Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED
Company Information for

GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED

KINGS HOUSE, GREYSTOKE BUSINESS CENTRE, PORTISHEAD, BRISTOL, BS20 6PY,
Company Registration Number
05461480
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gressland Court (kesgrave) Management Company Ltd
GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED was founded on 2005-05-24 and has its registered office in Portishead. The organisation's status is listed as "Active". Gressland Court (kesgrave) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
KINGS HOUSE
GREYSTOKE BUSINESS CENTRE
PORTISHEAD
BRISTOL
BS20 6PY
Other companies in BS20
 
Filing Information
Company Number 05461480
Company ID Number 05461480
Date formed 2005-05-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 00:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY 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 GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KINGSDALE UK LIMITED
Company Secretary 2005-05-24
AVERIL MARION BRUNDELL
Director 2017-10-11
DEREK JOHN CHILVERS
Director 2015-10-14
JOHN DALY
Director 2016-10-12
SYBIL HOLBROOK
Director 2015-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE DOREEN PEARL BROWN
Director 2016-10-12 2017-12-01
BETTY ANDREWS
Director 2011-09-28 2017-10-11
CHARLES FENWICK ROSEWARNE
Director 2008-10-15 2016-10-12
HEATHER JEAN GOLDSMITH
Director 2008-10-15 2016-01-13
DOREEN MARGARET CAMPBELL
Director 2012-12-19 2015-10-14
WALTER JOHN BROWN
Director 2009-09-30 2015-03-11
LIONEL GEORGE MAY
Director 2010-09-29 2012-12-19
DORIS EVELINE POWELL
Director 2009-09-30 2011-09-28
GERALD ALBERT EDWARD TALBOT
Director 2006-11-16 2010-09-29
CYRIL RUSSELL
Director 2006-11-16 2009-09-30
WILLIAM CLEMENTS
Director 2007-10-31 2009-06-08
DOROTHY MAY FAMAHAR
Director 2006-11-16 2008-10-15
JEAN HILL
Director 2006-11-16 2008-06-25
BARBARA DOREEN WHEELER
Director 2006-11-16 2007-10-31
GEOFFREY ARTHUR ROBERT COLEMAN
Director 2006-10-12 2007-03-07
MARK STEPHEN GRANT
Director 2005-05-24 2006-10-12
ANDREW ROBERT APPS
Director 2005-05-24 2006-08-25
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-05-24 2005-05-24
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-05-24 2005-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSDALE UK LIMITED BROWNING COURT (BOURNE) LIMITED Company Secretary 2008-11-19 CURRENT 2008-01-03 Active
KINGSDALE UK LIMITED BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-07 CURRENT 2007-11-30 Active
KINGSDALE UK LIMITED ROWLEYS MILL MANAGEMENT COMPANY (DERBY) LIMITED Company Secretary 2006-06-23 CURRENT 2005-05-11 Active
KINGSDALE UK LIMITED DARWIN MANOR (CAMBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-07 Active
KINGSDALE UK LIMITED HOLMESDALE MANOR (REDHILL) MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Active
KINGSDALE UK LIMITED PRIORY MANOR (SWINDON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Active
KINGSDALE UK LIMITED DEERCOTE COURT LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Active
KINGSDALE UK LIMITED HINCHLEY MANOR LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
KINGSDALE UK LIMITED CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-14 CURRENT 2003-11-14 Active
KINGSDALE UK LIMITED BROOK COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-26 CURRENT 2003-06-12 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
2024-05-28CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2024-05-01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN CHILVERS
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-22DIRECTOR APPOINTED MR PETER ROBIN BOUCHERAT
2023-09-22DIRECTOR APPOINTED MRS SHEILA HODGSON
2023-09-20APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN BRYANTON
2023-06-01SECRETARY'S DETAILS CHNAGED FOR KINGSDALE UK LIMITED on 2023-06-01
2023-05-25CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR JEFFERY ARTHUR LEONARD HAMMOND
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-17AP01DIRECTOR APPOINTED MR JEFFERY ARTHUR LEONARD HAMMOND
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JOHN DALY
2022-10-13APPOINTMENT TERMINATED, DIRECTOR GORDON WILLIAM LAING
2022-10-13DIRECTOR APPOINTED MR ROBERT OWEN BRYANTON
2022-10-13AP01DIRECTOR APPOINTED MR ROBERT OWEN BRYANTON
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALY
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-13AP01DIRECTOR APPOINTED MRS HAZEL MARY RUNNACLES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SYBIL HOLBROOK
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-12AP01DIRECTOR APPOINTED MR GORDON WILLIAM LAING
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BETTY ANDREWS
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-10AP01DIRECTOR APPOINTED MISS PATRICIA ANN MURRAY
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR AVERIL MARION BRUNDELL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-13AP01DIRECTOR APPOINTED MRS BETTY ANDREWS
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE DOREEN PEARL BROWN
2017-11-13AP01DIRECTOR APPOINTED MRS AVERIL MARION BRUNDELL
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BETTY ANDREWS
2017-11-13AP01DIRECTOR APPOINTED MRS AVERIL MARION BRUNDELL
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BETTY ANDREWS
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-19AP01DIRECTOR APPOINTED MR JOHN DALY
2016-10-18AP01DIRECTOR APPOINTED MRS JOYCE DOREEN PEARL BROWN
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FENWICK ROSEWARNE
2016-05-26AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN MARGARET CAMPBELL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JEAN GOLDSMITH
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-20AP01DIRECTOR APPOINTED MRS SYBIL HOLBROOK
2015-10-20AP01DIRECTOR APPOINTED REV DEREK JOHN CHILVERS
2015-05-27AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WALTER JOHN BROWN
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-28AR0124/05/14 ANNUAL RETURN FULL LIST
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-21AP01DIRECTOR APPOINTED MRS DOREEN MARGARET CAMPBELL
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL MAY
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AR0124/05/12 NO MEMBER LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DORIS POWELL
2011-10-25AP01DIRECTOR APPOINTED MRS BETTY ANDREWS
2011-05-25AR0124/05/11 NO MEMBER LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07AP01DIRECTOR APPOINTED MR LIONEL GEORGE MAY
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALD TALBOT
2010-07-21AR0124/05/10 NO MEMBER LIST
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSDALE UK LIMITED / 24/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALBERT EDWARD TALBOT / 24/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FENWICK ROSEWARNE / 24/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS EVELINE POWELL / 24/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JEAN GOLDSMITH / 24/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER JOHN BROWN / 24/05/2010
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL RUSSELL
2009-12-22AP01DIRECTOR APPOINTED MRS DORIS EVELINE POWELL
2009-12-22AP01DIRECTOR APPOINTED MR WALTER JOHN BROWN
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CLEMENTS
2009-05-29363aANNUAL RETURN MADE UP TO 24/05/09
2008-10-29288aDIRECTOR APPOINTED HEATHER JEAN GOLDSMITH
2008-10-29288aDIRECTOR APPOINTED CHARLES FENWICK ROSEWARNE
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY FAMAHAR
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR JEAN HILL
2008-06-27363aANNUAL RETURN MADE UP TO 24/05/08
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07288bDIRECTOR RESIGNED
2007-06-26363aANNUAL RETURN MADE UP TO 24/05/07
2007-06-26288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-23363aANNUAL RETURN MADE UP TO 24/05/06
2005-11-28288bSECRETARY RESIGNED
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288bSECRETARY RESIGNED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 1 ST JAMES COURT, WHITEFRIARS NORWICH NORFOLK NR3 1RU
2005-11-01288bDIRECTOR RESIGNED
2005-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY 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 GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY 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 GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY 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 GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY 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.