GRAYTHWAITE GARDENS MANAGEMENT COMPANY LIMITED
LYNN GARTH GILLINGATE

Hellopages » Cumbria » South Lakeland » LA9 4JB
Company number 05358978
Status Active
Incorporation Date 9 February 2005
Company Type Private Limited Company
Address C/O JACKSON AND GRAHAM, CHARTERED ACCOUNTANTS, LYNN GARTH GILLINGATE, KENDAL, LA9 4JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 6 . The most likely internet sites of GRAYTHWAITE GARDENS MANAGEMENT COMPANY LIMITED are www.graythwaitegardensmanagementcompany.co.uk, and www.graythwaite-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Graythwaite Gardens Management Company Limited is a Private Limited Company. The company registration number is 05358978. Graythwaite Gardens Management Company Limited has been working since 09 February 2005. The present status of the company is Active. The registered address of Graythwaite Gardens Management Company Limited is C O Jackson and Graham Chartered Accountants Lynn Garth Gillingate Kendal La9 4jb. The company`s financial liabilities are £6.71k. It is £1.6k against last year. The cash in hand is £7.09k. It is £1.61k against last year. . GREENING, Hilary is a Secretary of the company. TAYLOR, Anita Emma is a Secretary of the company. TAYLOR, Anita Emma is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SISSON, Robin Jeffrey has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HILL, Andrew has been resigned. Director JAREMKO, Emma has been resigned. Director LOGAN, David Ian has been resigned. Director SISSON, Ian Malcolm has been resigned. Director SISSON, Robin Jeffrey has been resigned. The company operates in "Residents property management".


graythwaite gardens management company Key Finiance

LIABILITIES £6.71k
+31%
CASH £7.09k
+29%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREENING, Hilary
Appointed Date: 06 March 2009

Secretary
TAYLOR, Anita Emma
Appointed Date: 02 March 2009

Director
TAYLOR, Anita Emma
Appointed Date: 02 March 2009
57 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Secretary
SISSON, Robin Jeffrey
Resigned: 12 May 2008
Appointed Date: 09 February 2005

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Director
HILL, Andrew
Resigned: 03 June 2010
Appointed Date: 06 March 2009
51 years old

Director
JAREMKO, Emma
Resigned: 09 November 2012
Appointed Date: 06 March 2009
44 years old

Director
LOGAN, David Ian
Resigned: 10 February 2010
Appointed Date: 06 March 2009
47 years old

Director
SISSON, Ian Malcolm
Resigned: 12 May 2008
Appointed Date: 09 February 2005
80 years old

Director
SISSON, Robin Jeffrey
Resigned: 12 May 2008
Appointed Date: 09 February 2005
77 years old

GRAYTHWAITE GARDENS MANAGEMENT COMPANY LIMITED Events

14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 29 February 2016
15 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 6

01 Jul 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6

...
... and 35 more events
28 Feb 2005
Director resigned
25 Feb 2005
New director appointed
25 Feb 2005
New secretary appointed;new director appointed
25 Feb 2005
Registered office changed on 25/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
09 Feb 2005
Incorporation