Company NameGrattan House Management Company Limited
DirectorsJeannette Carole Tierney and Samuel Brendan Swann
Company StatusActive
Company Number09581739
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 2015(8 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Jeannette Carole Tierney
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleProperty
Country of ResidenceEngland
Correspondence AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
West Yorkshire
BD1 2PF
Director NameMr Samuel Brendan Swann
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(7 years after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 62 The Grand Mill
132 Sunbridge Road
Bradford
West Yorkshire
BD1 2PF
Director NameMiss Gillian Archer
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleProfessional Services
Country of ResidenceUnited Kingdom
Correspondence Address47 Bengal Street
Manchester
M4 6BB
Director NameMr Christopher Stephen Blundell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(5 years, 3 months after company formation)
Appointment Duration12 months (resigned 01 September 2021)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address2 Edwalton Court
Nottingham
NG6 9LR
Director NameMrs Abigail Wells-Hardy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 May 2022)
RoleMarketing Executive
Country of ResidenceFrance
Correspondence AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
West Yorkshire
BD1 2PF
Secretary NameZenith Management (Corporation)
StatusResigned
Appointed16 October 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2022)
Correspondence AddressNq Building Bengal Street
Manchester
M4 6BB

Location

Registered AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
West Yorkshire
BD1 2PF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 May 2023 (11 months, 4 weeks ago)
Next Return Due22 May 2024 (3 weeks from now)

Filing History

12 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
24 February 2023Director's details changed for Ms Jeannette Carole Tierney on 24 February 2023 (2 pages)
30 May 2022Termination of appointment of Abigail Wells-Hardy as a director on 30 May 2022 (1 page)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
30 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
20 May 2022Appointment of Mr Samuel Brendan Swann as a director on 20 May 2022 (2 pages)
31 January 2022Termination of appointment of Zenith Management as a secretary on 18 January 2022 (1 page)
4 December 2021Registered office address changed from 47 Bengal Street Manchester M4 6BB England to Unit 54 the Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF on 4 December 2021 (1 page)
2 November 2021Appointment of Mrs Abigail Wells-Hardy as a director on 27 October 2021 (2 pages)
19 October 2021Director's details changed for Ms Jeannette Carole Tierney on 19 October 2021 (2 pages)
1 September 2021Termination of appointment of Christopher Blundell as a director on 1 September 2021 (1 page)
6 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
13 November 2020Previous accounting period extended from 31 May 2020 to 31 August 2020 (1 page)
2 September 2020Appointment of Mr Christopher Blundell as a director on 2 September 2020 (2 pages)
2 September 2020Appointment of Ms Jeannette Carole Tierney as a director on 2 September 2020 (2 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 May 2020Notification of a person with significant control statement (2 pages)
29 November 2019Cessation of Gillian Archer as a person with significant control on 1 September 2019 (1 page)
29 November 2019Termination of appointment of Gillian Archer as a director on 1 September 2019 (1 page)
17 October 2019Appointment of Zenith Management as a secretary on 16 October 2019 (2 pages)
17 October 2019Registered office address changed from 10 Primrose Lane Glossop Derbyshire SK13 8EW United Kingdom to 47 Bengal Street Manchester M4 6BB on 17 October 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 June 2016Annual return made up to 8 May 2016 no member list (2 pages)
17 June 2016Annual return made up to 8 May 2016 no member list (2 pages)
8 May 2015Incorporation (16 pages)
8 May 2015Incorporation (16 pages)