GRAIG PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRAIG PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03221035
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAIG PARK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GRAIG PARK LIMITED located?

    Registered Office Address
    4th Floor 3 More London Riverside
    SE1 2AQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRAIG PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for GRAIG PARK LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for GRAIG PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2025

    1 pagesAA

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    1 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    1 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    1 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    1 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Fntc (Secretaries) Limited on Mar 04, 2021

    1 pagesCH04

    Micro company accounts made up to Apr 30, 2020

    1 pagesAA

    Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on Nov 13, 2020

    1 pagesAD01

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    1 pagesAA

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    1 pagesAA

    Director's details changed for Mrs Brigit Scott on Jul 10, 2018

    2 pagesCH01

    Director's details changed for Mrs Brigit Scott on Jul 10, 2018

    2 pagesCH01

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    5 pagesAA

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Philip Michael Broomhead as a director on Dec 30, 2016

    2 pagesAP01

    Termination of appointment of Michael Murphy as a director on Dec 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2016

    5 pagesAA

    Who are the officers of GRAIG PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FNTC (SECRETARIES) LIMITED
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Secretary
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN COMPANIES ACT 1931 - 2004
    Registration Number091162C
    59454990001
    BROOMHEAD, Philip Michael
    Fletcher Road
    W4 5AS London
    48
    England
    Director
    Fletcher Road
    W4 5AS London
    48
    England
    EnglandBritish49890410007
    SCOTT, Brigit, Mrs.
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Director
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Isle Of ManBritish93137570003
    GODDARD, Arthur Edward
    5 Highlands Close
    Rhuddlan
    LL18 2RU Rhyl
    Clwyd
    Secretary
    5 Highlands Close
    Rhuddlan
    LL18 2RU Rhyl
    Clwyd
    British29318300001
    HORTON, Andrew William James
    22 Carey Way
    MK46 4DR Olney
    Buckinghamshire
    Secretary
    22 Carey Way
    MK46 4DR Olney
    Buckinghamshire
    British48999980003
    HORTON, Michael Thomas James
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    Secretary
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    British45469890001
    MURPHY, Michael
    43 Summerville Avenue
    IRISH Waterford
    Ireland
    Secretary
    43 Summerville Avenue
    IRISH Waterford
    Ireland
    Irish99944460001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DARBY, Trevor Anthony
    169 Rayleigh Road
    Eastwood
    SS9 5YJ Leigh On Sea
    Essex
    Director
    169 Rayleigh Road
    Eastwood
    SS9 5YJ Leigh On Sea
    Essex
    United KingdomBritish1617420003
    EDMONDSON, David John
    31 Ledsham Park Drive
    Ledsham
    CH66 4XZ Little Sutton
    Cheshire
    Director
    31 Ledsham Park Drive
    Ledsham
    CH66 4XZ Little Sutton
    Cheshire
    British121775830001
    GODDARD, Arthur Edward
    5 Highlands Close
    Rhuddlan
    LL18 2RU Rhyl
    Clwyd
    Director
    5 Highlands Close
    Rhuddlan
    LL18 2RU Rhyl
    Clwyd
    British29318300001
    GODDARD, David Joseph
    3 Llys Pen-Y-Ffordd
    Pentre Lane Rhuddlan
    LL18 6NY Rhyl
    Clwyd
    Director
    3 Llys Pen-Y-Ffordd
    Pentre Lane Rhuddlan
    LL18 6NY Rhyl
    Clwyd
    British29318310001
    HORTON, Michael Thomas James
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    Director
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    EnglandBritish45469890001
    MURPHY, Michael
    Majestic Apartments
    King Edward Road
    Onchan
    Apartment 65
    Isle Of Man
    Director
    Majestic Apartments
    King Edward Road
    Onchan
    Apartment 65
    Isle Of Man
    Isle Of ManIrish99944460002

    Who are the persons with significant control of GRAIG PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Continental Trustees Limited
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    England
    Apr 06, 2016
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Company Registry
    Registration Number3031279
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0