GRAPHSIDE LIMITED - NORTHAMPTON


Company Profile Company Filings

Overview

GRAPHSIDE LIMITED is a Private Limited Company from NORTHAMPTON UNITED KINGDOM and has the status: Active.
GRAPHSIDE LIMITED was incorporated 42 years ago on 07/09/1981 and has the registered number: 01584334. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

GRAPHSIDE LIMITED - NORTHAMPTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

HOWKINS & HARRISON
NORTHAMPTON
NN1 1NW
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID PHILIP PAGE Mar 1963 British Director 2022-01-10 CURRENT
MS LIN BARRINGER Apr 1963 British Director 2019-08-01 CURRENT
DOUGLAS EDWARD PEACOCK Oct 1954 British Director 2021-09-20 CURRENT
ADAM SHEPPERDSON Jan 1974 British Director 1999-05-04 CURRENT
MS ANNETTE SMITH Aug 1952 British Director 2016-02-04 CURRENT
MRS ISABEL SMITH Jun 1955 British Director 2017-05-31 CURRENT
MR SAMUEL TURNER Feb 1994 British Director 2022-10-26 CURRENT
DERRICK WILLIAM GODFREY Jun 1923 British Director RESIGNED
MR ROBERT JOHN SINCLAIR DICKIE Aug 1952 British Director 2011-10-04 UNTIL 2021-08-24 RESIGNED
MARGARET JOANNE REBECCA MARR Sep 1946 British Director 2000-10-01 UNTIL 2012-08-31 RESIGNED
ANDREW MARK KING Aug 1968 British Director 1993-11-25 UNTIL 1994-11-06 RESIGNED
RAJESH KAPUR Jul 1966 British Director 1994-01-18 UNTIL 1994-06-20 RESIGNED
MR STEPHEN JAMES JUDE Jun 1956 British Director 2012-10-04 UNTIL 2017-12-01 RESIGNED
ANDREW CHARLES MCKENZIE Aug 1960 British Director 2007-11-01 UNTIL 2015-03-05 RESIGNED
RICHARD DAVID JONES Sep 1945 British Director 1998-09-24 UNTIL 2017-12-01 RESIGNED
SANDRA HARMAN Jul 1964 British Director 1993-01-01 UNTIL 1994-04-01 RESIGNED
DOUGLAS EDWARD PEACOCK Oct 1954 British Director 2004-09-09 UNTIL 2021-09-20 RESIGNED
WINIFRED FLORENCE GRACE Sep 1931 British Director 1993-07-14 UNTIL 1998-04-23 RESIGNED
DERRICK WILLIAM GODFREY Jun 1923 British Director 1999-10-28 UNTIL 2007-08-01 RESIGNED
STANLEY ALLAN GARDNER Aug 1936 British Director 1997-04-17 UNTIL 2001-05-31 RESIGNED
SANDRA KATE FORRESTER Feb 1948 British Director 1994-10-06 UNTIL 1998-09-24 RESIGNED
BHANU KAPUR Nov 1964 British Director 1994-01-18 UNTIL 1994-06-20 RESIGNED
MR DEREK CHARLES SWALLOW Secretary 2017-12-01 UNTIL 2021-08-24 RESIGNED
MR JOHN SOCHA Jan 1958 British Secretary 2007-07-03 UNTIL 2007-08-07 RESIGNED
RICHARD DAVID JONES Sep 1945 British Secretary 2007-08-01 UNTIL 2017-12-01 RESIGNED
PAMELA MARGARET JACKSON Mar 1957 British Secretary 2005-04-19 UNTIL 2007-07-04 RESIGNED
MRS HAZEL ELIZABETH BENNETT Secretary RESIGNED
HILDA BRENNAND Jul 1923 British Secretary 1994-01-10 UNTIL 2004-06-16 RESIGNED
MS VANESSA RUTH BINGHAM Apr 1968 British Director 1992-09-03 UNTIL 1993-05-15 RESIGNED
SIDNEY COOLING Jun 1918 British Director 1994-01-25 UNTIL 1995-02-18 RESIGNED
MRS SYLVIA COMPER Jul 1924 British Director RESIGNED
JOHN COMPER Mar 1924 British Director 1994-10-06 UNTIL 2000-01-25 RESIGNED
SCOTT CHAMBERLAIN Sep 1979 British Director 2004-04-26 UNTIL 2006-09-12 RESIGNED
