GRAFTONGATE INVESTMENTS LIMITED
Overview
Company Name | GRAFTONGATE INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05232567 |
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 GRAFTONGATE INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is GRAFTONGATE INVESTMENTS LIMITED located?
Registered Office Address | The Old Forge High Street B95 5AA Henley-In-Arden England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRAFTONGATE INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for GRAFTONGATE INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Feb 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 16, 2025 |
Overdue | No |
What are the latest filings for GRAFTONGATE INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 16, 2025 with updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 31 pages | AA | ||
Termination of appointment of Colin John Beasley as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 12 pages | AA | ||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 12 pages | AA | ||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Victory House 26 + 28 Ludgate Hill Birmingham West Midlands B3 1DX to The Old Forge High Street Henley-in-Arden B95 5AA on Nov 21, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||
Termination of appointment of Henry James Angell James as a director on Mar 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Henry James Angell James as a secretary on Mar 20, 2018 | 1 pages | TM02 | ||
Notification of Ludgate Holdings Limited as a person with significant control on Aug 25, 2017 | 2 pages | PSC02 | ||
Notification of Ludgate Holdings Limited as a person with significant control on Aug 25, 2017 | 2 pages | PSC02 | ||
Confirmation statement made on Feb 16, 2018 with updates | 4 pages | CS01 | ||
Cessation of Graftongate Holdings Limited as a person with significant control on Aug 25, 2017 | 1 pages | PSC07 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Who are the officers of GRAFTONGATE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SILK, Philip John | Director | Kent Cottage Blackford Hill B95 5DQ Henley In Arden Warwickshire | United Kingdom | British | Director | 102442650001 | ||||
ANGELL JAMES, Henry James | Secretary | Berwick House SY4 3HW Shrewsbury Shropshire | British | Property Developer | 101460430001 | |||||
HAMMONDS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780002 | |||||||
HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
ANGELL JAMES, Henry James | Director | Berwick House SY4 3HW Shrewsbury Shropshire | United Kingdom | British | Director | 101460430001 | ||||
BEASLEY, Colin John | Director | The Ridings Plumpton Road, Woodend NN12 8RZ Towcester Northamptonshire | United Kingdom | British | Director | 65499270001 | ||||
MAYTUM, Lee Trevor | Director | 72 New Park Road Newgate Street SG13 8RF Hertford Hertfordshire | United Kingdom | British | Director | 115467570001 | ||||
HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 |
Who are the persons with significant control of GRAFTONGATE INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ludgate Holdings Limited | Aug 25, 2017 | Ludgate Hill B3 1DX Birmingham 26-28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Graftongate Holdings Limited | Feb 16, 2017 | Ludgate Hill B3 1DX Birmingham 26-28 England | Yes | ||||||||||
| |||||||||||||
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