UKBizDB.co.uk

GRAVES JENKINS LIMITED

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

This company is commonly known as Graves Jenkins Limited. The company was founded 22 years ago and was given the registration number 04322789. The firm's registered office is in EAST SUSSEX. You can find them at 26 Marlborough Place, Brighton, East Sussex, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:GRAVES JENKINS LIMITED
Company Number:04322789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:26 Marlborough Place, Brighton, East Sussex, BN1 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 English Business Park, English Close, Hove, England, BN3 7ET

Director30 November 2020Active
10 English Business Park, English Close, Hove, England, BN3 7ET

Director30 November 2020Active
Decoy Cottage Decoy Lane, Arundel Road Poling, Arundel, BN18 9QA

Secretary28 February 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 November 2001Active
5 The Ridings, Ovingdean Hall Farm, Ovingdean, BN2 7AE

Director28 February 2002Active
Decoy Cottage Decoy Lane, Arundel Road Poling, Arundel, BN18 9QA

Director28 February 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 November 2001Active

People with Significant Control

Peter John Hewett
Notified on:09 December 2020
Status:Active
Date of birth:November 1967
Nationality:English
Country of residence:England
Address:10 English Business Park, English Close, Hove, England, BN3 7ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Ronald Graves
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:10 English Business Park, English Close, Hove, England, BN3 7ET
Nature of control:
  • Significant influence or control
Mr Christopher John Halls
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:10 English Business Park, English Close, Hove, England, BN3 7ET
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 (7 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
2024-01-03Gazette

Gazette filings brought up to date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Persons with significant control

Second filing notification of a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Change account reference date company previous shortened.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Accounts

Change account reference date company previous shortened.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Address

Change sail address company with new address.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-08Address

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

Download

Copyright © 2024. All rights reserved.