Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAYSON HOUSE MANAGEMENT CO. LIMITED
Company Information for

GRAYSON HOUSE MANAGEMENT CO. LIMITED

FIRST FLOOR, JASON HOUSE KERRY HILL, HORSFORTH, LEEDS, LS18 4JR,
Company Registration Number
00785170
Private Limited Company
Active

Company Overview

About Grayson House Management Co. Ltd
GRAYSON HOUSE MANAGEMENT CO. LIMITED was founded on 1963-12-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Grayson House Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAYSON HOUSE MANAGEMENT CO. LIMITED
 
Legal Registered Office
FIRST FLOOR, JASON HOUSE KERRY HILL
HORSFORTH
LEEDS
LS18 4JR
Other companies in YO11
 
Filing Information
Company Number 00785170
Company ID Number 00785170
Date formed 1963-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYSON HOUSE MANAGEMENT CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAYSON HOUSE MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
WINN & CO (YORKSHIRE) LIMITED
Company Secretary 2011-09-01
HELENE ROSE DUXBURY
Director 2017-07-14
CORAL AUDREY GOUGH
Director 2014-03-05
ROBERT NICHOLAS JASON SCHOFIELD
Director 2017-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK ANDREW
Director 2015-12-30 2017-08-21
ROBERT HOPKINS
Director 2014-01-20 2016-03-07
STANLEY ROBERTSON
Director 2014-03-05 2016-01-04
JOHN ANDERSON
Director 2008-04-23 2014-03-05
FRANK ANDREW
Director 2012-07-01 2014-03-05
JOHN WESTWOOD LEE
Director 2008-04-23 2013-05-28
STEPHEN ANDREW WARING
Director 2010-08-07 2013-05-28
MICHAEL CHARLES HUDSON
Company Secretary 2010-06-01 2011-09-01
MARJORIE WHITE
Director 2006-07-22 2010-05-31
JOHN ALWYN HUDSON
Director 1996-03-19 2008-04-23
JOHN ALWYN HUDSON
Company Secretary 1998-03-17 2006-07-22
GWENDOLYN MARSTON ALLEN
Director 1998-10-23 2006-07-22
GEOFFREY HENDERSON MIDGLEY
Director 1992-04-13 2006-07-22
ALAN GREY
Director 2002-11-01 2004-11-24
DONALD TATE RICHARDSON
Company Secretary 1992-06-09 1998-03-17
DONALD TATE RICHARDSON
Director 1992-04-13 1998-03-17
ELSIE TATHAM BERRY
Director 1992-04-13 1997-04-24
VALERIE ANNE ANDREWS
Director 1992-04-13 1995-02-28
WILLIAM LESLIE DUNDERDALE
Director 1992-04-13 1994-03-15
HERBERT EDWIN SCOTT
Director 1992-04-13 1993-03-01
HERBERT EDWIN SCOTT
Company Secretary 1992-04-13 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WINN & CO (YORKSHIRE) LIMITED ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED Company Secretary 2018-02-20 CURRENT 1973-07-11 Active
WINN & CO (YORKSHIRE) LIMITED OLD ELECTRICITY STATION COMPANY LIMITED Company Secretary 2017-12-18 CURRENT 2003-02-20 Active
WINN & CO (YORKSHIRE) LIMITED GARDENHURST MANAGEMENT COMPANY LTD Company Secretary 2017-08-30 CURRENT 2001-11-30 Active
WINN & CO (YORKSHIRE) LIMITED LISTERS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-27 CURRENT 1990-10-18 Active
WINN & CO (YORKSHIRE) LIMITED WOODSIDE COURT (HORSFORTH) MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-08 CURRENT 2005-07-14 Active
WINN & CO (YORKSHIRE) LIMITED ALNE MEWS (MANAGEMENT COMPANY) LIMITED Company Secretary 2014-09-23 CURRENT 1998-09-25 Active
WINN & CO (YORKSHIRE) LIMITED THE ALDERS (ALLERTON PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-08 CURRENT 1998-07-14 Active
WINN & CO (YORKSHIRE) LIMITED TRINITY VIEW (FARSLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-26 CURRENT 2009-04-15 Active
WINN & CO (YORKSHIRE) LIMITED BROOKFIELD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-09 CURRENT 1988-02-12 Active
WINN & CO (YORKSHIRE) LIMITED THE MOORINGS (MAINTENANCE) LIMITED Company Secretary 2014-01-03 CURRENT 1988-03-18 Active
WINN & CO (YORKSHIRE) LIMITED WELLINGTON STREET MANAGEMENT SERVICES LIMITED Company Secretary 2013-07-11 CURRENT 2001-09-27 Active
WINN & CO (YORKSHIRE) LIMITED PARK EDGE MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-21 CURRENT 1982-06-11 Active
WINN & CO (YORKSHIRE) LIMITED VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-03 CURRENT 2005-02-22 Active
WINN & CO (YORKSHIRE) LIMITED TEMPO MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-17 CURRENT 2007-02-06 Active
