UKBizDB.co.uk

DOUGLAS GRAHAM (MANAGEMENT) LIMITED

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

This company is commonly known as Douglas Graham (management) Limited. The company was founded 55 years ago and was given the registration number 00954934. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DOUGLAS GRAHAM (MANAGEMENT) LIMITED
Company Number:00954934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Little Park Farm Road, Fareham, Hampshire, United Kingdom, PO15 5SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary08 July 2019Active
Grosslea, Bishopsford Road, Morden, SM4 6BE

Director11 October 2006Active
Flat 19 Grosslea, 90 Bishopsford Road, Morden, SM4 6BE

Director11 October 2006Active
9 Grosslea, Bishopsford Road, Morden, SM4 6BE

Director15 October 2005Active
11 Grosslea, 90/94 Bishopsford Road, Morden, SM4 6BE

Director16 December 2008Active
106b, Venner Road, London, England, SE26 5HR

Director18 April 2016Active
4 Grosslea, 90 Bishopsford Road, Morden, England, SM4 6BE

Director03 May 2019Active
Flat 3, Grosslea, 90 Bishopsford Road, Morden, England, SM4 6BE

Director09 August 2010Active
3 Grosslea, Bishopsford Road, Morden, SM4 6BE

Secretary14 October 1997Active
3 Grosslea, Bishopsford Road, Morden, SM4 6BE

Secretary28 September 1994Active
Flat 15 Grosslea, 90 Bishopsford Road, Morden, SM4 6BE

Secretary24 September 2002Active
Flat 15 Grosslea, Morden, SM4 6BE

Secretary-Active
12 Grosslea, 90 Bishopsford Road, Morden, SM4 6BE

Secretary11 October 2006Active
16 Grosslea, Bishopsford Road, Morden, SM4 6BE

Secretary29 October 1996Active
18 Grosslea, 90 Bishopsford Road, Morden, SM4 6BE

Secretary29 September 2004Active
Flat 19 Grosslea, 90 Bishopsford Road, Morden, SM4 6BE

Secretary23 September 2003Active
30, Anyards Road, Cobham, England, KT11 2LA

Corporate Secretary16 May 2014Active
146, Stanley Park Road, Carshalton, SM5 3JG

Corporate Secretary04 March 2008Active
Forest House, 104 Wayside Road, St. Leonards, Ringwood, England, BH24 2SL

Corporate Secretary01 January 2014Active
13 Grosslea, Bishopsford Road, Morden, SM4 6BE

Director28 September 1994Active
18 Grosslea, Bishopsford Road, Morden, SM4 6BE

Director14 October 1997Active
20 Grosslea, Bishopsford Road, Morden, SM4 6BE

Director27 October 1998Active
Flat 2 Grosslea, 90/94 Bishopsford Road, Morden, SM4 6BE

Director02 November 1999Active
20 Grosslea, Morden, SM4 6BE

Director06 October 1992Active
12 Grosslea, 90 Bishopsford Road, Morden, SM4 6BE

Director14 October 1997Active
1 Grosslea, Morden, SM4 6BE

Director06 October 1992Active
10 Grosslea, Bishopsford Road, Morden, SM4 6BE

Director28 August 2007Active
3 Grosslea, Bishopsford Road, Morden, SM4 6BE

Director28 September 1994Active
10 Grosslea, Bishopsford Road, Morden, SM4 6BE

Director10 October 1995Active
53a Downside Road, Sutton, SM2 5HR

Director-Active
14 Grosslea, 90-94 Bishopsford Road, Morden, SM4 6BE

Director28 September 1994Active
Flat 15 Grosslea, 90 Bishopsford Road, Morden, SM4 6BE

Director23 October 2001Active
9 Grosslea, Bishopsford Road, Morden, SM4 6BE

Director24 September 2002Active
Flat 15 Grosslea, Morden, SM4 6BE

Director-Active
12 Grosslea, 90 Bishopsford Road, Morden, SM4 6BE

Director23 September 2003Active

People with Significant Control

Ms Shakera Rahman
Notified on:05 January 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:106b, Venner Road, London, England, SE26 5HR
Nature of control:
  • Significant influence or control
Mr Markus Stricker
Notified on:05 January 2017
Status:Active
Date of birth:December 1980
Nationality:Austrian
Country of residence:England
Address:23, Fletcher Road, London, England, W4 5AT
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Appoint corporate secretary company with name date.

Download
2019-07-08Officers

Termination secretary company with name termination date.

Download
2019-07-08Address

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

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.