ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grayson House Management Co. Limited

Grayson House Management Co. Limited is an active company incorporated on 18 December 1963 with the registered office located in Leeds, West Yorkshire. Grayson House Management Co. Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00785170
Private limited company
Age
61 years
Incorporated 18 December 1963
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 April 2025 (6 months ago)
Next confirmation dated 13 April 2026
Due by 27 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
First Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
England
Address changed on 2 Feb 2024 (1 year 9 months ago)
Previous address was C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
13
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Apr 1950
Director • British • Lives in England • Born in May 1971
Director • Retired • British • Lives in England • Born in Nov 1938
Director • Co Director • British • Lives in England • Born in Sep 1962
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Askwith Services Limited
Mr Robert Nicholas Jason Schofield is a mutual person.
Active
Askwith Investments Limited
Mr Robert Nicholas Jason Schofield is a mutual person.
Active
Rhino Enterprises Limited
Mr Robert Nicholas Jason Schofield is a mutual person.
Active
Schofield Money Limited
Mr Robert Nicholas Jason Schofield is a mutual person.
Active
Schofield Money Group Limited
Mr Robert Nicholas Jason Schofield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £92.34K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£118.36K
Increased by £22.47K (+23%)
Total Liabilities
-£19.1K
Increased by £18.24K (+2136%)
Net Assets
£99.27K
Increased by £4.23K (+4%)
Debt Ratio (%)
16%
Increased by 15.24% (+1712%)
Latest Activity
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Micro Accounts Submitted
8 Months Ago on 5 Mar 2025
Miss Joanne Louise Cowburn Appointed
8 Months Ago on 24 Feb 2025
Helene Rose Duxbury Resigned
9 Months Ago on 16 Jan 2025
Frank Andrew Resigned
1 Year 2 Months Ago on 12 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Apr 2024
Amended Micro Accounts Submitted
1 Year 6 Months Ago on 20 Apr 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 20 Apr 2024
Mr Frank Andrew Details Changed
1 Year 8 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 2 Feb 2024
Get Credit Report
Discover Grayson House Management Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 April 2025 with updates
Submitted on 16 Apr 2025
Micro company accounts made up to 31 December 2024
Submitted on 5 Mar 2025
Appointment of Miss Joanne Louise Cowburn as a director on 24 February 2025
Submitted on 24 Feb 2025
Termination of appointment of Helene Rose Duxbury as a director on 16 January 2025
Submitted on 16 Jan 2025
Termination of appointment of Frank Andrew as a director on 12 August 2024
Submitted on 12 Aug 2024
Confirmation statement made on 13 April 2024 with updates
Submitted on 24 Apr 2024
Micro company accounts made up to 31 December 2023
Submitted on 20 Apr 2024
Amended micro company accounts made up to 31 December 2022
Submitted on 20 Apr 2024
Director's details changed for Mr Frank Andrew on 9 February 2024
Submitted on 9 Feb 2024
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to First Floor, Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2 February 2024
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year