Company NameGracey Architectural Limited
DirectorDan Gracey
Company StatusActive
Company Number10647509
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years ago)
Previous NameGracey Architectual Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Dan Gracey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bridge Street
Richmond
North Yorkshire
DL10 4RW
Secretary NameMrs Maureen Anne Gracey
StatusCurrent
Appointed01 December 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressGreen Bank House 4 Bridge Street
Richmond
North Yorkshire
DL10 4RW

Location

Registered Address14-15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 December 2019Appointment of Mrs Maureen Anne Gracey as a secretary on 1 December 2019 (2 pages)
18 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
6 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)