Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAYBURN COURT MANAGEMENT LIMITED
Company Information for

GRAYBURN COURT MANAGEMENT LIMITED

RIDINGS PROPERTY MANAGEMENT SERVICES, 18 NORTH BAR WITHIN, BEVERLEY, NORTH HUMBERSIDE, HU17 8AX,
Company Registration Number
01275399
Private Limited Company
Active

Company Overview

About Grayburn Court Management Ltd
GRAYBURN COURT MANAGEMENT LIMITED was founded on 1976-08-31 and has its registered office in Beverley. The organisation's status is listed as "Active". Grayburn Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAYBURN COURT MANAGEMENT LIMITED
 
Legal Registered Office
RIDINGS PROPERTY MANAGEMENT SERVICES
18 NORTH BAR WITHIN
BEVERLEY
NORTH HUMBERSIDE
HU17 8AX
Other companies in HU17
 
Filing Information
Company Number 01275399
Company ID Number 01275399
Date formed 1976-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:10:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYBURN COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAYBURN COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN WILKINSON
Company Secretary 2012-02-20
STEPHEN FRANK ATKINSON
Director 2016-06-24
JOHN JOSEPH BERRY
Director 1991-09-25
KATHRYN BROWN
Director 2014-01-27
MARGARET HAWORTH GAULE
Director 2004-01-19
MICHAEL HOLT
Director 1999-11-16
ANTHONY HORNE
Director 2015-08-05
SUSAN ELAINE HORNE
Director 2015-08-05
ROSANGELA MASSA
Director 2016-06-24
DORIS MOXON
Director 2000-06-30
ANITA MOXON-HOLT
Director 2013-02-18
ADELINE JOAN RAWDON
Director 2002-04-16
BRIAN RAWDON
Director 2016-05-24
JUDITH MOLLIE SCOTT
Director 2002-02-16
MICHAEL WILLIAM WIGGLESWORTH
Director 2006-05-18
SANDRA ISABELLA WIGGLESWORTH
Director 2006-05-18
ANNE ATKINSON WILKINSON
Director 2003-01-06
WILLIAM JOHN WILKINSON
Director 2003-01-06
ROSE LILLIAN WILLIAMS
Director 1991-09-25
RONALD GEORGE WOODRUP
Director 2013-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JANE BOARDS
Director 2014-01-27 2015-08-01
JOYCE AMY CANTY
Director 1998-02-23 2014-01-02
FREDERICK CANTY
Company Secretary 2011-03-08 2012-02-22
FREDERICK CANTY
Director 1998-02-23 2012-01-03
MARION SHAW
Company Secretary 2009-03-05 2011-02-04
RICHARD DENNIS GRAY
Company Secretary 1996-12-12 2008-11-18
KATHERINE CAWLEY
Director 1999-12-02 2006-05-18
CHRISTOPHER JAMES DALE
Director 1999-04-19 2006-01-16
AUDREY ANSELL BRADNUM
Director 2001-01-24 2003-03-14
DONALD BRADNUM
Director 2001-01-24 2003-03-14
JILLIAN MARGARET BUSTIN
Director 2002-03-01 2003-01-06
BRIAN RALPH BIGGS
Director 1991-09-25 2002-04-16
NANETTE BEAL
Director 1991-09-25 1998-05-10
PAULINE AGNACE BARNES
Director 1991-09-25 1996-05-11
PHILIP JAMES DRURY
Company Secretary 1991-09-25 1991-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOLT OXFORD ELECTRIC POWER LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
MICHAEL HOLT NEW (UK) LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
MICHAEL HOLT ELECTRICAL REWIND AND REPAIR SERVICES LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active - Proposal to Strike off
DORIS MOXON PASS (YORKSHIRE) LIMITED Director 2010-10-01 CURRENT 2010-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-02-27APPOINTMENT TERMINATED, DIRECTOR DORIS MOXON
2024-02-27APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSTON
2023-11-23DIRECTOR APPOINTED MS FRANCESCA CATHERINE UTTLEY
2023-10-18DIRECTOR APPOINTED MS STEPHANIE CECILIA SUTTON
2023-09-28CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-05-15MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-12APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE NAYLOR
2023-04-12DIRECTOR APPOINTED MR IAN JOHNSTON
2023-03-28Termination of appointment of William John Wilkinson on 2023-03-28
2023-03-28Termination of appointment of William John Wilkinson on 2023-03-28
2023-03-28APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN WILKINSON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN WILKINSON
2023-03-28Appointment of Rpms Block & Facilities Management Limited as company secretary on 2023-03-28
2023-03-28Appointment of Rpms Block & Facilities Management Limited as company secretary on 2023-03-28
2023-02-27APPOINTMENT TERMINATED, DIRECTOR ROSE LILLIAN WILLIAMS
2022-10-11DIRECTOR APPOINTED MS BRENDA ADAMSON
2022-10-11AP01DIRECTOR APPOINTED MS BRENDA ADAMSON
2022-10-07DIRECTOR APPOINTED MR VAUGHAN THOMAS DAVIES
2022-10-07DIRECTOR APPOINTED MRS JULIE DAVIES
2022-10-07AP01DIRECTOR APPOINTED MR VAUGHAN THOMAS DAVIES
2022-10-04Director's details changed for Carol Anne Carlile on 2022-10-04
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANTHONY HORNE
2022-10-04APPOINTMENT TERMINATED, DIRECTOR SUSAN ELAINE HORNE
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RONALD GEORGE WOODRUP
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HORNE
2022-10-04CH01Director's details changed for Carol Anne Carlile on 2022-10-04
2022-09-28CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANK ATKINSON
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-08-10AP01DIRECTOR APPOINTED MR JOHN HOWARD CLINT
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY TAIT
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE TAIT
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH BERRY
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-02-25AP01DIRECTOR APPOINTED MRS YVONNE TRACEY SHAW
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-25AP01DIRECTOR APPOINTED CAROL ANNE CARLILE
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MOLLIE SCOTT
2019-01-14AP01DIRECTOR APPOINTED MR DAVID STANLEY TAIT
