Background WavePink WaveYellow Wave

GRAVES MILL ESTATE MANAGEMENT COMPANY LIMITED(THE) (01714796)

GRAVES MILL ESTATE MANAGEMENT COMPANY LIMITED(THE) (01714796) is an active UK company. incorporated on 13 April 1983. with registered office in Cockermouth. The company operates in the Real Estate Activities sector, engaged in residents property management. GRAVES MILL ESTATE MANAGEMENT COMPANY LIMITED(THE) has been registered for 42 years. Current directors include MIDDLETON, Catherine Helen, Dr, SHARPE, Colin.

Company Number
01714796
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1983
Age
42 years
Address
Beech Garth, Cockermouth, CA13 0PN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MIDDLETON, Catherine Helen, Dr, SHARPE, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVES MILL ESTATE MANAGEMENT COMPANY LIMITED(THE)

GRAVES MILL ESTATE MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 13 April 1983 with the registered office located in Cockermouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRAVES MILL ESTATE MANAGEMENT COMPANY LIMITED(THE) was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01714796

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 13 April 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Beech Garth Dovenby Cockermouth, CA13 0PN,

Previous Addresses

Unit 7B Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT England
From: 7 June 2019To: 24 February 2026
Unit 3a Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT
From: 6 June 2014To: 7 June 2019
5 Graves Mill Waterloo Street Cockermouth Cumbria CA13 9NB
From: 13 April 1983To: 6 June 2014
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
May 22
Director Left
Jun 24
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SHARPE, Colin

Active
12 Queens Avenue, WorkingtonCA14 1DL
Secretary
Appointed 16 May 1999

MIDDLETON, Catherine Helen, Dr

Active
Lakeland Business Park, CockermouthCA13 0QT
Born September 1968
Director
Appointed 31 Mar 2022

SHARPE, Colin

Active
Queens Avenue, WorkingtonCA14 1DL
Born December 1965
Director
Appointed 16 May 1999

HOWIE, Thomas Henry

Resigned
8 Graves Mill, CockermouthCA13 9NB
Secretary
Appointed 08 Jan 1993
Resigned 31 Mar 1999

MONAGHAN, John Gordon

Resigned
3 Graves Mill, CockermouthCA13 9NB
Secretary
Appointed N/A
Resigned 04 Jul 1992

BRIDGES, Thora Evelyn

Resigned
5 Graves Mill, CockermouthCA13 9NB
Born January 1913
Director
Appointed N/A
Resigned 21 Nov 1991

COUSINS, David Percival

Resigned
14 Graves Mill, CockermouthCA13 9NB
Born December 1940
Director
Appointed 30 Jun 1997
Resigned 03 May 2002

GRAHAM, Margaret

Resigned
14 Graves Mill, CockermouthCA13 9NB
Born November 1942
Director
Appointed 26 May 2002
Resigned 27 Jan 2009

HAMILTON, Douglas Frank

Resigned
Woodvale Main Road, WylamNE41 8EP
Born March 1938
Director
Appointed 01 Apr 2001
Resigned 13 Oct 2014

HOWIE, Thomas Henry

Resigned
8 Graves Mill, CockermouthCA13 9NB
Born February 1937
Director
Appointed N/A
Resigned 31 Mar 1999

LITTLE, Kevin

Resigned
Waterloo Street, CockermouthCA13 9NB
Born April 1978
Director
Appointed 13 Jan 2008
Resigned 13 Nov 2019

MONAGHAN, John Gordon

Resigned
3 Graves Mill, CockermouthCA13 9NB
Born February 1916
Director
Appointed N/A
Resigned 04 Jul 1992

MONAGHAN, Shelagh Margaret, M/S

Resigned
3 Graves Mill, CockermouthCA13 9NB
Born September 1951
Director
Appointed 08 Jan 1993
Resigned 30 Jan 1997

MUTTERS, Timothy Mark

Resigned
13 Graves Mill, CockermouthCA13 9NB
Born April 1968
Director
Appointed 01 Apr 1999
Resigned 29 Jun 2000

POULTNEY, Stephen William

Resigned
13 Graves Mill, CockermouthCA13 9NB
Born June 1951
Director
Appointed N/A
Resigned 01 Apr 1999

ROWLAND, Beverley

Resigned
Lakeland Business Park, CockermouthCA13 0QT
Born November 1944
Director
Appointed 13 Oct 2014
Resigned 17 Apr 2024

Persons with significant control

4

2 Active
2 Ceased

Dr Catherine Helen Middleton

Active
Dovenby, CockermouthCA13 0PN
Born September 1968

Nature of Control

Significant influence or control
Notified 31 Mar 2022

Mr Beverly Rowland

Ceased
Lakeland Business Park, CockermouthCA13 0QT
Born November 1944

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Ceased 17 Apr 2024

Mr Kevin Little

Ceased
Lakeland Business Park, CockermouthCA13 0QT
Born April 1978

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Ceased 13 Nov 2019

Mr Colin Sharpe

Active
Dovenby, CockermouthCA13 0PN
Born December 1965

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

117

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
287Change of Registered Office
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2003
AAAnnual Accounts
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
363sAnnual Return (shuttle)
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
4 March 1988
288288
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
363363
Legacy
22 December 1986
288288