Company NameGraham Developments (Property Holdings) Ltd
DirectorsJames Spence Graham and Tracey Jane Graham
Company StatusActive
Company Number05234129
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Spence Graham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Le Mar View
Southowram
Halifax
West Yorkshire
HX3 9NW
Director NameMrs Tracey Jane Graham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Willows
Le Mar View, Southowram
Halifax
West Yorkshire
HX3 9NW
Secretary NameMrs Tracey Jane Graham
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Le Mar View, Southowram
Halifax
West Yorkshire
HX3 9NW

Contact

Websitewww.naturadevelopment.com

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1James Spence Graham
50.00%
Ordinary
50 at £1Tracey Jane Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£860,698
Cash£20,141
Current Liabilities£347,255

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

12 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 the cescent southowram halifax.
Outstanding
28 October 2022Delivered on: 4 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Apartment 501 quarry bank mill stoney lane longwood huddersfield HD3 4ZW.
Outstanding
12 August 2022Delivered on: 25 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 49 westercroft lane, halifax, HX3 7EN.
Outstanding
5 July 2021Delivered on: 9 July 2021
Persons entitled: Bath and West Finance Limited (Company Number 07673439)

Classification: A registered charge
Particulars: All that freehold property situates at and known as land on the south side of hough house, hough, halifax HX3 7BU as the same is registered at hm land registry under title number YY152897.
Outstanding
5 July 2021Delivered on: 9 July 2021
Persons entitled: Bath and West Finance Limited (Company Number 07673439)

Classification: A registered charge
Particulars: All that freehold property situates at and known as land on the south side of hough house, hough, halifax HX3 7BU as the same is registered at hm land registry under title number YY152897.
Outstanding
12 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at haven close northowram halifax west yorkshire.
Outstanding
12 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 2 and 3 walnut business park walnut street halifax.
Outstanding
12 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4,5,6 and 7 park nook halifax west yorkshire.
Outstanding
12 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 park square northowram halifax west yorkshire.
Outstanding
12 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 godley gardens shibden halifax.
Outstanding
12 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 15 goldey gardens shibden halifax.
Outstanding
12 June 2015Delivered on: 18 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 15 rustic avenue halifax.
Outstanding
1 April 2015Delivered on: 4 April 2015
Satisfied on: 19 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 2 and 3 walnut business park walnut street halifax t/nos WYK426901 and WYK703172.
Fully Satisfied
10 June 2008Delivered on: 14 June 2008
Satisfied on: 19 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 June 2007Delivered on: 11 July 2007
Satisfied on: 19 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 godley gardens halifax. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 April 2007Delivered on: 25 April 2007
Satisfied on: 19 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 rustic avenue southowram halifax. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 December 2006Delivered on: 22 December 2006
Satisfied on: 19 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 the crescent southowram halifax. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 2006Delivered on: 17 July 2006
Satisfied on: 19 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 park square northowram halifax west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 May 2006Delivered on: 1 June 2006
Satisfied on: 19 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 godley gardens shibden halifax west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 July 2005Delivered on: 2 August 2005
Satisfied on: 19 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4-8 park nook southowram halifax. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 January 2024Satisfaction of charge 052341290020 in full (1 page)
29 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
22 December 2023Registration of charge 052341290022, created on 21 December 2023 (32 pages)
22 December 2023Registration of charge 052341290023, created on 21 December 2023 (31 pages)
28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
6 February 2023Registered office address changed from The Willows Southowram Halifax HX3 9NW United Kingdom to Carlton House Grammar School Street Bradford BD1 4NS on 6 February 2023 (1 page)
30 January 2023Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
13 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
5 December 2022Registered office address changed from Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG to The Willows Southowram Halifax HX3 9NW on 5 December 2022 (1 page)
4 November 2022Registration of charge 052341290021, created on 28 October 2022 (16 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
25 August 2022Registration of charge 052341290020, created on 12 August 2022 (16 pages)
26 July 2022Compulsory strike-off action has been discontinued (1 page)
25 July 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
24 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
9 July 2021Registration of charge 052341290018, created on 5 July 2021 (32 pages)
9 July 2021Registration of charge 052341290019, created on 5 July 2021 (31 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
25 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Notification of James Spence Graham as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Notification of James Spence Graham as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 December 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
17 December 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
19 November 2015Satisfaction of charge 4 in full (6 pages)
19 November 2015Satisfaction of charge 7 in full (4 pages)
19 November 2015Satisfaction of charge 2 in full (5 pages)
19 November 2015Satisfaction of charge 2 in full (5 pages)
19 November 2015Satisfaction of charge 052341290008 in full (4 pages)
19 November 2015Satisfaction of charge 052341290008 in full (4 pages)
19 November 2015Satisfaction of charge 3 in full (5 pages)
19 November 2015Satisfaction of charge 7 in full (4 pages)
19 November 2015Satisfaction of charge 1 in full (4 pages)
19 November 2015Satisfaction of charge 6 in full (4 pages)
19 November 2015Satisfaction of charge 1 in full (4 pages)
19 November 2015Satisfaction of charge 5 in full (5 pages)
19 November 2015Satisfaction of charge 4 in full (6 pages)
19 November 2015Satisfaction of charge 5 in full (5 pages)
19 November 2015Satisfaction of charge 6 in full (4 pages)
19 November 2015Satisfaction of charge 3 in full (5 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
18 June 2015Registration of charge 052341290012, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290009, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290010, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290012, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290013, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290015, created on 12 June 2015 (19 pages)
18 June 2015Registration of charge 052341290011, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290015, created on 12 June 2015 (19 pages)
18 June 2015Registration of charge 052341290013, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290017, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290014, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290010, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290017, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290016, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290014, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290009, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290011, created on 12 June 2015 (18 pages)
18 June 2015Registration of charge 052341290016, created on 12 June 2015 (18 pages)
4 April 2015Registration of charge 052341290008, created on 1 April 2015 (9 pages)
4 April 2015Registration of charge 052341290008, created on 1 April 2015 (9 pages)
4 April 2015Registration of charge 052341290008, created on 1 April 2015 (9 pages)
15 October 2014Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 15 October 2014 (1 page)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 15 October 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
18 September 2013Amended accounts made up to 30 November 2012 (7 pages)
18 September 2013Amended accounts made up to 30 November 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
20 September 2010Amended accounts made up to 30 November 2009 (7 pages)
20 September 2010Amended accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 November 2007Return made up to 17/09/07; full list of members (3 pages)
14 November 2007Return made up to 17/09/07; full list of members (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
24 October 2006Return made up to 17/09/06; full list of members (3 pages)
24 October 2006Return made up to 17/09/06; full list of members (3 pages)
17 July 2006Particulars of mortgage/charge (4 pages)
17 July 2006Particulars of mortgage/charge (4 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 17/09/05; full list of members (3 pages)
18 October 2005Return made up to 17/09/05; full list of members (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
28 June 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
28 June 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
17 September 2004Incorporation (13 pages)
17 September 2004Incorporation (13 pages)