GRAFTONGATE PROPERTIES LIMITED
Overview
| Company Name | GRAFTONGATE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07705991 |
| 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 PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is GRAFTONGATE PROPERTIES 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 PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GRAFTONGATE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for GRAFTONGATE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 15, 2025 with updates | 4 pages | CS01 | ||
Cessation of Saffron Estates Limited as a person with significant control on Jul 02, 2025 | 1 pages | PSC07 | ||
Notification of Saffron Estates (Elm Leys) Limited as a person with significant control on Jul 02, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 7 pages | AA | ||
Termination of appointment of Colin John Beasley as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
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 | ||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||
Notification of Ludgate Holdings Limited as a person with significant control on Aug 24, 2017 | 2 pages | PSC02 | ||
Cessation of Graftongate Holdings Limited as a person with significant control on Aug 24, 2017 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2017 | 5 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 Angell-James as a secretary on Mar 20, 2018 | 1 pages | TM02 | ||
Appointment of Mr Philip John Silk as a director on Jan 21, 2018 | 2 pages | AP01 | ||
Who are the officers of GRAFTONGATE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOCKADAY, Jamie Paul Simon | Director | 26-28 Ludgate Hill B3 1DX Birmingham Victory House West Midlands United Kingdom | England | British | 130469890002 | |||||
| SILK, Philip John | Director | High Street B95 5AA Henley-In-Arden The Old Forge England | England | British | 122512400001 | |||||
| ANGELL-JAMES, Henry | Secretary | 26-28 Ludgate Hill B3 1DX Birmingham Victory House West Midlands United Kingdom | 161595680001 | |||||||
| ANGELL-JAMES, Henry James | Director | 26-28 Ludgate Hill B3 1DX Birmingham Victory House West Midlands United Kingdom | United Kingdom | British | 152314900001 | |||||
| BEASLEY, Colin John | Director | 26-28 Ludgate Hill B3 1DX Birmingham Victory House West Midlands United Kingdom | United Kingdom | British | 65499270001 |
Who are the persons with significant control of GRAFTONGATE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saffron Estates (Elm Leys) Limited | Jul 02, 2025 | Tennyson House Cambridge Business Park CB4 0WZ Cambridge Tennyson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ludgate Holdings Limited | Aug 24, 2017 | Ludgate Hill B3 1DX Birmingham 26-28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Saffron Estates Limited | Jul 15, 2016 | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Tennyson House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graftongate Holdings Limited | Jul 15, 2016 | Ludgate Hill B3 1DX Birmingham Victory House 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