23 Grafton Road Management Company Limited CHESHAM


Founded in 1993, 23 Grafton Road Management Company, classified under reg no. 02837166 is an active company. Currently registered at 15 Wey Lane HP5 1JH, Chesham the company has been in the business for thirty one years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 3 directors in the the company, namely Thomas H., Hilton W. and Anita W.. In addition one secretary - Thomas H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

23 Grafton Road Management Company Limited Address / Contact

Office Address 15 Wey Lane
Office Address2 Wey Lane
Town Chesham
Post code HP5 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02837166
Date of Incorporation Mon, 19th Jul 1993
Industry Residents property management
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Thomas H.

Position: Secretary

Appointed: 06 June 2020

Thomas H.

Position: Director

Appointed: 24 January 2003

Hilton W.

Position: Director

Appointed: 13 September 1993

Anita W.

Position: Director

Appointed: 13 September 1993

Jade T.

Position: Secretary

Appointed: 13 August 2014

Resigned: 07 June 2020

Mikhail T.

Position: Director

Appointed: 01 April 2010

Resigned: 06 January 2021

Jade T.

Position: Director

Appointed: 01 April 2010

Resigned: 06 January 2021

Lisa W.

Position: Secretary

Appointed: 01 March 2010

Resigned: 13 August 2014

Roger B.

Position: Director

Appointed: 27 September 2005

Resigned: 12 February 2010

Roger B.

Position: Secretary

Appointed: 27 September 2005

Resigned: 12 February 2010

Jean B.

Position: Director

Appointed: 27 September 2005

Resigned: 12 February 2010

Alison W.

Position: Director

Appointed: 03 August 1999

Resigned: 27 September 2005

Daniel L.

Position: Director

Appointed: 06 November 1998

Resigned: 27 September 2005

Daniel L.

Position: Secretary

Appointed: 06 November 1998

Resigned: 27 September 2005

Martin B.

Position: Secretary

Appointed: 16 December 1994

Resigned: 06 November 1998

Martin B.

Position: Director

Appointed: 16 December 1994

Resigned: 06 November 1998

Jean G.

Position: Director

Appointed: 22 July 1993

Resigned: 27 June 1994

Victoria L.

Position: Director

Appointed: 22 July 1993

Resigned: 16 December 1994

Peter L.

Position: Director

Appointed: 22 July 1993

Resigned: 16 December 1994

Peter L.

Position: Secretary

Appointed: 22 July 1993

Resigned: 16 December 1994

Location Matters Limited

Position: Nominee Secretary

Appointed: 19 July 1993

Resigned: 22 July 1993

Property Holdings Limited

Position: Nominee Director

Appointed: 19 July 1993

Resigned: 22 July 1993

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we established, there is Anita W. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Thomas H. This PSC has significiant influence or control over the company,. The third one is Hilton W., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Anita W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Thomas H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hilton W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mikhail T.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Jade T.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2 5792 3601 4552 303     
Balance Sheet
Current Assets2 8222 6031 6352 4833 4013 3684 3751 2031 753
Net Assets Liabilities   2 3033 2213 0084 1959871 528
Cash Bank In Hand2 8192 6001 6322 480     
Debtors3333     
Net Assets Liabilities Including Pension Asset Liability2 5792 3601 4552 303     
Reserves/Capital
Called Up Share Capital3333     
Profit Loss Account Reserve2 5762 3571 4522 300     
Shareholder Funds2 5792 3601 4552 303     
Other
Creditors   180180360180216225
Net Current Assets Liabilities2 5792 3601 4552 3033 2213 0084 1959871 528
Total Assets Less Current Liabilities2 5792 3601 4552 3033 2213 0084 1959871 528
Creditors Due Within One Year243243180180     
Number Shares Allotted 333     
Par Value Share 111     
Share Capital Allotted Called Up Paid3333     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search