Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED
Company Information for

MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED

MOORGATE HOUSE, 201 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1LZ,
Company Registration Number
07918010
Private Limited Company
Active

Company Overview

About Michael Graham Estate Agents (commercial) Ltd
MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED was founded on 2012-01-20 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Michael Graham Estate Agents (commercial) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED
 
Legal Registered Office
MOORGATE HOUSE
201 SILBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 1LZ
Other companies in MK2
 
Filing Information
Company Number 07918010
Company ID Number 07918010
Date formed 2012-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB130985704  
Last Datalog update: 2023-11-06 06:31:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUALLENAC TRUSTEE COMPANY   MHCA 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 MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE COOPER HILL
Director 2012-01-20
JAMES MARK PAYNTER
Director 2012-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (HITCHIN) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
SIMON GEORGE COOPER HILL MUSTARD LETTINGS LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (WOBURN SANDS) LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED Director 2011-01-06 CURRENT 2010-07-05 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED Director 2009-10-13 CURRENT 2009-07-17 Active
SIMON GEORGE COOPER HILL ROXLEY ESTATES (NEW HOMES) LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active - Proposal to Strike off
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
SIMON GEORGE COOPER HILL CADOGAN NEW HOMES (UK) LIMITED Director 2003-09-30 CURRENT 2003-09-30 Dissolved 2016-08-23
SIMON GEORGE COOPER HILL ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM FINANCIAL SERVICES LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL BURLINGTON CONSTRUCTION (BUCKS) LIMITED Director 2001-05-21 CURRENT 2001-05-21 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Director 2000-08-11 CURRENT 2000-08-11 Active
SIMON GEORGE COOPER HILL THE GREEN BURIAL COMPANY LIMITED Director 1999-10-28 CURRENT 1999-10-28 Active
SIMON GEORGE COOPER HILL GRAFTON HOMES LIMITED Director 1999-06-02 CURRENT 1999-06-02 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active
SIMON GEORGE COOPER HILL HURLINGHAM HOMES (BUCKINGHAMSHIRE) LIMITED Director 1998-04-14 CURRENT 1998-04-14 Active
SIMON GEORGE COOPER HILL L.A. TRADING LIMITED Director 1996-08-15 CURRENT 1995-09-20 Active
JAMES MARK PAYNTER EWENWORTH LTD Director 2017-11-28 CURRENT 2017-11-28 Active
JAMES MARK PAYNTER SHERWILL FORBES LIMITED Director 2014-04-17 CURRENT 2013-04-03 Active
JAMES MARK PAYNTER ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED Director 2002-08-09 CURRENT 2002-08-09 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
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-14Director's details changed for Charles Simon Cooper Hill on 2023-08-03
2023-08-07DIRECTOR APPOINTED CHARLES SIMON HILL
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JAMES MARK PAYNTER
2023-06-29CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-04-15Compulsory strike-off action has been discontinued
2023-04-14CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-12-22Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22Change of details for L a Trading Limited as a person with significant control on 2022-12-22
2022-12-22Director's details changed for Mr James Mark Paynter on 2022-12-22
2022-12-22PSC05Change of details for L a Trading Limited as a person with significant control on 2022-12-22
2022-12-22CH01Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-23PSC02Notification of L a Trading Limited as a person with significant control on 2016-04-06
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-04CH01Director's details changed for Mr James Mark Paynter on 2017-04-04
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-21AR0120/01/16 ANNUAL RETURN FULL LIST
2015-11-24AUDAUDITOR'S RESIGNATION
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK PAYNTER / 01/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE COOPER HILL / 01/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE COOPER HILL / 23/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK PAYNTER / 23/11/2015
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM 1st Floor St Giles House 15/21 Victoria Road Milton Keynes Buckinghamshire MK2 2NG
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-23AR0120/01/15 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-31AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0120/01/13 ANNUAL RETURN FULL LIST
2012-02-10RES01ADOPT ARTICLES 10/02/12
2012-01-27AA01Current accounting period shortened from 31/01/13 TO 31/12/12
2012-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) 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 MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) 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 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED
Trademarks
We have not found any records of MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) 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 (99999 - Dormant Company) as MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) 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 MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) 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 MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) 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 MICHAEL GRAHAM ESTATE AGENTS (COMMERCIAL) 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.