Company NameGrammar School Yard Management Limited
DirectorsJohn Marsden and Catherine Margaret Jaram
Company StatusActive
Company Number02225349
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Marsden
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceBritish
Correspondence AddressSuite 12
6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director NameMrs Catherine Margaret Jaram
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(7 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12
6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Secretary NameMrs Catherine Margaret Jaram
NationalityBritish
StatusCurrent
Appointed28 December 1995(7 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12
6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director NameMr Charles Anthony Jaram
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 December 1995)
RoleBuilder
Correspondence Address16 On Hill
Swanland
North Ferriby
North Humberside
HU14 3NQ
Secretary NameMr Charles Anthony Jaram
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address16 On Hill
Swanland
North Ferriby
North Humberside
HU14 3NQ

Location

Registered AddressSuite 12
6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
50.75%
-
3 at £1David Marsden Estate LTD
4.48%
Ordinary
2 at £1Chia Lu Chow & Yee Jiun Chow
2.99%
Ordinary
2 at £1Ian Kenneth Chalmers Hunter
2.99%
Ordinary
2 at £1John Marsden
2.99%
Ordinary
2 at £1Lee Jenkins
2.99%
Ordinary
2 at £1Mark Mercer
2.99%
Ordinary
7 at £1Michelle Jaram Holdings LTD
10.45%
Ordinary
1 at £1Andrew Bunting
1.49%
Ordinary
1 at £1Anthony William Chambers
1.49%
Ordinary
1 at £1Craig Martyn Gray
1.49%
Ordinary
1 at £1David Ernest Boddy
1.49%
Ordinary
1 at £1Jessica Lucy Alice Green
1.49%
Ordinary
1 at £1Linice Akinyi Caley
1.49%
Ordinary
1 at £1Margaret Ann Bush
1.49%
Ordinary
1 at £1Maria Maxine Brito
1.49%
Ordinary
1 at £1Michael Geoffrey Brown
1.49%
Ordinary
1 at £1Michael Peter Green
1.49%
Ordinary
1 at £1Prapt Jagdish Gandhi
1.49%
Ordinary
1 at £1Richard Martin Chetham
1.49%
Ordinary
1 at £1Sally Anne Fitzpatrick
1.49%
Ordinary