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-02-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARION SHAW
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 15
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED STEPHEN FRANK ATKINSON
2016-09-19AP01DIRECTOR APPOINTED ROSANGELA MASSA
2016-05-25AP01DIRECTOR APPOINTED MR BRIAN RAWDON
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RAWDON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHRISTOPHER WILLIAM SHAW
2016-02-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16AP01DIRECTOR APPOINTED ANTHONY HORNE
2015-11-16AP01DIRECTOR APPOINTED SUSAN ELAINE HORNE
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 15
2015-10-07AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE BOARDS
2015-02-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 15
2014-10-01AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE PRESCOTT
2014-04-15AP01DIRECTOR APPOINTED KATHRYN BROWN
2014-03-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05AP01DIRECTOR APPOINTED JANE BOARDS
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE CANTY
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KAY
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 15
2013-09-26AR0125/09/13 FULL LIST
2013-07-16AP01DIRECTOR APPOINTED RONALD GEORGE WOODRUP
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAISY DEAN
2013-04-05AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-28AP01DIRECTOR APPOINTED ANITA MOXON-HOLT
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELINE JOAN RAWDON / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS MOXON / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE PRESCOTT / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROSEMARY KAY / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HAWORTH GAULE / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE AMY CANTY / 20/02/2013
2012-10-02AR0125/09/12 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAISY DEAN
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK CANTY
2012-04-25AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-29AP03SECRETARY APPOINTED DR WILLIAM JOHN WILKINSON
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KAY
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CANTY
2012-02-21AP01DIRECTOR APPOINTED MRS MARION SHAW
2012-02-21AP01DIRECTOR APPOINTED MALCOLM CHRISTOPHER WILLIAM SHAW
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM C/O GARNESS JONES 79 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1XR UNITED KINGDOM
2011-10-06AR0125/09/11 FULL LIST
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY MARION SHAW
2011-03-30AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-09AP03SECRETARY APPOINTED MR FREDERICK CANTY
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARION SHAW
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHAW
2010-09-28AR0125/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSE LILLIAN WILLIAMS / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JOHN WILKINSON / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ATKINSON WILKINSON / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ISABELLA WIGGLESWORTH / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM WIGGLESWORTH / 25/09/2010
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN SIBLY
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION SHAW / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHRISTOPHER WILLIAM SHAW / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MOLLIE SCOTT / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAWDON / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELINE JOAN RAWDON / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE PRESCOTT / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS MOXON / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSEMARY KAY / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR STEPHEN METCALFE KAY / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLT / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HAWORTH GAULE / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAISY ELIZABETH DEAN / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE AMY CANTY / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK CANTY / 25/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BERRY / 25/09/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM C/O GAMESS JONES LIMITED 79 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1XR
2010-02-23AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-02AR0125/09/09 FULL LIST
2009-05-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-27288aSECRETARY APPOINTED MARION SHAW
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM GARNESS JONES 79 BEVERLEY ROAD HULL HU3 1XR EAST YORKSHIREHU3 1XR
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GRAYBURN COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAYBURN COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAYBURN COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAYBURN COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GRAYBURN COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYBURN COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of GRAYBURN COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYBURN COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GRAYBURN COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GRAYBURN COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAYBURN COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAYBURN COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.