Graham & Graham Property Consultants Ltd

General information

Name:

Graham & Graham Property Consultants Limited

Office Address:

Manor Farm House West End Kingham OX7 6YL Chipping Norton

Number: 06049474

Incorporation date: 2007-01-11

Dissolution date: 2020-10-13

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Manor Farm House West End, Chipping Norton OX7 6YL Graham & Graham Property Consultants Ltd was a Private Limited Company with 06049474 registration number. This firm had been started seventeen years ago before was dissolved on 2020-10-13. The firm has been on the market under three names. Its first registered name, Graham Property Advisers, was changed on 2009-11-26 to Graham & Mccullagh Property Consultants. The current name is in use since 2012, is Graham & Graham Property Consultants Ltd.

The details about the enterprise's management suggests that the last two directors were: James G. and Margaret G. who assumed their respective positions on 2012-12-01 and 2007-01-11.

Margaret G. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Graham & Graham Property Consultants Ltd 2012-02-23
  • Graham & Mccullagh Property Consultants Ltd 2009-11-26
  • Graham Property Advisers Ltd 2007-01-11

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 01 December 2012

Latest update: 6 February 2023

James G.

Role: Secretary

Appointed: 11 January 2007

Latest update: 6 February 2023

Margaret G.

Role: Director

Appointed: 11 January 2007

Latest update: 6 February 2023

People with significant control

Margaret G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 22 February 2021
Confirmation statement last made up date 11 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 March 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

47 Eaton Terrace London

Post code:

SW1W 8TR

HQ address,
2015

Address:

47 Eaton Terrace London

Post code:

SW1W 8TR

HQ address,
2016

Address:

47 Eaton Terrace London

Post code:

SW1W 8TR

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Closest Companies - by postcode