GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED - WYNYARD


Company Profile Company Filings

Overview

GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WYNYARD UNITED KINGDOM and has the status: Active.
GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 03/11/2003 and has the registered number: 04951106. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED - WYNYARD

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O AZETS HOLDINGS LTD WYNYARD PARK HOUSE
WYNYARD
TS22 5TB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN STUART KNIGHT Apr 1963 British Director 2011-05-27 CURRENT
MR STEVEN CRAWFORD Jun 1978 British Director 2021-03-25 CURRENT
MR COLIN JOHN HURWORTH May 1951 British Director 2016-11-02 CURRENT
MR ANDREW JONATHAN NEIGHBOUR Oct 1947 British Director 2019-11-20 CURRENT
MR DAVID PINDER Nov 1977 British Director 2021-11-25 CURRENT
MR JONATHAN MARK SUTCLIFFE Jul 1966 British Director 2021-03-17 CURRENT
DAVID ABROOK Jul 1959 British Director 2012-02-01 UNTIL 2016-03-02 RESIGNED
PAUL FIDGEON Jan 1964 British Director 2016-11-02 UNTIL 2020-09-17 RESIGNED
MRS CATHERINE FIDGEON Jan 1971 British Director 2020-05-22 UNTIL 2020-09-17 RESIGNED
DR JOHN DRURY Feb 1952 British Director 2010-05-01 UNTIL 2011-03-03 RESIGNED
MR BRIAN JOHN DINSDALE Jul 1948 British Director 2011-04-15 UNTIL 2014-02-09 RESIGNED
STEVEN MAURICE BROWN Jul 1975 British Director 2011-03-03 UNTIL 2016-08-09 RESIGNED
MS HAZEL BOURNE Oct 1975 British Director 2018-11-19 UNTIL 2019-12-31 RESIGNED
MR PAUL ANTHONY AUSTIN Apr 1962 British Director 2014-10-27 UNTIL 2021-11-25 RESIGNED
MR DAVID CHRISTOPHER BATES Jul 1952 British Director 2004-02-10 UNTIL 2007-06-13 RESIGNED
MR TERENCE ARTHUR BEAUMONT Mar 1944 British Director 2004-02-10 UNTIL 2006-03-31 RESIGNED
BRIAN BLAIR Nov 1950 British Director 2004-02-10 UNTIL 2010-01-08 RESIGNED
MR PAUL ANTHONY AUSTIN Apr 1962 British Director 2016-03-16 UNTIL 2016-03-16 RESIGNED
MR PAUL APPLETON Mar 1959 British Director 2016-11-01 UNTIL 2017-11-14 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2003-11-03 UNTIL 2004-02-10 RESIGNED
MS MICHELLE WILKINSON Sep 1972 British Director 2021-03-03 UNTIL 2022-11-23 RESIGNED
KEVIN NAREY Nov 1941 British Director 2011-05-27 UNTIL 2021-02-08 RESIGNED
MR MICHAEL JAMES GALLACHER Nov 1952 British Director 2018-11-19 UNTIL 2021-11-25 RESIGNED
NICHOLAS GODFREY HILL May 1952 British Director 2010-05-01 UNTIL 2010-09-24 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Director 2003-11-03 UNTIL 2004-02-10 RESIGNED
DR EDWARD MICHAEL SELBY Jan 1956 British Director 2010-05-01 UNTIL 2010-10-11 RESIGNED
MR STEVEN BROWN Secretary 2012-08-06 UNTIL 2016-08-09 RESIGNED
MR PETER ANDREW HALLIWELL Jul 1956 British Secretary 2004-07-05 UNTIL 2008-12-04 RESIGNED
JANIS AVRIL STONE Apr 1953 British Secretary 2004-02-10 UNTIL 2004-07-05 RESIGNED
DR SALLY ELIZABETH HOW Apr 1955 British Director 2010-11-22 UNTIL 2010-11-30 RESIGNED
MR TIMOTHY PATRICK NAREY May 1970 British Director 2008-01-12 UNTIL 2010-06-01 RESIGNED
DR NEIL KEITH PARTLETT Jan 1964 British Director 2008-01-12 UNTIL 2010-09-24 RESIGNED
MR ANDREW MICHAEL PEGG May 1955 British Director 2004-02-10 UNTIL 2010-01-08 RESIGNED
MR MALCOLM EDWIN DONALD PUMPHREY May 1948 British Director 2011-03-01 UNTIL 2016-11-02 RESIGNED
MR MALCOLM EDWIN DONALD PUMPHREY May 1948 British Director 2008-01-12 UNTIL 2010-06-28 RESIGNED
PAUL ANTHONY RABBITTS Oct 1965 British Director 2004-02-10 UNTIL 2008-06-09 RESIGNED
MR JONATHON CHARLES ROUND Feb 1959 British Director 2003-11-03 UNTIL 2004-02-10 RESIGNED
GOLDFIELD PROPERTIES LIMITED Corporate Secretary 2008-12-05 UNTIL 2012-08-06 RESIGNED
GAIL VIRGINIA STARLING Sep 1959 British Director 2010-05-01 UNTIL 2010-07-20 RESIGNED
DR SALLY ELIZABETH HOW Apr 1955 British Director 2010-05-01 UNTIL 2010-10-18 RESIGNED
MRS JESSICA SMITH Aug 1970 British Director 2020-12-15 UNTIL 2023-10-31 RESIGNED
IRVING MCVITTE Mar 1944 British Director 2011-11-22 UNTIL 2012-12-31 RESIGNED
GAIL VIRGINIA STARLING Sep 1959 British Director 2010-05-01 UNTIL 2010-07-20 RESIGNED
DEBRA STEVENS Oct 1966 British Director 2004-02-10 UNTIL 2010-01-08 RESIGNED
JANIS AVRIL STONE Apr 1953 British Director 2004-02-10 UNTIL 2006-05-19 RESIGNED
