MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED
Overview
Company Name | MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06966057 |
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 MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED located?
Registered Office Address | The Pinnacle Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED?
Company Name | From | Until |
---|---|---|
HOWPER 697 LIMITED | Jul 17, 2009 | Jul 17, 2009 |
What are the latest accounts for MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED?
Last Confirmation Statement Made Up To | Jul 03, 2026 |
---|---|
Next Confirmation Statement Due | Jul 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 03, 2025 |
Overdue | No |
What are the latest filings for MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carly Freestone as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Mr Simon Hill on Dec 20, 2024 | 1 pages | CH03 | ||
Change of details for L a Trading Limited as a person with significant control on Dec 20, 2024 | 2 pages | PSC05 | ||
Director's details changed for Simon George Cooper Hill on Dec 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Lucy Ann Hill on Dec 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Charles Banks on Dec 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Irlam on Dec 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Wayne Headland on Dec 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Carly Freestone on Dec 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Charles Simon Cooper Hill on Dec 20, 2024 | 2 pages | CH01 | ||
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on Dec 20, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Director's details changed for Charles Simon Cooper Hill on Aug 03, 2023 | 2 pages | CH01 | ||
Appointment of Charles Simon Hill as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 07, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Robert James Lawrence Fitzjohn as a director on Mar 28, 2023 | 1 pages | TM01 | ||
Director's details changed for Mrs Carly O'brien on Jan 06, 2023 | 2 pages | CH01 | ||
Change of details for L a Trading Limited as a person with significant control on Dec 22, 2022 | 3 pages | PSC05 | ||
Secretary's details changed for Mr Simon Hill on Dec 22, 2022 | 1 pages | CH03 | ||
Director's details changed for Simon George Cooper Hill on Dec 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Charles Banks on Dec 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Lucy Ann Hill on Dec 22, 2022 | 2 pages | CH01 | ||
Who are the officers of MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Simon | Secretary | Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes The Pinnacle Buckinghamshire United Kingdom | 151918750001 | |||||||
BANKS, Richard Charles | Director | Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes The Pinnacle Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 67867500001 | ||||
HEADLAND, Stuart Wayne | Director | Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes The Pinnacle Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 165170840001 | ||||
HILL, Charles Simon Cooper | Director | Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes The Pinnacle Buckinghamshire United Kingdom | United Kingdom | British | Director | 287480020001 | ||||
HILL, Lucy Ann | Director | Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes The Pinnacle Buckinghamshire United Kingdom | United Kingdom | British | Director | 122004260005 | ||||
HILL, Simon George Cooper | Director | Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes The Pinnacle Buckinghamshire United Kingdom | United Kingdom | British | Director | 49133690003 | ||||
IRLAM, Richard | Director | Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes The Pinnacle Buckinghamshire United Kingdom | United Kingdom | British | Chartered Surveyor | 56240900002 | ||||
HP SECRETARIAL SERVICES LIMITED | Secretary | Cliftonville NN1 5PN Northampton Oxford House Northamptonshire | 139665460001 | |||||||
BANKS, Richard Charles | Director | First Floor, St Giles House 15/21 Victoria Road MK2 2NG Bletchley Hws Milton Keynes United Kingdom | United Kingdom | British | Company Director | 67867500001 | ||||
COULDRAKE, Gerald Mark | Director | 14 The Green Brafield On The Green NN7 1BB Northampton Northamptonshire | United Kingdom | British | Solicitor | 4055690005 | ||||
FITZJOHN, Robert James Lawrence | Director | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House Bucks United Kingdom | United Kingdom | British | Director | 290787840001 | ||||
FREESTONE, Carly | Director | Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes The Pinnacle Buckinghamshire United Kingdom | United Kingdom | British | Marketing Operations | 266200650002 | ||||
MOSS, Claire | Director | First Floor, St Giles House 15/21 Victoria Road MK2 2NG Bletchley Hws Milton Keynes United Kingdom | United Kingdom | British | Company Director | 165170990001 | ||||
HP DIRECTORS LIMITED | Director | Cliftonville NN1 5PN Northampton Oxford House Northamptonshire | 139665470001 |
Who are the persons with significant control of MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L A Trading Limited | Apr 06, 2016 | 230 Upper Fifth Street MK9 2HR Central Milton Keynes Sovereign Court Bucks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
L A Trading Limited | Apr 06, 2016 | Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes The Pinnacle United Kingdom | 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