Company NameGrahams Housing Ltd
DirectorsAllan Graham and Sophie McGuinness
Company StatusActive
Company Number11825975
CategoryPrivate Limited Company
Incorporation Date14 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Graham
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Milner Smeaton Viking House
Falcon Court
Stockton On Tees
TS18 3TS
Director NameMiss Sophie McGuinness
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Milner Smeaton Viking House
Falcon Court
Stockton On Tees
TS18 3TS

Location

Registered AddressC/O Milner Smeaton Viking House
Falcon Court
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

26 June 2023Delivered on: 3 July 2023
Persons entitled: Simple Bridging UK LTD

Classification: A registered charge
Particulars: 19 high street, redcar, TS10 3BZ being all the land and buildings registered at hm land registry under title number CE105073.
Outstanding
9 January 2023Delivered on: 10 January 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the freehold land known as 69 lord street, redcar, TS10 3HR registered at hm land registry under title number CE175346.
Outstanding
9 January 2023Delivered on: 10 January 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the freehold land known as 69 lord street, redcar, TS10 3HR registered at hm land registry under title number CE175346.
Outstanding
3 September 2019Delivered on: 7 September 2019
Persons entitled: Together Commercial Finance Limited Trading as Together

Classification: A registered charge
Particulars: 8 cleveland street redcar. 15 scott street redcar.
Outstanding
3 September 2019Delivered on: 7 September 2019
Persons entitled: Together Commercial Finance Limited Trading as Together

Classification: A registered charge
Particulars: 8 cleveland street redcar. 15 scott street redcar.
Outstanding

Filing History

20 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
8 December 2023Registration of charge 118259750006, created on 7 December 2023 (6 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
3 July 2023Registration of charge 118259750005, created on 26 June 2023 (26 pages)
18 May 2023Change of details for Miss Sophie Mcguinness as a person with significant control on 13 August 2022 (2 pages)
23 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
10 January 2023Registration of charge 118259750004, created on 9 January 2023 (12 pages)
10 January 2023Registration of charge 118259750003, created on 9 January 2023 (10 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
26 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
26 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
7 September 2019Registration of charge 118259750001, created on 3 September 2019 (9 pages)
7 September 2019Registration of charge 118259750002, created on 3 September 2019 (14 pages)
3 June 2019Director's details changed (1 page)
31 May 2019Registered office address changed from C/O Milner Smeaton Ltd Ridley Street Redcar TS10 1TD United Kingdom to C/O Milner Smeaton Viking House Falcon Court Stockton on Tees TS18 3TS on 31 May 2019 (1 page)
14 February 2019Incorporation
Statement of capital on 2019-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)