UKBizDB.co.uk

GRAPHITE PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director26 May 2021Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director29 June 2021Active
Josaron House, 2nd Floor, 5-7 John Prince's Street, Marylebone, England, W1G 0JN

Director02 December 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-17Accounts

Change account reference date company previous shortened.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Change account reference date company previous extended.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Address

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

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-05-26Address

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

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.