GRAYSON HOUSE MANAGEMENT CO. LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 00785170
Status Active
Incorporation Date 18 December 1963
Company Type Private Limited Company
Address 62/63 WESTBOROUGH, SCARBOROUGH, NORTH YORKSHIRE, YO11 1TS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 160 ; Termination of appointment of Robert Hopkins as a director on 7 March 2016. The most likely internet sites of GRAYSON HOUSE MANAGEMENT CO. LIMITED are www.graysonhousemanagementco.co.uk, and www.grayson-house-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grayson House Management Co Limited is a Private Limited Company. The company registration number is 00785170. Grayson House Management Co Limited has been working since 18 December 1963. The present status of the company is Active. The registered address of Grayson House Management Co Limited is 62 63 Westborough Scarborough North Yorkshire Yo11 1ts. . WINN & CO (YORKSHIRE) LIMITED is a Secretary of the company. ANDREW, Frank is a Director of the company. GOUGH, Coral Audrey is a Director of the company. Secretary HUDSON, John Alwyn has been resigned. Secretary HUDSON, Michael Charles has been resigned. Secretary RICHARDSON, Donald Tate has been resigned. Secretary SCOTT, Herbert Edwin has been resigned. Director ALLEN, Gwendolyn Marston has been resigned. Director ANDERSON, John has been resigned. Director ANDREW, Frank has been resigned. Director ANDREWS, Valerie Anne has been resigned. Director BERRY, Elsie Tatham has been resigned. Director DUNDERDALE, William Leslie has been resigned. Director GREY, Alan has been resigned. Director HOPKINS, Robert, Dr has been resigned. Director HUDSON, John Alwyn has been resigned. Director LEE, John Westwood has been resigned. Director MIDGLEY, Geoffrey Henderson has been resigned. Director RICHARDSON, Donald Tate has been resigned. Director ROBERTSON, Stanley has been resigned. Director SCOTT, Herbert Edwin has been resigned. Director WARING, Stephen Andrew has been resigned. Director WHITE, Marjorie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WINN & CO (YORKSHIRE) LIMITED
Appointed Date: 01 September 2011

Director
ANDREW, Frank
Appointed Date: 30 December 2015
86 years old

Director
GOUGH, Coral Audrey
Appointed Date: 05 March 2014
89 years old

Resigned Directors

Secretary
HUDSON, John Alwyn
Resigned: 22 July 2006
Appointed Date: 17 March 1998

Secretary
HUDSON, Michael Charles
Resigned: 01 September 2011
Appointed Date: 01 June 2010

Secretary
RICHARDSON, Donald Tate
Resigned: 17 March 1998
Appointed Date: 09 June 1992

Secretary
SCOTT, Herbert Edwin
Resigned: 09 June 1992

Director
ALLEN, Gwendolyn Marston
Resigned: 22 July 2006
Appointed Date: 23 October 1998
107 years old

Director
ANDERSON, John
Resigned: 05 March 2014
Appointed Date: 23 April 2008
87 years old

Director
ANDREW, Frank
Resigned: 05 March 2014
Appointed Date: 01 July 2012
86 years old

Director
ANDREWS, Valerie Anne
Resigned: 28 February 1995
87 years old

Director
BERRY, Elsie Tatham
Resigned: 24 April 1997
100 years old

Director
DUNDERDALE, William Leslie
Resigned: 15 March 1994
116 years old

Director
GREY, Alan
Resigned: 24 November 2004
Appointed Date: 01 November 2002
87 years old

Director
HOPKINS, Robert, Dr
Resigned: 07 March 2016
Appointed Date: 20 January 2014
77 years old

Director
HUDSON, John Alwyn
Resigned: 23 April 2008
Appointed Date: 19 March 1996
101 years old

Director
LEE, John Westwood
Resigned: 28 May 2013
Appointed Date: 23 April 2008
89 years old

Director
MIDGLEY, Geoffrey Henderson
Resigned: 22 July 2006
100 years old

Director
RICHARDSON, Donald Tate
Resigned: 17 March 1998
100 years old

Director
ROBERTSON, Stanley
Resigned: 04 January 2016
Appointed Date: 05 March 2014
78 years old

Director
SCOTT, Herbert Edwin
Resigned: 01 March 1993
113 years old

Director
WARING, Stephen Andrew
Resigned: 28 May 2013
Appointed Date: 07 August 2010
68 years old

Director
WHITE, Marjorie
Resigned: 31 May 2010
Appointed Date: 22 July 2006
105 years old

GRAYSON HOUSE MANAGEMENT CO. LIMITED Events

26 Jan 2017
Micro company accounts made up to 31 December 2016
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 160

09 Mar 2016
Termination of appointment of Robert Hopkins as a director on 7 March 2016
27 Jan 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Appointment of Mr Frank Andrew as a director on 30 December 2015
...
... and 94 more events
28 Apr 1988
Return made up to 31/03/88; full list of members

31 Oct 1987
Return made up to 12/03/87; full list of members

29 Sep 1987
Full accounts made up to 31 December 1986

08 May 1986
Full accounts made up to 31 December 1985

08 May 1986
Return made up to 18/03/86; full list of members