 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
9 March 2006Full accounts made up to 31 October 2005 (6 pages)
9 March 2006Full accounts made up to 31 October 2005 (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (10 pages)
3 February 2006Return made up to 31/12/05; full list of members (10 pages)
2 September 2005Full accounts made up to 31 October 2004 (5 pages)
2 September 2005Full accounts made up to 31 October 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (10 pages)
28 January 2005Return made up to 31/12/04; full list of members (10 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
6 March 2004Full accounts made up to 31 October 2003 (5 pages)
6 March 2004Full accounts made up to 31 October 2003 (5 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 2 mount parade harrogate HG1 1BX (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: 2 mount parade harrogate HG1 1BX (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
2 April 2003Full accounts made up to 31 October 2002 (5 pages)
2 April 2003Full accounts made up to 31 October 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (10 pages)
28 January 2003Return made up to 31/12/02; full list of members (10 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
28 June 2002Full accounts made up to 31 October 2001 (5 pages)
28 June 2002Full accounts made up to 31 October 2001 (5 pages)
6 February 2002Return made up to 31/12/01; full list of members (9 pages)
6 February 2002Return made up to 31/12/01; full list of members (9 pages)
4 January 2001Return made up to 31/12/00; full list of members (9 pages)
4 January 2001Return made up to 31/12/00; full list of members (9 pages)
28 December 2000Full accounts made up to 31 October 2000 (4 pages)
28 December 2000Full accounts made up to 31 October 2000 (4 pages)
30 March 2000Full accounts made up to 31 October 1999 (4 pages)
30 March 2000Full accounts made up to 31 October 1999 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 1999Full accounts made up to 31 October 1998 (4 pages)
29 July 1999Full accounts made up to 31 October 1998 (4 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1998Full accounts made up to 31 October 1997 (4 pages)
12 February 1998Full accounts made up to 31 October 1997 (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
11 February 1997Full accounts made up to 31 October 1996 (4 pages)
11 February 1997Full accounts made up to 31 October 1996 (4 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 January 1996Full accounts made up to 31 October 1995 (4 pages)
30 January 1996Full accounts made up to 31 October 1995 (4 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)