General information

Name:

Graves Jenkins Limited

Office Address:

44-46 Old Steine BN1 1NH Brighton

Number: 08564183

Incorporation date: 2013-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Graves Jenkins Ltd has been on the British market for eleven years. Started with Companies House Reg No. 08564183 in 2013, it is located at 44-46 Old Steine, Brighton BN1 1NH. This firm began under the business name Homework Property, though for the last 4 years has been on the market under the business name Graves Jenkins Ltd. This firm's declared SIC number is 68310 - Real estate agencies. Graves Jenkins Limited filed its latest accounts for the period that ended on Thursday 30th June 2022. The company's most recent annual confirmation statement was released on Sunday 11th June 2023.

Philip G. is this specific firm's individual managing director, who was designated to this position in 2020 in November. The following firm had been guided by Charles D. till 2020. Furthermore a different director, specifically Nicola M. gave up the position in May 2015.

Philip G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Graves Jenkins Ltd 2020-12-16
  • Homework Property Limited 2013-06-11

Financial data based on annual reports

Company staff

Philip G.

Role: Director

Appointed: 03 November 2020

Latest update: 24 January 2024

People with significant control

Philip G.
Notified on 12 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 December 2015
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Free Download
Registered office address changed from 44-46 Old Steine Brighton East Sussex BN1 1NH England to The Old Casino 28th Fourth Avenue Hove BN3 2PJ on Thursday 9th November 2023 (AD01)
filed on: 9th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

1 Swan Wood Park Gun Hill

Post code:

TN21 0LL

City / Town:

Horam

HQ address,
2016

Address:

1 Swan Wood Park Gun Hill

Post code:

TN21 0LL

City / Town:

Horam

Accountant/Auditor,
2015 - 2016

Name:

Aequitas Limited

Address:

1 Swan Wood Park Gun Hill

Post code:

TN21 0LL

City / Town:

Horam

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
10
Company Age

Similar companies nearby

Closest companies