This company is commonly known as 135 Graham Road Management Limited. The company was founded 19 years ago and was given the registration number 05209122. The firm's registered office is in LONDON. You can find them at 135 Graham Road, Hackney, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 135 GRAHAM ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05209122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2004 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Graham Road, Hackney, London, E8 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 135 Graham Road, London, England, E8 1PD | Director | 23 May 2022 | Active |
135 Graham Road, Hackney, London, E8 1PD | Director | 13 February 2013 | Active |
19, 19 Runnymede Crescent, Streath, Streatham, Streatham, London, United Kingdom, SW16 5UF | Director | 23 May 2022 | Active |
135, Graham Road, Flat 1 Graham Road, London, England, E8 1PD | Secretary | 25 August 2011 | Active |
135 Graham Road, Hackney, London, E8 1PD | Secretary | 20 August 2016 | Active |
135, Graham Road, London, England, E8 1PD | Secretary | 13 February 2013 | Active |
Flat 1, 135 Graham Road, London, E8 1PD | Secretary | 18 August 2004 | Active |
135 Graham Road, Hackney, London, E8 1PD | Secretary | 14 September 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 18 August 2004 | Active |
Flat 2, 135 Graham Road, London, E8 1PD | Director | 05 April 2007 | Active |
175 Perry Hill, Catford, London, SE6 4HE | Director | 18 August 2004 | Active |
135 Graham Road, Hackney, London, E8 1PD | Director | 08 October 2011 | Active |
Flat 1, 135 Graham Road, London, E8 1PD | Director | 18 August 2004 | Active |
Top Floor Flat, 135 Graham Road, London, England, E8 1PD | Director | 02 February 2008 | Active |
Flat 2, 135 Graham Road, London, E8 1PD | Director | 18 August 2004 | Active |
135 Graham Road, Hackney, London, E8 1PD | Director | 01 June 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 18 August 2004 | Active |
Mr David Collins | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, 19 Runnymede Crescent, London, England, SW16 5UF |
Nature of control | : |
|
Mr Thomas Murrae Winslett | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Address | : | 135 Graham Road, London, E8 1PD |
Nature of control | : |
|
Miss Catherine Anne Clarke | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | 135 Graham Road, London, E8 1PD |
Nature of control | : |
|
Mr Justin Paul Michael Barker | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | 135 Graham Road, London, E8 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Termination secretary company with name termination date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Gazette | Gazette filings brought up to date. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.