Financials

Year2014
Net Worth£35,753
Cash£21,201
Current Liabilities£1,602

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

27 May 1997Delivered on: 5 June 1997
Satisfied on: 18 November 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from anthony jaram limited and marsden builders limited trading as jaram & marsden to the chargee on any account whatsoever not exceeding £90,000.
Particulars: Land and buildings to the north side of castle street kingston upon hull comprising flats numbered 57,58,59 & 61 grammar school yard. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 July 1990Delivered on: 18 July 1990
Satisfied on: 18 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from anthony jaram limited and marsden builders limited to the chargee on any account whatsoever.
Particulars: Phase ii grammar school yard, fish street, hull.
Fully Satisfied
6 May 1988Delivered on: 11 May 1988
Satisfied on: 10 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from anthony jaram LTD and marsden builders LTD to the chargee on any account whatsoever.
Particulars: Grammar school yard fish street, hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 February 2023Confirmation statement made on 31 December 2022 with updates (7 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 February 2022Confirmation statement made on 31 December 2021 with updates (7 pages)
8 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 March 2021Confirmation statement made on 31 December 2020 with updates (7 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 February 2020Confirmation statement made on 31 December 2019 with updates (7 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019Registered office address changed from C/O Stephenson Property Management 36 Saturday Market Beverley East Yorkshire HU17 9AG United Kingdom to PO Box Suite 12 6 Wolfreton Drive Anlaby Hull HU10 7BY on 26 March 2019 (1 page)
26 March 2019Confirmation statement made on 31 December 2018 with updates (7 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 February 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
28 September 2016Registered office address changed from 16 on Hill Swanland North Ferriby North Humberside HU14 3NQ to C/O Stephenson Property Management 36 Saturday Market Beverley East Yorkshire HU17 9AG on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 16 on Hill Swanland North Ferriby North Humberside HU14 3NQ to C/O Stephenson Property Management 36 Saturday Market Beverley East Yorkshire HU17 9AG on 28 September 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Register inspection address has been changed from C/O Stephenson Block Management Ltd 6 Wolfreton Drive Anlaby Hull HU10 7BY England to C/O Stephenson Property Management 36 Saturday Market Beverley North Humberside HU17 9AG (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 67
(8 pages)
1 February 2016Register inspection address has been changed from C/O Stephenson Block Management Ltd 6 Wolfreton Drive Anlaby Hull HU10 7BY England to C/O Stephenson Property Management 36 Saturday Market Beverley North Humberside HU17 9AG (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 67
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 67
(9 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 67
(9 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Register inspection address has been changed from 8 Parliament Street Hull East Yorkshire HU2 2BB England (1 page)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 67
(8 pages)
4 February 2014Register inspection address has been changed from 8 Parliament Street Hull East Yorkshire HU2 2BB England (1 page)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 67
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Director's details changed for Mrs Catherine Margaret Jaram on 31 December 2011 (2 pages)
6 February 2012Secretary's details changed for Mrs Catherine Margaret Jaram on 31 December 2011 (1 page)
6 February 2012Secretary's details changed for Mrs Catherine Margaret Jaram on 31 December 2011 (1 page)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
6 February 2012Director's details changed for Mrs Catherine Margaret Jaram on 31 December 2011 (2 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
28 April 2011Register(s) moved to registered office address (1 page)
28 April 2011Register(s) moved to registered office address (1 page)
28 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Mrs Catherine Margaret Jaram on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Mr John Marsden on 31 December 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (27 pages)
3 March 2010Director's details changed for Mr John Marsden on 31 December 2009 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Mrs Catherine Margaret Jaram on 31 December 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (27 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Return made up to 31/12/08; full list of members (30 pages)
20 May 2009Return made up to 31/12/08; full list of members (30 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 31/12/07; change of members (7 pages)
12 February 2008Return made up to 31/12/07; change of members (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 31/12/06; full list of members (21 pages)
3 April 2007Return made up to 31/12/06; full list of members (21 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 February 2005Return made up to 31/12/04; change of members (7 pages)
14 February 2005Return made up to 31/12/04; change of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 31/12/03; change of members (7 pages)
28 April 2004Return made up to 31/12/03; change of members (7 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 March 2003Return made up to 31/12/02; full list of members (22 pages)
4 March 2003Return made up to 31/12/02; full list of members (22 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 February 2002Return made up to 31/12/01; change of members (7 pages)
11 February 2002Return made up to 31/12/01; change of members (7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 March 2001Return made up to 31/12/00; change of members (6 pages)
28 March 2001Return made up to 31/12/00; change of members (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Registered office changed on 28/05/99 from: 58 beck bank cottingham north humberside HU16 4LH (1 page)
28 May 1999Registered office changed on 28/05/99 from: 58 beck bank cottingham north humberside HU16 4LH (1 page)
28 May 1999Return made up to 31/12/98; full list of members (11 pages)
28 May 1999Return made up to 31/12/98; full list of members (11 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 31/12/97; no change of members (4 pages)
16 June 1998Return made up to 31/12/97; no change of members (4 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1997Full accounts made up to 31 December 1996 (6 pages)
30 June 1997Full accounts made up to 31 December 1996 (6 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 April 1996Return made up to 31/12/95; full list of members (12 pages)
25 April 1996Return made up to 31/12/95; full list of members (12 pages)
4 March 1996New secretary appointed;new director appointed (2 pages)
4 March 1996New secretary appointed;new director appointed (2 pages)
19 February 1996Secretary resigned;director resigned (1 page)
19 February 1996Secretary resigned;director resigned (1 page)
26 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)