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.
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 | : |
|
Registered Address | : | 26 Marlborough Place, Brighton, East Sussex, BN1 1UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 English Business Park, English Close, Hove, England, BN3 7ET | Director | 30 November 2020 | Active |
10 English Business Park, English Close, Hove, England, BN3 7ET | Director | 30 November 2020 | Active |
Decoy Cottage Decoy Lane, Arundel Road Poling, Arundel, BN18 9QA | Secretary | 28 February 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 14 November 2001 | Active |
5 The Ridings, Ovingdean Hall Farm, Ovingdean, BN2 7AE | Director | 28 February 2002 | Active |
Decoy Cottage Decoy Lane, Arundel Road Poling, Arundel, BN18 9QA | Director | 28 February 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 14 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Gazette | Gazette filings brought up to date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-12-09 | Address | Change sail address company with new address. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.