CHRISTINE THOMPSON Jun 1945 British Director 2010-05-01 UNTIL 2011-05-01 RESIGNED
MR RICHARD RALPH TWEDDLE Dec 1961 British Director 2011-05-24 UNTIL 2021-02-01 RESIGNED
PAMELA WESTERNENG Sep 1953 British Director 2008-02-17 UNTIL 2010-04-28 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2003-11-03 UNTIL 2004-02-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Anthony Austin 2016-04-06 - 2021-11-25 4/1962 Wynyard   Significant influence or control
Mr Kevin Narey 2016-04-06 - 2021-02-08 11/1941 Wynyard   Significant influence or control
Mr Richard Ralph Tweddle 2016-04-06 - 2021-02-01 12/1961 Wynyard   Significant influence or control
Mr Paul Fidgeon 2016-04-06 - 2020-09-17 1/1964 Wynyard   Significant influence or control
Mr Paul Appleton 2016-04-06 - 2017-11-14 3/1959 Wynyard   Significant influence or control
Mr Colin John Hurworth 2016-04-06 5/1951 Wynyard   Significant influence or control
Mr Jonathan Stuart Knight 2016-04-06 4/1963 Wynyard   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOWDEN PARK ESTATE COMPANY LIMITED HARTLEPOOL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
REALISATIONS (CMY) LIMITED GOSFORTH ... FULL 41100 - Development of building projects
BNL (UK) LIMITED KNARESBOROUGH ENGLAND Active FULL 22290 - Manufacture of other plastic products
LANESBOROUGH COURT LIMITED NEWCASTLE UPON TYNE Active DORMANT 68320 - Management of real estate on a fee or contract basis
PLASTICS CAPITAL TRADING LIMITED KNARESBOROUGH ENGLAND Active FULL 70100 - Activities of head offices
NAIRN CLOSE (SUNDERLAND) LIMITED NEWCASTLE UPON TYNE Active DORMANT 98000 - Residents property management
NORTHUMBRIAN LAND LIMITED HARTLEPOOL Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ANGUS (HARTLEPOOL) LIMITED HARTLEPOOL Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
HIGH VIEW (BLAYDON) LIMITED NEWCASTLE UPON TYNE Active DORMANT 98000 - Residents property management
LOYALTY ESTATES LIMITED HARTLEPOOL UNITED KINGDOM Dissolved... DORMANT 68100 - Buying and selling of own real estate
WELLS HOLDING GROUP LIMITED STONE Active GROUP 22290 - Manufacture of other plastic products
GREY TOWERS HALL LIMITED MIDDLESBROUGH Active TOTAL EXEMPTION FULL 98000 - Residents property management
WELLS TRUSTEE LIMITED STONE Active SMALL 74990 - Non-trading company
HOWANDNOW LTD LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
BERTIN LIMITED DARLINGTON Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
KARBON BIOTECH LIMITED LONDON Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
TPN ASSOCIATES LIMITED BROUGHTON IN FURNESS ENGLAND Active MICRO ENTITY 71111 - Architectural activities
URBARN LIMITED BROUGHTON-IN-FURNESS Active MICRO ENTITY 41100 - Development of building projects
NEWBRIDGE ENTERPRISES LIMITED BELFAST Dissolved... GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
GREY_TOWERS_PARK_(NUNTHOR - Accounts 2019-09-24 31-12-2018 £46,036 Cash
GREY_TOWERS_PARK_(NUNTHOR - Accounts 2018-09-25 31-12-2017 £46,228 Cash
GREY_TOWERS_PARK_(NUNTHOR - Accounts 2017-09-27 31-12-2016
GREY_TOWERS_PARK_(NUNTHOR - Accounts 2016-08-09 31-12-2015
GREY_TOWERS_PARK_(NUNTHOR - Accounts 2015-02-11 31-12-2014

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KORNICHE SYSTEMS LIMITED BILLINGHAM ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
AANCO (UK) LIMITED BILLINGHAM ENGLAND Active FULL 25120 - Manufacture of doors and windows of metal
ACREDALE ESTATES LIMITED BILLINGHAM ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ASQ EDUCATION LIMITED WYNYARD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ANEX IT LIMITED BILLINGHAM UNITED KINGDOM Active MICRO ENTITY 62090 - Other information technology service activities
ARMSTRONG CONSULTANCY SERVICES (ACSL) LIMITED BILLINGHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ACCULABS DIAGNOSTICS UK LIMITED BILLINGHAM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ARC VEHICLE DELIVERIES LIMITED BILLINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
ARKLO LIMITED BILLINGHAM UNITED KINGDOM Active MICRO ENTITY 75000 - Veterinary activities
APPAH LIMITED BILLINGHAM UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.