Company NameGraften Management Co Ltd
DirectorStephen Taylor
Company StatusActive
Company Number09812641
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(5 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bramble Dykes
Redcar
TS10 2SZ
Director NameJames Douglas Simmonds
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address92 Westgate
Guisborough
Cleveland
TS14 6AP
Director NameMr Colin Michael Sollett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address92 Westgate
Guisborough
Cleveland
TS14 6AP
Director NameMr Christopher Whyman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address92 Westgate
Guisborough
Cleveland
TS14 6AP

Location

Registered Address39 Wheatlands Park
Redcar
TS10 2PE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardKirkleatham
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 November 2023 (6 months ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Filing History

21 August 2023Registered office address changed from 9 Bramble Dykes Redcar TS10 2SZ England to 39 Wheatlands Park Redcar TS10 2PE on 21 August 2023 (1 page)
1 August 2023Change of details for Mr Stephen Taylor as a person with significant control on 1 August 2023 (2 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
14 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
20 December 2021Director's details changed for Mr Steven Taylor on 20 December 2021 (2 pages)
20 December 2021Change of details for Mr Steven Taylor as a person with significant control on 20 December 2021 (2 pages)
15 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
21 October 2021Registered office address changed from 92 Westgate Guisborough TS14 6AP England to 9 Bramble Dykes Redcar TS10 2SZ on 21 October 2021 (1 page)
27 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
9 November 2020Termination of appointment of Christopher Whyman as a director on 29 October 2020 (1 page)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 November 2020Termination of appointment of Colin Michael Sollett as a director on 29 October 2020 (1 page)
9 November 2020Cessation of Colin Michael Sollett as a person with significant control on 29 October 2020 (1 page)
9 November 2020Cessation of Christopher Whyman as a person with significant control on 29 October 2020 (1 page)
9 November 2020Cessation of Jean Simmonds as a person with significant control on 29 October 2020 (1 page)
9 November 2020Appointment of Mr Steven Taylor as a director on 29 October 2020 (2 pages)
9 November 2020Notification of Steven Taylor as a person with significant control on 29 October 2020 (2 pages)
12 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 October 2019 (4 pages)
20 January 2020Cessation of James Douglas Simmonds as a person with significant control on 17 January 2020 (1 page)
20 January 2020Notification of Jean Simmonds as a person with significant control on 17 January 2020 (2 pages)
11 November 2019Change of details for Mr Colin Michael Sollett as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Colin Michael Sollett on 11 November 2019 (2 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 September 2019Termination of appointment of James Douglas Simmonds as a director on 30 September 2019 (1 page)
10 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
11 October 2018Director's details changed for Mr Christopher Whyman on 11 October 2018 (2 pages)
11 October 2018Registered office address changed from 36 Wellington Drive Wynyard Billingham TS22 5QJ England to 92 Westgate Guisborough TS14 6AP on 11 October 2018 (1 page)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
10 September 2018Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP United Kingdom to 36 Wellington Drive Wynyard Billingham TS22 5QJ on 10 September 2018 (1 page)
25 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 3
(25 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 3
(25 pages)