UKBizDB.co.uk

GRAPHIC HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Graphic House Management Company Limited. The company was founded 20 years ago and was given the registration number 04984170. 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:GRAPHIC HOUSE MANAGEMENT COMPANY LIMITED
Company Number:04984170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:04 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Court Hill, Chipstead, England, CR5 3NQ

Director01 November 2022Active
The Old Parish Hall, High Street, Godstone, United Kingdom, RH9 8DR

Director31 October 2023Active
Flat 1 Graphic House, Station Approach, Chipstead, CR5 3TD

Secretary01 May 2006Active
2 Old Wintersell Cottages, Dwelly Lane, Edenbridge, TN8 6QB

Secretary03 December 2003Active
Flat 1, Graphic House, Station Approach, Chipstead, England, CR5 3TD

Secretary17 November 2009Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary29 March 2019Active
11, Little Park Farm Road, Fareham, PO15 5SN

Corporate Secretary17 December 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 2003Active
Flat 5, Graphic House, Station Approach, Chipstead, Coulsdon, England, CR5 3TD

Director12 October 2018Active
11, Little Park Farm Road, Fareham, PO15 5SN

Director11 June 2021Active
96 Harley Street, London, W1G 7HY

Director03 December 2003Active
23, Linden Avenue, Couldson, England, CR5 3BT

Director01 May 2006Active
The Old Parish Hall, High Street, Godstone, United Kingdom, RH9 8DR

Director28 May 2021Active
2 Old Wintersell Cottages, Dwelly Lane, Edenbridge, TN8 6QB

Director03 December 2003Active
Flat 7 Graphic House, Station Approach, Coulsdon, United Kingdom, CR5 3TD

Director20 September 2022Active
Flat 7, Graphic House, Station Approach, Chipstead, Coulsdon, England, CR5 3TD

Director12 October 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 December 2003Active

People with Significant Control

Miss Naomi Arnold
Notified on:12 October 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Flat 5, Graphic House, Station Approach, Coulsdon, England, CR5 3TD
Nature of control:
  • Significant influence or control
Mr David Paul Wyatt
Notified on:12 October 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Flat 7, Graphic House, Station Approach, Coulsdon, England, CR5 3TD
Nature of control:
  • Significant influence or control
Mr Nigel Craig Pierce
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:23, Linden Avenue, Coulsdon, England, CR5 3BT
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 (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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-06-15Address

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

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.