This company is commonly known as Graphite Property Management Limited. The company was founded 4 years ago and was given the registration number 12344682. The firm's registered office is in MARYLEBONE. You can find them at Josaron House 2nd Floor, 5-7 John Prince's Street, Marylebone, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GRAPHITE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 12344682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2019 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Josaron House 2nd Floor, 5-7 John Prince's Street, Marylebone, London, England, W1G 0JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 26 May 2021 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 29 June 2021 | Active |
Josaron House, 2nd Floor, 5-7 John Prince's Street, Marylebone, England, W1G 0JN | Director | 02 December 2019 | Active |
Mr Daniel William Byrne | ||
Notified on | : | 03 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ency Associates, Printware Court, Portsmouth, England, PO5 1DS |
Nature of control | : |
|
Mr Jason Aaron Parker | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS |
Nature of control | : |
|
Mr Carl Stephane Jabbour | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Josaron House, 2nd Floor, Marylebone, England, W1G 0JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Change account reference date company previous extended. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.