Suzanne Graham Estate Agents (whickham) Limited

General information

Name:

Suzanne Graham Estate Agents (whickham) Ltd

Office Address:

Fernwood House Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne

Number: 05532489

Incorporation date: 2005-08-10

End of financial year: 29 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Suzanne Graham Estate Agents (whickham) came into being in 2005 as a company enlisted under no 05532489, located at NE2 1TJ Newcastle Upon Tyne at Fernwood House Fernwood Road. This company has been in business for 19 years and its official state is active. The company's SIC and NACE codes are 68310 and their NACE code stands for Real estate agencies. Suzanne Graham Estate Agents (whickham) Ltd released its account information for the financial year up to 2022-08-31. The business most recent annual confirmation statement was submitted on 2022-11-26.

Suzanne G. is this particular enterprise's only managing director, that was assigned to lead the company in 2005. The firm had been guided by James B. up until eight years ago. What is more, the director's tasks are backed by a secretary - Kevin G., who was chosen by the following firm 19 years ago.

Suzanne 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.

Financial data based on annual reports

Company staff

Suzanne G.

Role: Director

Appointed: 10 August 2005

Latest update: 28 March 2024

Kevin G.

Role: Secretary

Appointed: 10 August 2005

Latest update: 28 March 2024

People with significant control

Suzanne G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James B.
Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 26 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 26 May 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 July 2015
Annual Accounts 29 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 29 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 26 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2022/08/31 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Quorum 16 Quorum Business Park Benton Lane

Post code:

NE12 2BX

City / Town:

Newcastle Upon Tyne

HQ address,
2013

Address:

Spaceworks Benton Park Road

Post code:

NE7 7LX

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

Spaceworks Benton Park Road

Post code:

NE7 7LX

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

Spaceworks Benton Park Road

Post code:

NE7 7LX

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
18
Company Age

Similar companies nearby

Closest companies