Gra Management Limited

General information

Name:

Gra Management Ltd

Office Address:

C/o Bryden Johnson Kings Parade Lower Coombe Street CR0 1AA Croydon

Number: 02074179

Incorporation date: 1986-11-14

Dissolution date: 2022-08-09

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in Croydon under the following Company Registration No.: 02074179. This firm was started in 1986. The main office of the firm was located at C/o Bryden Johnson Kings Parade Lower Coombe Street. The postal code for this place is CR0 1AA. This firm was formally closed on 9th August 2022, meaning it had been active for 36 years. The company's registered name switch from Graveson Design to Gra Management Limited occurred on 23rd March 1998.

Taking into consideration this particular company's executives data, there were eight directors to name just a few: John M. and Colum S..

Executives who had significant control over the firm were: Colum S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John M. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Gra Management Limited 1998-03-23
  • Graveson Design Limited 1986-11-14

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 31 July 2017

Latest update: 4 April 2024

Colum S.

Role: Secretary

Appointed: 31 July 2017

Latest update: 4 April 2024

Colum S.

Role: Director

Appointed: 31 July 2017

Latest update: 4 April 2024

People with significant control

Colum S.
Notified on 31 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 31 July 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Terence G.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan G.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 31 July 2017
Ceased on 31 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 23 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 14 August 2022
Confirmation statement last made up date 31 July 2021
Annual Accounts 21st November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21st November 2014
Annual Accounts 9th October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9th October 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 13th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to Mon, 29th Mar 2021 (AA01)
filed on: 23rd, December 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2014

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2015

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2016

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

Accountant/Auditor,
2014 - 2015

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2016

Name:

Hartley Fowler Llp

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
35
Company Age

Similar companies nearby

Closest companies