This company is commonly known as Graftongate Investments Limited. The company was founded 19 years ago and was given the registration number 05232567. The firm's registered office is in HENLEY-IN-ARDEN. You can find them at The Old Forge, High Street, Henley-in-arden, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GRAFTONGATE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05232567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Forge, High Street, Henley-in-arden, England, B95 5AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ridings, Plumpton Road, Woodend, Towcester, NN12 8RZ | Director | 15 October 2004 | Active |
Kent Cottage, Blackford Hill, Henley In Arden, B95 5DQ | Director | 09 December 2004 | Active |
Berwick House, Shrewsbury, SY4 3HW | Secretary | 15 October 2004 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Secretary | 29 September 2004 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 15 September 2004 | Active |
Berwick House, Shrewsbury, SY4 3HW | Director | 15 October 2004 | Active |
72 New Park Road, Newgate Street, Hertford, SG13 8RF | Director | 11 July 2008 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 15 September 2004 | Active |
Ludgate Holdings Limited | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26-28, Ludgate Hill, Birmingham, England, B3 1DX |
Nature of control | : |
|
Graftongate Holdings Limited | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26-28, Ludgate Hill, Birmingham, England, B3 1DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Officers | Termination secretary company with name termination date. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.