Background WavePink WaveYellow Wave

SERVICES SUPPORT (GRAVESEND) LIMITED (03912671)

SERVICES SUPPORT (GRAVESEND) LIMITED (03912671) is an active UK company. incorporated on 20 January 2000. with registered office in Swanley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SERVICES SUPPORT (GRAVESEND) LIMITED has been registered for 26 years. Current directors include CHOJNOWSKA, Marta, MCGHEE, Steven John, PERES FERREIRA NEVES, Joao Carlos.

Company Number
03912671
Status
active
Type
ltd
Incorporated
20 January 2000
Age
26 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHOJNOWSKA, Marta, MCGHEE, Steven John, PERES FERREIRA NEVES, Joao Carlos
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICES SUPPORT (GRAVESEND) LIMITED

SERVICES SUPPORT (GRAVESEND) LIMITED is an active company incorporated on 20 January 2000 with the registered office located in Swanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SERVICES SUPPORT (GRAVESEND) LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03912671

LTD Company

Age

26 Years

Incorporated 20 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

LAING HYDER GRAVESEND LIMITED
From: 20 January 2000To: 26 June 2000
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

1 Kingsway London WC2B 6AN
From: 19 July 2012To: 15 December 2016
Allington House 150 Victoria Street London SW1E 5LB
From: 20 January 2000To: 19 July 2012
Timeline

37 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
May 18
Director Left
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
Loan Cleared
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018

CHOJNOWSKA, Marta

Active
Barts Square, LondonEC1A 7BL
Born November 1992
Director
Appointed 17 Apr 2024

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 29 Aug 2025

PERES FERREIRA NEVES, Joao Carlos

Active
One Bartholomew Close, LondonEC1A 7BL
Born March 1970
Director
Appointed 25 Aug 2022

CURTIS, Richard Gregory

Resigned
92 Beacons Park, BreconLD3 9BQ
Secretary
Appointed 20 Jan 2000
Resigned 02 Feb 2001

HEDGES, Teresa Sarah

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 30 Nov 2016
Resigned 17 Sept 2018

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 27 Sept 2012
Resigned 04 Sept 2015

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 23 Mar 2007
Resigned 27 Sept 2012

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 02 Feb 2001
Resigned 12 Apr 2002

NAYLOR, Philip

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 04 Sept 2015
Resigned 30 Nov 2016

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 12 Apr 2002
Resigned 23 Mar 2007

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
3rd Floor, CardiffCF10 2GE
Corporate secretary
Appointed 02 Feb 2001
Resigned 31 Oct 2002

ARMSTRONG, Peter Richard

Resigned
88 Settrington Road, LondonSW6 3BA
Born September 1962
Director
Appointed 01 Dec 2007
Resigned 06 Feb 2009

BAYBUTT, Michael

Resigned
Kingsway, LondonWC2B 6AN
Born October 1954
Director
Appointed 06 Feb 2009
Resigned 16 Aug 2013

BLOOD, Gerard David

Resigned
Flat 3, LondonNW6 3JQ
Born February 1966
Director
Appointed 01 Feb 2001
Resigned 02 Jun 2003

BRADBURY, David Richard

Resigned
White Oak Square, SwanleyBR8 7AG
Born February 1969
Director
Appointed 30 Apr 2018
Resigned 30 Apr 2019

CANN, John

Resigned
Oaklands, ChepstowNP16 6PE
Born March 1957
Director
Appointed 02 Jun 2003
Resigned 06 Dec 2005

COOPER, Phillip John

Resigned
126 Broad Hinton, TwyfordRG10 0XH
Born February 1949
Director
Appointed 17 Aug 2007
Resigned 01 Oct 2011

COWLEY, Andrew Christian

Resigned
21 Sutherland Street, LondonSW1V 4JU
Born May 1963
Director
Appointed 06 Dec 2005
Resigned 17 Oct 2006

CUNNINGHAM, Kevin Alistair

Resigned
Caledonian Exchange, EdinburghEH3 8 EG
Born January 1982
Director
Appointed 31 Jul 2020
Resigned 29 Aug 2025

EXELL, Stephanie Ann

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born August 1977
Director
Appointed 09 Sept 2019
Resigned 17 Apr 2024

FIELD, Christopher Richard

Resigned
White Oak Square, KentBR8 7AG
Born December 1955
Director
Appointed 24 Sept 2019
Resigned 19 Jul 2021

FROST, Robert Milton

Resigned
16 Byron Road, EalingW5 3LL
Born October 1967
Director
Appointed 17 Oct 2006
Resigned 23 Apr 2007

GILODI - JOHNSON, Vanessa Claudia Tiziana

Resigned
12 B Perrymead Street, LondonSW6 3SP
Born September 1970
Director
Appointed 23 Apr 2007
Resigned 15 Aug 2007

GORDON, John Stephen

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 30 Apr 2019
Resigned 30 Oct 2019

HEATH, James Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1975
Director
Appointed 03 Sept 2018
Resigned 09 Sept 2019

HEATH, James Christopher

Resigned
White Oak Square, SwanleyBR8 7AG
Born December 1975
Director
Appointed 16 Aug 2013
Resigned 30 Apr 2018

KINGHORN, Andre Eugene

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1978
Director
Appointed 11 Apr 2014
Resigned 03 Sept 2018

LEAKE, Geoffrey Ernest

Resigned
24 Linden Gardens, Tunbridge WellsTN2 5QT
Born July 1949
Director
Appointed 01 Jun 2008
Resigned 06 Nov 2009

MARSHALL, David Bruce

Resigned
Brackens, WokingGU22 8LX
Born February 1960
Director
Appointed 01 Sept 2007
Resigned 01 Feb 2008

MCCLURE, James

Resigned
17 Ashford Road, WilmslowSK9 1QD
Born January 1953
Director
Appointed 08 Sept 2004
Resigned 01 Dec 2007

MCCOLL, Malcolm Duncan

Resigned
Flat 56, LondonNW5 3LW
Born June 1971
Director
Appointed 01 Oct 2001
Resigned 08 Aug 2003

MERCER-DEADMAN, Michael John

Resigned
18 Tennyson Road, HarpendenAL5 4BB
Born September 1946
Director
Appointed 01 Dec 2007
Resigned 06 Feb 2009

MURPHY, Lynn Bridget

Resigned
Cannon Street, LondonEC4M 5SB
Born March 1970
Director
Appointed 30 Apr 2019
Resigned 31 Jul 2020

NEVILLE, Gary Arthur

Resigned
Barn Cottage, DedhamCO7 6EH
Born August 1956
Director
Appointed 06 Dec 2005
Resigned 31 May 2007

Persons with significant control

1

White Oak Square, London Road, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Miscellaneous
11 February 2014
MISCMISC
Auditors Resignation Company
7 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Auditors Resignation Company
3 January 2012
AUDAUD
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
17 February 2005
363aAnnual Return
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
287Change of Registered Office
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 September 2003
AUDAUD
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
25 February 2003
363aAnnual Return
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
21 May 2002
287Change of Registered Office
Legacy
30 April 2002
287Change of Registered Office
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363aAnnual Return
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288cChange of Particulars
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Memorandum Articles
17 April 2001
MEM/ARTSMEM/ARTS
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
17 April 2001
88(2)R88(2)R
Legacy
17 April 2001
123Notice of Increase in Nominal Capital
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
363aAnnual Return
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
287Change of Registered Office
Memorandum Articles
1 February 2001
MEM/ARTSMEM/ARTS
Legacy
31 January 2001
363aAnnual Return
Legacy
7 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2000
288cChange of Particulars
Incorporation Company
20 January 2000
NEWINCIncorporation