WINN & CO (YORKSHIRE) LIMITED MOORSIDE GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-15 CURRENT 2001-06-12 Active
WINN & CO (YORKSHIRE) LIMITED 31 AND 33 VESPER ROAD RTM COMPANY LIMITED Company Secretary 2012-10-01 CURRENT 2011-08-15 Active
WINN & CO (YORKSHIRE) LIMITED BRECKON SERVICES LIMITED Company Secretary 2012-05-01 CURRENT 2006-09-01 Active - Proposal to Strike off
WINN & CO (YORKSHIRE) LIMITED GLEN COURT (LEEDS) LIMITED Company Secretary 2012-04-01 CURRENT 2000-04-14 Active
WINN & CO (YORKSHIRE) LIMITED ST. ANN'S TOWER MANAGEMENT LIMITED Company Secretary 2011-11-30 CURRENT 1992-07-22 Active
WINN & CO (YORKSHIRE) LIMITED WATERSIDE MEWS (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-01 CURRENT 2001-03-29 Active
WINN & CO (YORKSHIRE) LIMITED PARK COURT (BURLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-20 CURRENT 2002-11-26 Active
WINN & CO (YORKSHIRE) LIMITED PINEWOODS FLATS (ALWOODLEY) LIMITED Company Secretary 2011-05-20 CURRENT 1984-04-13 Active
WINN & CO (YORKSHIRE) LIMITED BROOM MILLS MANAGEMENT COMPANY LIMITED Company Secretary 2011-02-28 CURRENT 2004-12-14 Active
WINN & CO (YORKSHIRE) LIMITED STONELEIGH COURT (LEEDS) RTM COMPANY LIMITED Company Secretary 2011-02-28 CURRENT 2009-06-22 Active
WINN & CO (YORKSHIRE) LIMITED HARROGATE HOUSE (MAINTENANCE) LIMITED Company Secretary 2011-02-24 CURRENT 2004-06-01 Active
WINN & CO (YORKSHIRE) LIMITED ECHO CENTRAL 1 MANAGEMENT LIMITED Company Secretary 2011-01-28 CURRENT 2006-12-01 Active
ROBERT NICHOLAS JASON SCHOFIELD RENEWABLE HEAT GENERATION LIMITED Director 2013-06-27 CURRENT 2012-12-12 Active
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES (MSL) LIMITED Director 2008-05-06 CURRENT 2008-05-06 Active - Proposal to Strike off
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES (SOUTH WEST) LIMITED Director 2007-11-01 CURRENT 2007-07-10 Active - Proposal to Strike off
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES (CHARLTON) LIMITED Director 2007-04-11 CURRENT 1997-11-25 Active - Proposal to Strike off
ROBERT NICHOLAS JASON SCHOFIELD ASKWITH SERVICES LIMITED Director 1991-12-24 CURRENT 1988-06-21 Active
ROBERT NICHOLAS JASON SCHOFIELD RHINO ENTERPRISES LIMITED Director 1991-10-17 CURRENT 1990-10-17 Active
ROBERT NICHOLAS JASON SCHOFIELD ASKWITH INVESTMENTS LIMITED Director 1991-02-15 CURRENT 1986-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2024-02-09Director's details changed for Mr Frank Andrew on 2024-02-09
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-03-08DIRECTOR APPOINTED MR FRANK ANDREW
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY England
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24Termination of appointment of Mark Verna Wright on 2022-08-24
2022-08-24TM02Termination of appointment of Mark Verna Wright on 2022-08-24
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Morleys of Harrogate 22 Victoria Avenue Harrogate HG1 5PR England
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 62/63 Westborough Scarborough North Yorkshire YO11 1TS
2020-02-25AP03Appointment of Mr Mark Verna Wright as company secretary on 2020-02-24
2020-02-25TM02Termination of appointment of Winn & Co (Yorkshire) Limited on 2020-02-25
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-26AP01DIRECTOR APPOINTED MR ROBERT NICHOLAS JASON SCHOFIELD
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ANDREW
2017-07-14AP01DIRECTOR APPOINTED MRS HELENE ROSE DUXBURY
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 160
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 160
2016-04-14AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOPKINS
2016-01-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AP01DIRECTOR APPOINTED MR FRANK ANDREW
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ROBERTSON
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 160
2015-04-17AR0113/04/15 ANNUAL RETURN FULL LIST
2015-02-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 160
2014-04-22AR0113/04/14 ANNUAL RETURN FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MRS CORAL AUDREY GOUGH
2014-03-10AP01DIRECTOR APPOINTED MR STANLEY ROBERTSON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ANDREW
