GRAVELLY WAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GRAVELLY WAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674227

Incorporation date

25/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seascape 43 Beer Road, Seaton, Devon EX12 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon20/01/2026
Compulsory strike-off action has been discontinued
dot icon19/01/2026
Confirmation statement made on 2025-10-10 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon08/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/09/2024
Termination of appointment of Robert Neil Kendrick as a director on 2024-08-30
dot icon13/09/2024
Appointment of Mr Bryan Robert Purslow as a director on 2024-08-30
dot icon29/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon30/11/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon17/10/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon13/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon10/10/2022
Cessation of Bericote Four Ashes Limited as a person with significant control on 2022-03-02
dot icon23/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon23/08/2022
Notification of Bericote Four Ashes Limited as a person with significant control on 2021-02-02
dot icon22/08/2022
Notification of Hoppe (U.K.) Limited as a person with significant control on 2021-02-02
dot icon22/08/2022
Cessation of Derrick Lewis Morgan as a person with significant control on 2021-02-02
dot icon22/08/2022
Cessation of Susan Jennifer Morgan as a person with significant control on 2021-02-02
dot icon03/03/2022
Resolutions
dot icon03/03/2022
Memorandum and Articles of Association
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon03/12/2021
Appointment of Mr Peter Anthony Chalcraft as a director on 2021-09-24
dot icon03/12/2021
Appointment of Mr Andrew Leslie Biggs as a director on 2021-09-24
dot icon03/12/2021
Appointment of Mr Robert Neil Kendrick as a director on 2021-09-24
dot icon03/12/2021
Appointment of Mr Simon Rodney Spencer as a director on 2021-09-24
dot icon26/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon27/10/2020
Notification of Susan Jennifer Morgan as a person with significant control on 2016-04-06
dot icon27/10/2020
Withdrawal of a person with significant control statement on 2020-10-27
dot icon27/10/2020
Change of details for Mr Derrick Lewis Morgan as a person with significant control on 2020-10-26
dot icon27/10/2020
Secretary's details changed for Ms Susan Jennifer Morgan on 2020-10-27
dot icon08/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon03/12/2019
Director's details changed for Mr Derrick Lewis Morgan on 2019-12-02
dot icon03/12/2019
Change of details for Mr Derrick Lewis Morgan as a person with significant control on 2019-12-02
dot icon09/04/2019
Registered office address changed from 19 Redlands Road Fremington Barnstaple Devon EX31 2NY United Kingdom to Seascape 43 Beer Road Seaton Devon EX12 2PH on 2019-04-09
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon01/11/2018
Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA England to 19 Redlands Road Fremington Barnstaple Devon EX31 2NY on 2018-11-01
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon16/02/2017
Confirmation statement made on 2016-11-25 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/08/2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 2016-08-05
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Derrick Lewis Morgan on 2014-06-26
dot icon05/12/2014
Secretary's details changed for Ms Susan Jennifer Morgan on 2014-06-26
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/08/2013
Registered office address changed from 45 Great Charles Street Queensway Birmingham West Midlands B3 2LX on 2013-08-29
dot icon11/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon24/12/2009
Registered office address changed from New Guild House 45 Great Charles Street Birmingham West Midlands B3 2LN on 2009-12-24
dot icon24/12/2009
Director's details changed for Derrick Lewis Morgan on 2009-10-01
dot icon24/12/2009
Secretary's details changed for Susan Jennifer Morgan on 2009-10-01
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/01/2009
Return made up to 25/11/08; no change of members
dot icon12/01/2009
Return made up to 25/11/07; no change of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/01/2007
Return made up to 25/11/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/01/2006
Return made up to 25/11/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/12/2004
Return made up to 25/11/04; full list of members
dot icon07/07/2004
Registered office changed on 07/07/04 from: virginia house the butts worcester worcestershire WR1 3YB
dot icon13/12/2003
Return made up to 25/11/03; full list of members
dot icon07/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/12/2002
Return made up to 25/11/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/03/2002
Registered office changed on 08/03/02 from: mercer house 780A hagley rd west oldbury west midlands B68 0PJ
dot icon18/01/2002
Return made up to 25/11/01; full list of members
dot icon01/12/2000
Return made up to 25/11/00; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-04-30
dot icon11/05/2000
Return made up to 25/11/99; full list of members
dot icon11/05/2000
New director appointed
dot icon13/03/2000
Secretary's particulars changed
dot icon13/03/2000
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon03/12/1998
Director resigned
dot icon03/12/1998
New director appointed
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
New secretary appointed
dot icon03/12/1998
Registered office changed on 03/12/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon25/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
191.00
-
0.00
24.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
25/11/1998 - 25/11/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
25/11/1998 - 25/11/1998
3353
Morgan, Derrick Lewis
Director
25/11/1998 - Present
-
Morgan, Derrick Lewis
Director
25/11/1998 - 25/11/1998
-
Chalcraft, Peter Anthony
Director
24/09/2021 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAVELLY WAY MANAGEMENT LIMITED

GRAVELLY WAY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at Seascape 43 Beer Road, Seaton, Devon EX12 2PH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAVELLY WAY MANAGEMENT LIMITED?

toggle

GRAVELLY WAY MANAGEMENT LIMITED is currently Active. It was registered on 25/11/1998 .

Where is GRAVELLY WAY MANAGEMENT LIMITED located?

toggle

GRAVELLY WAY MANAGEMENT LIMITED is registered at Seascape 43 Beer Road, Seaton, Devon EX12 2PH.

What does GRAVELLY WAY MANAGEMENT LIMITED do?

toggle

GRAVELLY WAY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for GRAVELLY WAY MANAGEMENT LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been discontinued.