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

GRAEMESDYKE PROPERTY CO.LIMITED

97 CHAMBERLAYNE ROAD, KENSAL RISE, LONDON, NW10 3NN,
Company Registration Number
00635674
Private Limited Company
Active

Company Overview

About Graemesdyke Property Co.limited
GRAEMESDYKE PROPERTY CO.LIMITED was founded on 1959-08-25 and has its registered office in London. The organisation's status is listed as "Active". Graemesdyke Property Co.limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRAEMESDYKE PROPERTY CO.LIMITED
 
Legal Registered Office
97 CHAMBERLAYNE ROAD
KENSAL RISE
LONDON
NW10 3NN
Other companies in N12
 
Filing Information
Company Number 00635674
Company ID Number 00635674
Date formed 1959-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:53:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAEMESDYKE PROPERTY CO.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 GRAEMESDYKE PROPERTY CO.LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN TAYLOR
Company Secretary 1992-03-31
ALAN EDWARD TAYLOR
Director 1998-08-17
JOHN DAVID TAYLOR
Director 1998-08-17
MARGARET REECE TAYLOR
Director 1992-03-31
PETER JOHN TAYLOR
Director 1992-03-31
SUSAN CLAIRE TAYLOR
Director 1998-08-17

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
2024-04-08Director's details changed for Alan Edward Taylor on 2024-03-28
2024-04-08Director's details changed for Susan Claire Taylor on 2024-03-28
2024-04-08Director's details changed for Doctor John David Taylor on 2024-03-28
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-08CH01Director's details changed for Alan Edward Taylor on 2024-03-28
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM 97 Wenlock & Taylor 97 Chamberlayne Road Kensal Rise, London NW10 3NN England
2023-02-15Director's details changed for Alan Edward Taylor on 2023-02-15
2023-02-15Director's details changed for Doctor John David Taylor on 2023-02-15
2023-02-15Director's details changed for Mrs Margaret Reece Taylor on 2023-02-15
2023-02-15Director's details changed for Susan Claire Taylor on 2023-02-15
2023-02-15SECRETARY'S DETAILS CHNAGED FOR MR ALAN EDWARD TAYLOR on 2023-02-15
2023-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN EDWARD TAYLOR on 2023-02-15
2023-02-15CH01Director's details changed for Alan Edward Taylor on 2023-02-15
2023-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/23 FROM 97 Wenlock & Taylor 97 Chamberlayne Road Kensal Rise, London NW10 3NN England
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Wenlock & Taylor 97 Chamberlayne Road, Kensal Rise London NW10 3NN England
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Wenlock & Taylor 97 Chamberlayne Road, Kensal Rise London NW10 3NN England
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM Shelley & Partmers Brentmead House Britannia Road London N12 9RU
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 97 Chamberlayne Road London NW10 3NN England
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 97 Wenlock & Taylor 97 Chamberlayne Road, Kensal Rise London NW10 3NN England
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM Shelley & Partmers Brentmead House Britannia Road London N12 9RU
2022-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-07PSC07CESSATION OF PETER JOHN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN TAYLOR
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-25AP03Appointment of Mr Alan Edward Taylor as company secretary on 2018-01-07
2019-04-25TM02Termination of appointment of Peter John Taylor on 2018-01-07
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-07-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0111/04/16 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0111/04/15 ANNUAL RETURN FULL LIST
2014-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0111/04/14 ANNUAL RETURN FULL LIST
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-04-29AR0111/04/13 ANNUAL RETURN FULL LIST
2012-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-04-17AR0111/04/12 ANNUAL RETURN FULL LIST
2011-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-09AR0111/04/11 ANNUAL RETURN FULL LIST
2010-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-07-15AR0111/04/10 ANNUAL RETURN FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAIRE TAYLOR / 11/04/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TAYLOR / 11/04/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET REECE TAYLOR / 11/04/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN DAVID TAYLOR / 11/04/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD TAYLOR / 11/04/2010
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-07-08363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-08-18363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-14363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-10363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-22363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-02363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-13363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-09363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-31363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-12363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-12363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-05DISS40STRIKE-OFF ACTION DISCONTINUED
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-12-15GAZ1FIRST GAZETTE
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-21363aRETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-24363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-18363sRETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS
1994-12-21SRES13RE AGREEMENT 11/12/94
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/94
1994-06-29287REGISTERED OFFICE CHANGED ON 29/06/94 FROM: C/O SHELLEY AND PARTNERS CHARTERED ACCOUNTANTS BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU
1994-06-29363sRETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GRAEMESDYKE PROPERTY CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-12-15
Fines / Sanctions
No fines or sanctions have been issued against GRAEMESDYKE PROPERTY CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-15 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1961-08-25 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1961-08-25 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1961-08-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GRAEMESDYKE PROPERTY CO.LIMITED

Intangible Assets
Patents
We have not found any records of GRAEMESDYKE PROPERTY CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAEMESDYKE PROPERTY CO.LIMITED
Trademarks
We have not found any records of GRAEMESDYKE PROPERTY CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAEMESDYKE PROPERTY CO.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 (68100 - Buying and selling of own real estate) as GRAEMESDYKE PROPERTY CO.LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GRAEMESDYKE PROPERTY CO.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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGRAEMESDYKE PROPERTY CO.LIMITEDEvent Date1998-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAEMESDYKE PROPERTY CO.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 GRAEMESDYKE PROPERTY CO.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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1