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2014-01-21AP01DIRECTOR APPOINTED DR ROBERT HOPKINS
2014-01-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARING
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEE
2013-04-17AR0113/04/13 ANNUAL RETURN FULL LIST
2013-04-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-09AP01DIRECTOR APPOINTED MR FRANK ANDREW
2012-04-16AR0113/04/12 FULL LIST
2012-04-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-18AP04CORPORATE SECRETARY APPOINTED WINN & CO (YORKSHIRE) LIMITED
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HUDSON
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 5 HORNBEAM SQUARE SOUTH HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8NB
2011-07-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-14AR0113/04/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE WHITE
2010-09-16AP01DIRECTOR APPOINTED MR STEPHEN ANDREW WARING
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-25AR0113/04/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESTWOOD LEE / 13/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE WHITE / 13/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON / 13/04/2010
2010-06-25AP03SECRETARY APPOINTED MICHAEL CHARLES HUDSON
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM GRAYSON HOUSE BEECH GROVE HARROGATE NORTH YORKSHIRE HG2 0ER
2009-10-07AA31/12/08 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 13/04/09; CHANGE OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUDSON
2008-07-03288aDIRECTOR APPOINTED JOHN ANDERSON
2008-07-03288aDIRECTOR APPOINTED JOHN WESTWOOD LEE
2008-06-10363sRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-14AA31/12/07 TOTAL EXEMPTION FULL
2008-04-22288bAPPOINTMENT TERMINATE, SECRETARY JOHN ALWYN HUDSON LOGGED FORM
2007-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 13/04/06; CHANGE OF MEMBERS
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363(288)DIRECTOR RESIGNED
2005-05-10363sRETURN MADE UP TO 13/04/05; CHANGE OF MEMBERS
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-25363sRETURN MADE UP TO 13/04/03; CHANGE OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363sRETURN MADE UP TO 13/04/02; CHANGE OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/01
2001-05-01363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-04363sRETURN MADE UP TO 13/04/00; CHANGE OF MEMBERS
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-17363sRETURN MADE UP TO 13/04/99; CHANGE OF MEMBERS
1998-11-13288aNEW DIRECTOR APPOINTED
1998-06-18AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GRAYSON HOUSE MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAYSON HOUSE MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAYSON HOUSE MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 3,283
Creditors Due Within One Year 2012-12-31 £ 4,410
Creditors Due Within One Year 2012-12-31 £ 4,410
Creditors Due Within One Year 2011-12-31 £ 3,219

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAYSON HOUSE MANAGEMENT CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 8,362
Cash Bank In Hand 2012-12-31 £ 2,345
Cash Bank In Hand 2012-12-31 £ 2,345
Cash Bank In Hand 2011-12-31 £ 3,935
Current Assets 2013-12-31 £ 8,969
Current Assets 2012-12-31 £ 4,330
Current Assets 2012-12-31 £ 4,330
Current Assets 2011-12-31 £ 4,794
Debtors 2012-12-31 £ 1,985
Debtors 2012-12-31 £ 1,985
Shareholder Funds 2013-12-31 £ 5,846
Shareholder Funds 2011-12-31 £ 1,735

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAYSON HOUSE MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYSON HOUSE MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of GRAYSON HOUSE MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYSON HOUSE MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GRAYSON HOUSE MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GRAYSON HOUSE MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAYSON HOUSE MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAYSON HOUSE MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.