LOUISE CARRIER Jan 1979 British Director 2004-09-09 UNTIL 2008-01-01 RESIGNED
MR ROY BRENNAND British Director RESIGNED
HILDA BRENNAND Jul 1923 British Director RESIGNED
HILDA BRENNAND Jul 1923 British Director 1993-06-04 UNTIL 2004-06-16 RESIGNED
MRS LINDSEY DAINTITH Jul 1970 British Director 2017-02-09 UNTIL 2021-08-24 RESIGNED
HILDA BRENNAND Jul 1923 British Director 2005-01-22 UNTIL 2008-01-31 RESIGNED
HAROLD MILLARD Jun 1908 British Director 1994-01-18 UNTIL 1995-09-28 RESIGNED
PAUL BIGNELL May 1964 British Director 1994-10-06 UNTIL 1995-11-01 RESIGNED
MR IAN BENNETT Dec 1951 British Director RESIGNED
MARTIN BORLEY Feb 1963 British Director 2001-10-04 UNTIL 2003-06-02 RESIGNED
MR ADRIAN DAWSON Feb 1953 British Director 1992-09-03 UNTIL 1994-01-11 RESIGNED
MR SIMON ROBERT COOK Apr 1970 British Director 1992-09-03 UNTIL 1994-01-28 RESIGNED
SANDRA KATE FORRESTER Feb 1948 British Director 2002-10-03 UNTIL 2007-09-01 RESIGNED
MS MAUREEN AVRIL PITT Aug 1944 British Director 1992-09-03 UNTIL 1992-03-18 RESIGNED
MRS JANE ELIZABETH ROBERTS Sep 1953 British Director 2012-10-04 UNTIL 2017-12-01 RESIGNED
MR DAVID PHILIP PAGE Mar 1963 British Director 2017-12-07 UNTIL 2021-09-20 RESIGNED
MRS YVONNE ANNE O'SULLIVAN Aug 1944 British Director 2010-12-03 UNTIL 2016-02-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Derek Charles Swallow 2018-01-01 - 2021-08-21 10/1948 Northampton   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SABRECLAY LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - GRAPHSIDE LIMITED 2024-02-22 30-06-2023 £101,906 equity
Micro-entity Accounts - GRAPHSIDE LIMITED 2023-06-29 30-06-2022 £99,983 equity
Graphside Limited - Accounts to registrar (filleted) - small 18.2 2022-06-21 30-06-2021 £95,841 Cash £101,561 equity
Graphside Limited - Accounts to registrar (filleted) - small 18.2 2021-06-16 30-06-2020 £67,840 Cash £78,803 equity
GRAPHSIDE_LIMITED - Accounts 2019-11-14 30-06-2019 £81,372 Cash £92,347 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANOR COURT (KINGSTHORPE) RESIDENTS ASSOCIATION LIMITED Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
IVYGATE PALMERSTON ROAD MANAGEMENT COMPANY LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GUY'S COMMON MANAGEMENT COMPANY LIMITED NORTHAMPTON ENGLAND Active DORMANT 98000 - Residents property management
THEPROPERTYSAINTS LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
GREENBLUE LTD NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
78 AMUNDSEN MANAGEMENT LTD NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ABBEY COURT (DAVENTRY) PROPERTY MANAGEMENT COMPANY LIMITED NORTHAMPTON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE BAU HAUS MANAGEMENT COMPANY LTD NORTHAMPTON ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
STALLION BLACK LTD NORTHAMPTON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
HSTL LTD NORTHAMPTON ENGLAND Active MICRO ENTITY 56302 - Public houses and bars