This company is commonly known as Graham (newmarket) Management Company Limited (the). The company was founded 51 years ago and was given the registration number 01067328. The firm's registered office is in NEWMARKET. You can find them at Flat 6, Graham House, Birdcage Walk, Newmarket, . This company's SIC code is 98000 - Residents property management.
Name | : | GRAHAM (NEWMARKET) MANAGEMENT COMPANY LIMITED (THE) |
---|---|---|
Company Number | : | 01067328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 6, Graham House, Birdcage Walk, Newmarket, England, CB8 0NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Unit D2, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Secretary | 01 January 2024 | Active |
Apartment 5, Graham House, Birdcage Walk, Newmarket, England, CB8 0NE | Director | 30 January 2024 | Active |
Apartment 11, Graham House, Birdcage Walk, Newmarket, England, CB8 0NE | Director | 30 January 2024 | Active |
16, Station Road, Dullingham, Newmarket, England, CB8 9UP | Director | 09 January 2024 | Active |
1st Floor, Unit D2, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT | Director | 29 October 2020 | Active |
1st Floor, Unit D2, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 16 January 2024 | Active |
Accent House, 2a Rock Road, Cambridge, United Kingdom, CB1 7UF | Secretary | 23 January 2009 | Active |
Flat 3 Graham House, Birdcage Walk, Newmarket, CB8 0NE | Secretary | 01 March 1994 | Active |
Flat 9 Graham House, Newmarket, CB8 0NE | Secretary | - | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 28 October 2009 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 28 December 2011 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 25 October 2021 | Active |
2, Hills Road, Cambridge, England, CB2 1JP | Corporate Secretary | 23 August 2018 | Active |
8 Graham House Birdcage Walk, Newmarket, CB8 0NE | Director | 01 March 1994 | Active |
8 Graham House, Birdcage Walk, Newmarket, CB8 0NE | Director | 07 April 2006 | Active |
2, Hills Road, Cambridge, Uk, CB2 1JP | Director | 08 May 2015 | Active |
Flat 11 Graham House, Newmarket, CB8 0NE | Director | - | Active |
Flat 5 Graham House, Birdcage Walk, Newmarket, CB8 0NE | Director | - | Active |
Flat 3 Graham House, Birdcage Walk, Newmarket, CB8 0NE | Director | 01 March 1994 | Active |
Flat 9 Graham House, Newmarket, CB8 0NE | Director | - | Active |
Flat 6, Graham House, Birdcage Walk, Newmarket, England, CB8 0NE | Director | 09 October 2017 | Active |
7 Graham House, Birdcage Walk, Newmarket, CB8 0NE | Director | 18 February 2000 | Active |
Flat 1 Graham House, Birdcage Walk, Newmarket, CB8 0NE | Director | 21 March 1997 | Active |
1st Floor, Unit D2, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT | Director | 29 October 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Appoint person secretary company with name date. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Officers | Change person director company with change date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.