THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07298232 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Central 40 Crockford Lane Chineham RG24 8GU Basingstoke England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas John Churcher as a director on May 13, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Appointment of Ms Amber Marie Bowley as a director on Mar 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Mark Wicks as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Notification of Linden/Downland Graylingwell Llp as a person with significant control on Nov 21, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 10, 2025 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Dawnet Mclaughlin as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Flood as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas John Churcher as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Registered office address changed from Drew Smith House 7-9 Mill Court, the Sawmills Durley Southampton SO32 2EJ England to Central 40 Crockford Lane Chineham Basingstoke RG24 8GU on Jan 25, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Ms Dawnet Mclaughlin as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martyn Flood as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Galloway as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Ian Farminer as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Graeme Morgan as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Philip Ian Farminer as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian John Cator as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWLEY, Amber Marie | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | England | British | 333064770001 | |||||
| WICKS, Trevor Mark | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | England | British | 288612440001 | |||||
| ELLIS, Adrian Peter John | Secretary | Connaught House Alexandra Terrace GU1 3DA Guildford Second Floor Surrey United Kingdom | 152298110001 | |||||||
| BANGS, Stephen Anthony | Director | Groombridge Lane TN3 9LA Eridge Green Cobbarn Grange Kent | United Kingdom | British | 135439740001 | |||||
| BHEENICK, Yuvedivij Rambuns | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | 264429640001 | |||||
| CATOR, Adrian John | Director | 7-9 Mill Court, The Sawmills Durley SO32 2EJ Southampton Drew Smith House England | England | British | 276169670001 | |||||
| CHAPMAN, Philip Andrew | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | 183918150002 | |||||
| CHURCHER, Nicholas John | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 331383360001 | |||||
| CREED, Fiona Leigh | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | 332431940001 | |||||
| DUXBURY, Andrew James | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | United Kingdom | British | 169168280002 | |||||
| ELLIS, Adrian Peter John | Director | Connaught House Alexandra Terrace GU1 3DA Guildford Second Floor Surrey United Kingdom | United Kingdom | British | 116679670001 | |||||
| EVANS, David John | Director | Cathedral Hill Industrial Estate GU2 7YB Guildford 2nd Floor, 3000 Surrey United Kingdom | United Kingdom | British | 125674260001 | |||||
| FARMINER, Philip Ian | Director | 7-9 Mill Court, The Sawmills Durley SO32 2EJ Southampton Drew Smith House England | United Kingdom | British | 297593110001 | |||||
| FARNHAM, Mark Robert | Director | High Road SN6 6NX Ashton Keynes Stonecroft Wiltshire | United Kingdom | British | 97460130001 | |||||
| FLOOD, Martyn | Director | Lime Tree Way Chineham Park RG24 8GU Basingstoke Central 40 United Kingdom | England | British | 318563260001 | |||||
| FLOOD, Martyn Trevor | Director | Cathedral Hill Industrial Estate GU2 7YB Guildford 2nd Floor, 3000 Surrey United Kingdom | United Kingdom | British | 202507560001 | |||||
| GALLOWAY, Ian | Director | 7-9 Mill Court, The Sawmills Durley SO32 2EJ Southampton Drew Smith House England | England | British | 276169920001 | |||||
| GODKIN, Richard Michael Aston | Director | Cathedral Hill Industrial Estate GU2 7YB Guildford 3000 Surrey England | United Kingdom | British | 64756270002 | |||||
| LAUGHARNE, Richard James | Director | Connaught House Alexandra Terrace GU1 3DA Guildford Second Floor Surrey United Kingdom | United Kingdom | British | 65085660001 | |||||
| MCLAUGHLIN, Dawnet | Director | Crockford Lane Chineham RG24 8GU Basingstoke Central 40 England | England | British | 318563470001 | |||||
| MODLE, Andrew Colin | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | 265067460001 | |||||
| MORGAN, John Graeme | Director | 7-9 Mill Court, The Sawmills Durley SO32 2EJ Southampton Drew Smith House England | United Kingdom | British | 230987770001 | |||||
| MUNRO, Stuart Daniel | Director | 7-9 Mill Court, The Sawmills Durley SO32 2EJ Southampton Drew Smith House England | United Kingdom | British | 69420240004 | |||||
| ROGERS, Colin John | Director | Luckley Road RG41 2ES Wokingham 7 Berkshire | England | British | 33491280001 | |||||
| SAUNDERS, Christopher John | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England | England | British | 236417520001 | |||||
| YOULL, Peter James | Director | Parfour Drive CR8 5HJ Kenley 2 Surrey | United Kingdom | British | 92729500002 |
Who are the persons with significant control of THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Linden/Downland Graylingwell Llp | Nov 21, 2024 | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adrian Peter John Ellis | Apr 06, 2016 | Cathedral Hill Industrial Estate GU2 7YB Guildford 2nd Floor, 3000 Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 07, 2017 | Nov 21, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0