Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAHAM COURT ANNEX LIMITED
Company Information for

GRAHAM COURT ANNEX LIMITED

RICHARD HAWKINS ARCHDEACON'S HOUSE, NORTHGATE STREET, IPSWICH, SUFFOLK, IP1 3BX,
Company Registration Number
03320580
Private Limited Company
Active

Company Overview

About Graham Court Annex Ltd
GRAHAM COURT ANNEX LIMITED was founded on 1997-02-19 and has its registered office in Ipswich. The organisation's status is listed as "Active". Graham Court Annex Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAHAM COURT ANNEX LIMITED
 
Legal Registered Office
RICHARD HAWKINS ARCHDEACON'S HOUSE
NORTHGATE STREET
IPSWICH
SUFFOLK
IP1 3BX
Other companies in IP1
 
Filing Information
Company Number 03320580
Company ID Number 03320580
Date formed 1997-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:44:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM COURT ANNEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAHAM COURT ANNEX LIMITED

Current Directors
Officer Role Date Appointed
JEREMY WILLIAM GODDARD
Company Secretary 2004-04-16
KEVIN PAUL CATTERMOLE
Director 1997-02-19
JEREMY WILLIAM GODDARD
Director 2004-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN JOHN CATTERMOLE
Company Secretary 1997-02-19 2004-04-16
MERVYN JOHN CATTERMOLE
Director 1997-02-19 2004-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY WILLIAM GODDARD COOLMERE LIMITED Company Secretary 2001-06-07 CURRENT 1987-11-20 Active
JEREMY WILLIAM GODDARD CORINDALE PROPERTIES LIMITED Company Secretary 1998-01-06 CURRENT 1998-01-06 Active
JEREMY WILLIAM GODDARD COLBORN PROPERTIES LIMITED Company Secretary 1993-05-26 CURRENT 1993-05-26 Active
JEREMY WILLIAM GODDARD COLTWAY PROPERTIES LIMITED Company Secretary 1992-06-05 CURRENT 1981-03-11 Active
JEREMY WILLIAM GODDARD CONSTABLE DEVELOPMENTS (ANGLIA) LIMITED Company Secretary 1991-06-07 CURRENT 1977-11-08 Active
JEREMY WILLIAM GODDARD COLWYN DEVELOPMENTS LIMITED Company Secretary 1991-06-07 CURRENT 1985-05-30 Active
KEVIN PAUL CATTERMOLE ELECTRIC HOUSE MANAGEMENT LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
KEVIN PAUL CATTERMOLE BRITANNIA MANAGEMENT (IPSWICH) LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
KEVIN PAUL CATTERMOLE COLCHURCH PROPERTIES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
KEVIN PAUL CATTERMOLE COLWYN PROPERTY & LAND LIMITED Director 2004-04-20 CURRENT 2004-04-20 Active
KEVIN PAUL CATTERMOLE WINGFIELD COURT & FAIRTON HOUSE LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active
KEVIN PAUL CATTERMOLE CORINDALE PROPERTIES LIMITED Director 1998-01-06 CURRENT 1998-01-06 Active
KEVIN PAUL CATTERMOLE OAKHURST (EAST ANGLIA) LIMITED Director 1993-07-02 CURRENT 1988-06-07 Active
KEVIN PAUL CATTERMOLE OLIVER T. PROPERTIES LIMITED Director 1991-07-23 CURRENT 1990-07-23 Active
KEVIN PAUL CATTERMOLE COLWYN DEVELOPMENTS LIMITED Director 1991-06-07 CURRENT 1985-05-30 Active
JEREMY WILLIAM GODDARD BARRETS LANE BARNS MANAGEMENT LTD Director 2017-02-17 CURRENT 2015-12-18 Active
JEREMY WILLIAM GODDARD COLWYN PROPERTY & LAND LIMITED Director 2015-08-11 CURRENT 2004-04-20 Active
JEREMY WILLIAM GODDARD COLCHURCH PROPERTIES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
JEREMY WILLIAM GODDARD GODDARD & CO SALES (MID-SUFFOLK) LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active
JEREMY WILLIAM GODDARD GODDARD & CO (SOUTH EAST) LIMITED Director 2009-11-26 CURRENT 2009-11-26 Dissolved 2017-12-19
JEREMY WILLIAM GODDARD GODDARD & CO (EAST ANGLIA) LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
JEREMY WILLIAM GODDARD COLBORN PROPERTIES LIMITED Director 1998-10-01 CURRENT 1993-05-26 Active
JEREMY WILLIAM GODDARD CORINDALE PROPERTIES LIMITED Director 1998-01-06 CURRENT 1998-01-06 Active
JEREMY WILLIAM GODDARD COUNTY PROPERTY MAINTENANCE LIMITED Director 1997-01-09 CURRENT 1997-01-09 Active
JEREMY WILLIAM GODDARD COLWISE LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active
JEREMY WILLIAM GODDARD COOLMERE LIMITED Director 1991-06-07 CURRENT 1987-11-20 Active
