UKBizDB.co.uk

GRAFTINGARDENERS LIMITED

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

This company is commonly known as Graftingardeners Limited. The company was founded 15 years ago and was given the registration number 06822826. The firm's registered office is in CHICHESTER. You can find them at Cawley Place, 15 Cawley Road, Chichester, West Sussex. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:GRAFTINGARDENERS LIMITED
Company Number:06822826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Cawley Place, 15 Cawley Road, Chichester, West Sussex, England, PO19 1UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Beaufort Court, Admirals Way, Canary Wharf, London, United Kingdom, E14 9XL

Director01 April 2016Active
45 Swanwick Close, Putney, London, England, SW15 4ES

Director18 February 2009Active
45, Swanwick Close, Roehampton, London, England, SW15 4ES

Secretary18 February 2009Active
71 Stanstead Manor, St James Road, Sutton, SM1 2AZ

Secretary14 May 2009Active
71 Stanstead Manor, St. James Road, Sutton, SM1 2AZ

Director18 February 2009Active
Weir Cottage, 2 Laindon Road, Billericay, United Kingdom, CM12 9LD

Director20 July 2015Active
36, Timsbury Walk, Roehampton, London, England, SW15 4ES

Director18 February 2009Active

People with Significant Control

Mr Peter John Rybinski
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:16 Beaufort Court, Admirals Way, London, United Kingdom, E14 9XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam David Rybinski
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:16 Beaufort Court, Admirals Way, London, United Kingdom, E14 9XL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Address

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

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Capital

Capital name of class of shares.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-04-14Officers

Appoint person director company with name date.

Download
2016-04-14Address

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

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.