Background WavePink WaveYellow Wave

DOUGLAS GRAHAM INVESTMENTS LIMITED (04435921)

DOUGLAS GRAHAM INVESTMENTS LIMITED (04435921) is an active UK company. incorporated on 10 May 2002. with registered office in Polegate. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. DOUGLAS GRAHAM INVESTMENTS LIMITED has been registered for 23 years. Current directors include GROSS, Adrienne Rosalie, LEVY, Conrad Hartley.

Company Number
04435921
Status
active
Type
ltd
Incorporated
10 May 2002
Age
23 years
Address
Unit A6 Chaucer Business Park, Polegate, BN26 6QH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GROSS, Adrienne Rosalie, LEVY, Conrad Hartley
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS GRAHAM INVESTMENTS LIMITED

DOUGLAS GRAHAM INVESTMENTS LIMITED is an active company incorporated on 10 May 2002 with the registered office located in Polegate. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. DOUGLAS GRAHAM INVESTMENTS LIMITED was registered 23 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 23 years ago

Company No

04435921

LTD Company

Age

23 Years

Incorporated 10 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Unit A6 Chaucer Business Park Dittons Road Polegate, BN26 6QH,

Previous Addresses

Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT
From: 12 May 2010To: 2 February 2016
C/O Mdj Services Limited Third Floor Map House 34-36 St Leonards Road Eastbourne East Sussex BN21 3UT
From: 10 May 2002To: 12 May 2010
Timeline

4 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Mar 20
Loan Secured
May 20
Loan Cleared
Dec 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GROSS, Adrienne Rosalie

Active
Chaucer Business Park, PolegateBN26 6QH
Secretary
Appointed 16 Apr 2007

GROSS, Adrienne Rosalie

Active
Chaucer Business Park, PolegateBN26 6QH
Born November 1941
Director
Appointed 10 May 2002

LEVY, Conrad Hartley

Active
Chaucer Business Park, PolegateBN26 6QH
Born March 1970
Director
Appointed 10 May 2002

W K NOMINEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate secretary
Appointed 10 May 2002
Resigned 16 Apr 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 May 2002
Resigned 10 May 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 May 2002
Resigned 10 May 2002

Persons with significant control

1

Mr Conrad Hartley Levy

Active
Chaucer Business Park, PolegateBN26 6QH
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
12 December 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
5 December 2023
MR05Certification of Charge
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Incorporation Company
10 May 2002
NEWINCIncorporation