UKBizDB.co.uk

123 GRAHAM ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 123 Graham Road Limited. The company was founded 18 years ago and was given the registration number 05785862. The firm's registered office is in TONBRIDGE. You can find them at The Roundels Gatehouse Farm Oast, Hunton Road Marden, Tonbridge, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:123 GRAHAM ROAD LIMITED
Company Number:05785862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Roundels Gatehouse Farm Oast, Hunton Road Marden, Tonbridge, Kent, TN12 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Graham Road, London, England, E8 1PD

Director30 May 2019Active
123a, Graham Road, London, England, E8 1PD

Director25 March 2019Active
123, Graham Road, London, England, E8 1PD

Director30 May 2019Active
123, Graham Road, London, England, E8 1PD

Director30 May 2019Active
123, Graham Road, London, England, E8 1PD

Director30 May 2019Active
123, Graham Road, London, England, E8 1PD

Director01 November 2023Active
The Roundels Gatehouse Farm, Oast, Hunton Road Marden, Tonbridge, United Kingdom, TN12 9SG

Secretary19 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 2006Active
The Old Forge House, Lucton, Leominster, HR6 9PH

Director19 April 2006Active
Flat 5, 123 Graham Road, London, E8 1PD

Director01 November 2008Active
123 Graham Road, London, E8 1PD

Director19 April 2006Active
Flat A, 123 Graham Road, London, United Kingdom, E8 1PD

Director19 September 2011Active
The Roundels Gatehouse Farm, Oast, Hunton Road Marden, Tonbridge, United Kingdom, TN12 9SG

Director19 April 2006Active
The Owl House, Jacobstow, Cornwall, EX23 0NH

Director19 April 2006Active
Flat 5e, 123 Graham Road, Hackney, London, E8 1PD

Director19 April 2006Active

People with Significant Control

Ms Claire Sophie Jobson
Notified on:31 July 2023
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:123, Graham Road, London, England, E8 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Steven Anthony Wardlaw
Notified on:02 March 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:286, Queensbridge Road, London, England, E8 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Change person director company with change date.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-08Address

Change registered office address company with date old address new address.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2022-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Accounts

Accounts with accounts type dormant.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-08Accounts

Accounts with accounts type dormant.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.