Company NameGrafton Walks Mews Management Company Limited
DirectorsRichard Warwick Parsons and David Warwick Parsons
Company StatusActive
Company Number03258166
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 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 NameMr Richard Warwick Parsons
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cottage Lane
Gayton
Wirral
CH60 8PB
Wales
Director NameMr David Warwick Parsons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mostyn Avenue
West Kirby
Wirral
Merseyside
CH48 3HN
Wales
Secretary NameMrs Sian Clare Parsons
StatusCurrent
Appointed02 October 2011(15 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address24 Cottage Lane
Gayton
Wirral
Merseyside
CH60 8PB
Wales
Director NameMr Jonathan Miles Cockram
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerepool
56 Croft Drive East, Caldy
Wirral
Merseyside
CH48 2JP
Wales
Secretary NameRichard Warwick Parsons
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Dawstone Road
Heswall
Merseyside
CH60 4RP
Wales
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Secretary NameJanice Irene Farrell
NationalityBritish
StatusResigned
Appointed02 July 2007(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 2011)
RoleCompany Director
Correspondence Address39 Cleveley Road
Meols
Merseyside
CH47 8XN
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address105 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Beryl Ferguson
12.50%
Ordinary
1 at £1John Rosewell
12.50%
Ordinary
1 at £1M.b. Campbell
12.50%
Ordinary
1 at £1Michael Carter & Catherine Carter
12.50%
Ordinary
1 at £1Mr John Jefferies
12.50%
Ordinary
1 at £1Mrs C. Humphries
12.50%
Ordinary
1 at £1Raima Billal
12.50%
Ordinary
1 at £1Richard Parsons
12.50%
Ordinary

Financials

Year2014
Net Worth-£54
Cash£3,318
Current Liabilities£5,259

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

5 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
6 October 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
9 November 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8
(6 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8
(6 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2014Director's details changed for Mr David Warwick Parsons on 5 September 2014 (2 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 8
(6 pages)
29 October 2014Director's details changed for Mr David Warwick Parsons on 5 September 2014 (2 pages)
29 October 2014Director's details changed for Mr David Warwick Parsons on 5 September 2014 (2 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 8
(6 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 8
(6 pages)
18 June 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
18 June 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8
(6 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8
(6 pages)
16 October 2013Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages)
16 October 2013Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages)
16 October 2013Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8
(6 pages)
27 March 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
27 March 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
6 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
6 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
22 February 2012Registered office address changed from Briar House Briar Drive Heswall Wirrall CH60 5RN on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Briar House Briar Drive Heswall Wirrall CH60 5RN on 22 February 2012 (1 page)
19 October 2011Appointment of Mrs Sian Clare Parsons as a secretary (2 pages)
19 October 2011Termination of appointment of Janice Farrell as a secretary (1 page)
19 October 2011Termination of appointment of Janice Farrell as a secretary (1 page)
19 October 2011Appointment of Mrs Sian Clare Parsons as a secretary (2 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
14 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
14 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
22 October 2009Director's details changed for Richard Warwick Parsons on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
22 October 2009Director's details changed for Richard Warwick Parsons on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Warwick Parsons on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Warwick Parsons on 22 May 2009 (2 pages)
15 October 2009Director's details changed for Mr David Warwick Parsons on 22 May 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
4 June 2009Director's change of particulars / richard parsons / 08/05/2009 (1 page)
4 June 2009Director's change of particulars / richard parsons / 08/05/2009 (1 page)
15 October 2008Return made up to 02/10/08; full list of members (5 pages)
15 October 2008Return made up to 02/10/08; full list of members (5 pages)
24 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
24 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
22 October 2007Return made up to 02/10/07; full list of members (4 pages)
22 October 2007Return made up to 02/10/07; full list of members (4 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
8 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
21 November 2006Registered office changed on 21/11/06 from: unit 3 millennium court clayhill industrial estate neston wirral CH64 3UZ (1 page)
21 November 2006Registered office changed on 21/11/06 from: unit 3 millennium court clayhill industrial estate neston wirral CH64 3UZ (1 page)
16 October 2006Return made up to 02/10/06; full list of members (4 pages)
16 October 2006Return made up to 02/10/06; full list of members (4 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
10 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
3 May 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
22 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
19 April 2004Registered office changed on 19/04/04 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page)
19 April 2004Registered office changed on 19/04/04 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page)
12 November 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
12 November 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
29 September 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 September 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
6 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
6 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
26 September 2001Return made up to 02/10/01; full list of members (9 pages)
26 September 2001Return made up to 02/10/01; full list of members (9 pages)
23 May 2001Full accounts made up to 31 October 2000 (6 pages)
23 May 2001Full accounts made up to 31 October 2000 (6 pages)
1 November 2000Full accounts made up to 31 October 1999 (6 pages)
1 November 2000Full accounts made up to 31 October 1999 (6 pages)
24 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 November 1998Full accounts made up to 31 October 1998 (8 pages)
25 November 1998Full accounts made up to 31 October 1998 (8 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
5 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1998Full accounts made up to 31 October 1997 (7 pages)
15 June 1998Full accounts made up to 31 October 1997 (7 pages)
30 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997New director appointed (3 pages)
17 December 1997New director appointed (3 pages)
5 November 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Secretary resigned (1 page)
2 October 1996Incorporation (21 pages)
2 October 1996Incorporation (21 pages)