Company NameGraborne Property Co. Limited
Company StatusActive
Company Number00701728
CategoryPrivate Limited Company
Incorporation Date28 August 1961(62 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLucien Osborne-Bartram
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(37 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameLucien Osborne Bartram
NationalityBritish
StatusCurrent
Appointed09 July 1999(37 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMs Amber Bartram
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(62 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D7 Sandown Industrial Park
Esher
KT10 8BL
Director NameMr Sebastian Samuel Bartram
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(62 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D7 Sandown Industrial Park
Esher
KT10 8BL
Director NameMr Thomas Bartram
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(62 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D7 Sandown Industrial Park
Esher
KT10 8BL
Director NameMr Gerald David Osborne Bartram
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 3 months after company formation)
Appointment Duration24 years (resigned 19 December 2015)
RoleCompany Director
Country of ResidencePrincipality De'Andorra
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMrs Muriel Martin Osborne-Bartram
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressThe Hermitage 125 Westbury Road
Westbury On Trym
Bristol
Avon
BS9 3AP
Director NameSimon Martin Osborne-Bartram
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(46 years, 3 months after company formation)
Appointment Duration16 years (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameJulian Osborne-Bartram
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(49 years after company formation)
Appointment Duration13 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6k at £1Industrial Services (Material Handling) Directors Pension Scheme
5.04%
Ordinary
42.5k at £1Muriel Bartram Will Trust
35.71%
Ordinary
23.5k at £1Julian Osborne-bartram
19.75%
Ordinary
23.5k at £1Lucien Osborne-bartram
19.75%
Ordinary
23.5k at £1Simon Martin Osborne-bartram
19.75%
Ordinary

Financials

Year2014
Net Worth£2,546,807
Cash£178,117
Current Liabilities£779,587

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

11 January 1962Delivered on: 22 January 1962
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 28 silver st, bradford-on-avon, wilts. Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

22 December 2023Termination of appointment of Simon Martin Osborne-Bartram as a director on 22 December 2023 (1 page)
22 December 2023Termination of appointment of Julian Osborne-Bartram as a director on 22 December 2023 (1 page)
22 December 2023Appointment of Mr Thomas Bartram as a director on 22 December 2023 (2 pages)
22 December 2023Appointment of Ms Amber Bartram as a director on 22 December 2023 (2 pages)
22 December 2023Appointment of Mr Sebastian Samuel Bartram as a director on 22 December 2023 (2 pages)
12 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
12 September 2023Withdrawal of a person with significant control statement on 12 September 2023 (2 pages)
12 September 2023Notification of Graborne Investments Ltd as a person with significant control on 3 July 2023 (2 pages)
4 May 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
12 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
18 July 2022Previous accounting period shortened from 31 July 2022 to 30 April 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
9 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
28 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 May 2021Cancellation of shares. Statement of capital on 16 April 2021
  • GBP 113,000
(4 pages)
16 March 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
3 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 July 2018 (13 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
5 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 January 2016Termination of appointment of Gerald David Osborne Bartram as a director on 19 December 2015 (1 page)
27 January 2016Termination of appointment of Gerald David Osborne Bartram as a director on 19 December 2015 (1 page)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 119,000
(8 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 119,000
(8 pages)
21 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 119,000
(8 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 119,000
(8 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 29 April 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 119,000
(8 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 119,000
(8 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Mr Gerald David Osborne Bartram on 1 December 2011 (2 pages)
3 January 2013Director's details changed for Mr Gerald David Osborne Bartram on 1 December 2011 (2 pages)
3 January 2013Director's details changed for Mr Gerald David Osborne Bartram on 1 December 2011 (2 pages)
9 May 2012Amended accounts made up to 31 July 2011 (6 pages)
9 May 2012Amended accounts made up to 31 July 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 30 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/12/2010 as it was not properly delivered.
(20 pages)
12 August 2011Annual return made up to 30 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/12/2010 as it was not properly delivered.
(20 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 119,000
(4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 119,000
(4 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/08/2011.
(7 pages)
21 December 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
21 December 2010Director's details changed for Lucien Osborne-Bartram on 1 October 2009 (2 pages)
21 December 2010Secretary's details changed for Lucien Osborne Bartram on 1 October 2009 (1 page)
21 December 2010Secretary's details changed for Lucien Osborne Bartram on 1 October 2009 (1 page)
21 December 2010Director's details changed for Lucien Osborne-Bartram on 1 October 2009 (2 pages)
21 December 2010Secretary's details changed for Lucien Osborne Bartram on 1 October 2009 (1 page)
21 December 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
21 December 2010Director's details changed for Lucien Osborne-Bartram on 1 October 2009 (2 pages)
21 December 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/08/2011.
(7 pages)
10 December 2010Appointment of Julian Osborne-Bartram as a director (3 pages)
10 December 2010Appointment of Julian Osborne-Bartram as a director (3 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 January 2010Secretary's details changed for Lucien Osborne Bartram on 18 January 2010 (3 pages)
25 January 2010Secretary's details changed for Lucien Osborne Bartram on 18 January 2010 (3 pages)
25 January 2010Director's details changed for Lucien Osborne-Bartram on 18 January 2010 (3 pages)
25 January 2010Director's details changed for Lucien Osborne-Bartram on 18 January 2010 (3 pages)
7 January 2010Director's details changed for Mr Gerald David Osborne Bartram on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Gerald David Osborne Bartram on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Gerald David Osborne Bartram on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 December 2008Return made up to 30/11/08; full list of members (5 pages)
16 December 2008Return made up to 30/11/08; full list of members (5 pages)
2 October 2008Ad 01/08/08\gbp si 36000@1=36000\gbp ic 3000/39000\ (2 pages)
2 October 2008Ad 01/08/08\gbp si 44000@1=44000\gbp ic 39000/83000\ (3 pages)
2 October 2008Resolutions
  • RES14 ‐ Cap bi £36,000 01/08/2008
(1 page)
2 October 2008Particulars of contract relating to shares (3 pages)
2 October 2008Resolutions
  • RES14 ‐ Cap bi £36,000 01/08/2008
(1 page)
2 October 2008Particulars of contract relating to shares (3 pages)
2 October 2008Ad 01/08/08\gbp si 36000@1=36000\gbp ic 3000/39000\ (2 pages)
2 October 2008Ad 01/08/08\gbp si 44000@1=44000\gbp ic 39000/83000\ (3 pages)
24 July 2008Director's change of particulars / simon osborne-bartram / 22/07/2008 (1 page)
24 July 2008Director's change of particulars / simon osborne-bartram / 22/07/2008 (1 page)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 January 2008Return made up to 30/11/07; full list of members (2 pages)
23 January 2008Return made up to 30/11/07; full list of members (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 December 2006Return made up to 30/11/06; full list of members (7 pages)
21 December 2006Return made up to 30/11/06; full list of members (7 pages)
31 August 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
31 August 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
20 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2006Nc inc already adjusted 11/02/06 (2 pages)
20 February 2006Nc inc already adjusted 11/02/06 (2 pages)
20 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2002Return made up to 30/11/01; full list of members (6 pages)
21 January 2002Return made up to 30/11/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 December 1999Return made up to 30/11/99; full list of members (6 pages)
23 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Secretary resigned (1 page)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1996Return made up to 30/11/95; full list of members (6 pages)
16 January 1996Return made up to 30/11/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 August 1961Incorporation (11 pages)