Company NameGraftonbury Estate Management Limited
DirectorClive Norman Austin Stanford
Company StatusActive
Company Number12268649
CategoryPrivate Limited Company
Incorporation Date17 October 2019(4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Clive Norman Austin Stanford
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(8 months after company formation)
Appointment Duration3 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrackendene Mill Road
Tadworth
Surrey
KT20 7TE
Director NameMiss Claudia Elizabeth Stanford
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrackendene Mill Road
Tadworth
Surrey
KT20 7TE
Secretary NameMr Mark John Kirby Cooper
StatusResigned
Appointed24 June 2021(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressBrackendene Mill Road
Tadworth
Surrey
KT20 7TE

Location

Registered AddressBrackendene
Mill Road
Tadworth
Surrey
KT20 7TE
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

18 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
19 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Mark John Kirby Cooper as a secretary on 1 June 2022 (1 page)
26 May 2022Micro company accounts made up to 31 October 2021 (4 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
30 June 2021Appointment of Mr Mark John Kirby Cooper as a secretary on 24 June 2021 (2 pages)
22 April 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Claudia Elizabeth Stanford as a director on 15 June 2020 (1 page)
19 June 2020Appointment of Mr Clive Norman Austin Stanford as a director on 15 June 2020 (2 pages)
23 October 2019Register inspection address has been changed to 1 High Street Mews Wimbledon Village London SW19 7RG (1 page)
23 October 2019Register(s) moved to registered inspection location 1 High Street Mews Wimbledon Village London SW19 7RG (1 page)
17 October 2019Incorporation
Statement of capital on 2019-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)