SERVICES SUPPORT (GRAVESEND) LIMITED
Overview
Company Name | SERVICES SUPPORT (GRAVESEND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03912671 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SERVICES SUPPORT (GRAVESEND) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SERVICES SUPPORT (GRAVESEND) LIMITED located?
Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SERVICES SUPPORT (GRAVESEND) LIMITED?
Company Name | From | Until |
---|---|---|
LAING HYDER GRAVESEND LIMITED | Jan 20, 2000 | Jan 20, 2000 |
What are the latest accounts for SERVICES SUPPORT (GRAVESEND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SERVICES SUPPORT (GRAVESEND) LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for SERVICES SUPPORT (GRAVESEND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Stephanie Ann Exell as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Appointment of Miss Marta Chojnowska as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Joao Carlos Peres Ferreira Neves as a director on Aug 25, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elena Giorgiana Wegener as a director on Dec 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher Richard Field as a director on Jul 19, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Richard Field on Sep 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Elena Giorgiana Wegener on Jul 14, 2020 | 2 pages | CH01 | ||
Termination of appointment of Lynn Bridget Murphy as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kevin Cunningham as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Director's details changed for Ms Stephanie Ann Exell on Jul 14, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Richard Field as a director on Sep 24, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Stephen Gordon as a director on Oct 30, 2019 | 1 pages | TM01 | ||
Who are the officers of SERVICES SUPPORT (GRAVESEND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
CHOJNOWSKA, Marta | Director | Barts Square EC1A 7BL London Level 7, One Bartholomew Close United Kingdom | United Kingdom | Polish | Associate Asset Manager | 301863870001 | ||||||||
CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Associate Director | 271263600001 | ||||||||
PERES FERREIRA NEVES, Joao Carlos | Director | One Bartholomew Close EC1A 7BL London Level 7 United Kingdom | England | Portuguese | Investment Director | 297182900001 | ||||||||
CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||||||
HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 220688250001 | |||||||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 173025730001 | ||||||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201581400001 | |||||||||||
SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | 3rd Floor 46 Charles Street CF10 2GE Cardiff South Glamorgan | 114724080001 | |||||||||||
ARMSTRONG, Peter Richard | Director | 88 Settrington Road Fulham SW6 3BA London | England | British | Finance Director | 57858480002 | ||||||||
BAYBUTT, Michael | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Operations Director Hospitals | 74962840001 | ||||||||
BLOOD, Gerard David | Director | Flat 3 88 Greencroft Gardens NW6 3JQ London | Australian | Bid Manager | 74828410001 | |||||||||
BRADBURY, David Richard | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Asset Director | 109853290002 | ||||||||
CANN, John | Director | Oaklands Devauden NP16 6PE Chepstow Monmouthshire | British | Project Bid Manage | 84199540001 | |||||||||
COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | Director | 116775310001 | ||||||||
COWLEY, Andrew Christian | Director | 21 Sutherland Street SW1V 4JU London | United Kingdom | British | Merchant Banker | 71336420002 | ||||||||
EXELL, Stephanie Ann | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Investment Director | 261406680001 | ||||||||
FIELD, Christopher Richard | Director | White Oak Square Swanley BR8 7AG Kent 8 England And Wales United Kingdom | United Kingdom | British | Director | 117601990003 | ||||||||
FROST, Robert Milton | Director | 16 Byron Road W5 3LL Ealing | England | British | Investment Director | 142729010001 | ||||||||
GILODI - JOHNSON, Vanessa Claudia Tiziana | Director | 12 B Perrymead Street SW6 3SP London | British | Investment Banker | 121431810001 | |||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 203724200001 | ||||||||
HEATH, James Christopher | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Director | 122413700002 | ||||||||
HEATH, James Christopher | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Director | 122413700002 | ||||||||
KINGHORN, Andre Eugene | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Accountant | 176665860001 | ||||||||
LEAKE, Geoffrey Ernest | Director | 24 Linden Gardens TN2 5QT Tunbridge Wells Kent | England | British | Projects Manager | 95803360002 | ||||||||
MARSHALL, David Bruce | Director | Brackens Heathdown Road Pyrford GU22 8LX Woking Surrey | England | British | Director | 85602230002 | ||||||||
MCCLURE, James | Director | 17 Ashford Road SK9 1QD Wilmslow Cheshire | British | Project Management | 101039850001 | |||||||||
MCCOLL, Malcolm Duncan | Director | Flat 56 1 Prince Of Wales Road NW5 3LW London | British | Business Analyst | 78745680002 | |||||||||
MERCER-DEADMAN, Michael John | Director | 18 Tennyson Road AL5 4BB Harpenden Hertfordshire | Uk | British | General Manager Investments | 10697910001 | ||||||||
MURPHY, Lynn Bridget | Director | Cannon Street EC4M 5SB London 33 United Kingdom | United Kingdom | British | Director | 258209470001 | ||||||||
NEVILLE, Gary Arthur | Director | Barn Cottage Long Road West CO7 6EH Dedham Essex | England | British | Director | 156463000001 | ||||||||
NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | Investment Director | 295465260001 |
Who are the persons with significant control of SERVICES SUPPORT (GRAVESEND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Services Support (Gravesend) Holdings Limited | Apr 06, 2016 | White Oak Square, London Road BR8 7AG Swanley 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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