JEREMY WILLIAM GODDARD COLTHILL PROPERTIES LIMITED Director 1991-06-07 CURRENT 1976-02-12 Active
JEREMY WILLIAM GODDARD CONSTABLE DEVELOPMENTS (ANGLIA) LIMITED Director 1991-06-07 CURRENT 1977-11-08 Active
JEREMY WILLIAM GODDARD COLTWAY PROPERTIES LIMITED Director 1991-06-07 CURRENT 1981-03-11 Active
JEREMY WILLIAM GODDARD COLWYN DEVELOPMENTS LIMITED Director 1991-06-07 CURRENT 1985-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2023-01-1630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW NOONE
2022-12-22DIRECTOR APPOINTED MRS JOAN SELF
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-08-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-03-03PSC08Notification of a person with significant control statement
2020-03-03PSC07CESSATION OF KEVIN PAUL CATTERMOLE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-19SH06Cancellation of shares. Statement of capital on 2019-06-28 GBP 6
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM GODDARD
2019-06-26AP01DIRECTOR APPOINTED MR DAVID ANDREW NOONE
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 10 Neale Street Ipswich Suffolk IP1 3JB
2019-05-01AP03Appointment of Mr Andrew Bigley as company secretary on 2019-05-01
2019-05-01TM02Termination of appointment of Jeremy William Goddard on 2019-04-30
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-09-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-22AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10CH01Director's details changed for Mr Kevin Paul Cattermole on 2015-08-08
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-20AR0119/02/15 ANNUAL RETURN FULL LIST
2014-12-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-24AR0119/02/14 ANNUAL RETURN FULL LIST
2014-01-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0119/02/13 ANNUAL RETURN FULL LIST
2012-11-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0119/02/12 ANNUAL RETURN FULL LIST
2011-12-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0119/02/11 ANNUAL RETURN FULL LIST
2011-03-02CH01Director's details changed for Mr Kevin Paul Cattermole on 2011-01-04
2010-12-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0119/02/10 ANNUAL RETURN FULL LIST
2009-11-28AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-11-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-19363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-22363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-25363(288)SECRETARY RESIGNED
2005-02-25363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2004-04-14363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-27363sRETURN MADE UP TO 19/02/03; CHANGE OF MEMBERS
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-25363sRETURN MADE UP TO 19/02/02; NO CHANGE OF MEMBERS
2001-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-2888(2)RAD 04/12/00--------- £ SI 6@1=6 £ IC 2/8
2000-02-28363sRETURN MADE UP TO 19/02/00; NO CHANGE OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-26363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-17363sRETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS
1997-03-03225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98
1997-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GRAHAM COURT ANNEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAHAM COURT ANNEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAHAM COURT ANNEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAHAM COURT ANNEX LIMITED

Intangible Assets
Patents
We have not found any records of GRAHAM COURT ANNEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAM COURT ANNEX LIMITED
Trademarks
We have not found any records of GRAHAM COURT ANNEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAM COURT ANNEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GRAHAM COURT ANNEX LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM COURT ANNEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAM COURT ANNEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAHAM COURT ANNEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.