Background WavePink WaveYellow Wave

GRAHAM POINT MANAGEMENT LIMITED (04470137)

GRAHAM POINT MANAGEMENT LIMITED (04470137) is an active UK company. incorporated on 26 June 2002. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. GRAHAM POINT MANAGEMENT LIMITED has been registered for 23 years. Current directors include DAVEY, Matthew John, OTTEN, Joseph, Cllr.

Company Number
04470137
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
Omnia Property Group, Sheffield, S8 0XF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVEY, Matthew John, OTTEN, Joseph, Cllr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAHAM POINT MANAGEMENT LIMITED

GRAHAM POINT MANAGEMENT LIMITED is an active company incorporated on 26 June 2002 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRAHAM POINT MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04470137

LTD Company

Age

23 Years

Incorporated 26 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Omnia Property Group Broadfield Court Sheffield, S8 0XF,

Previous Addresses

Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG
From: 26 June 2002To: 29 August 2024
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Mar 14
Director Joined
Sept 19
Director Left
Dec 19
New Owner
Mar 20
Director Joined
Mar 24
Director Joined
Oct 24
Director Left
Dec 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OMNIA ESTATES LIMITED

Active
Queen Street, SheffieldS1 2DU
Corporate secretary
Appointed 01 Jan 2013

DAVEY, Matthew John

Active
Broadfield Court, SheffieldS8 0XF
Born September 1973
Director
Appointed 07 Oct 2024

OTTEN, Joseph, Cllr

Active
Fulwood Road, SheffieldS10 3GF
Born July 1971
Director
Appointed 13 Mar 2024

ATTER, Debbie Lorraine

Resigned
252 Fulwood Road, SheffieldS10 3BL
Secretary
Appointed 26 Jun 2002
Resigned 01 Aug 2002

BERRY, Janet Elaine

Resigned
92 Westbourne Road, SheffieldS10 2QT
Secretary
Appointed 26 Jun 2002
Resigned 26 Jun 2002

MCDONALD, David Stuart

Resigned
32 Whirlow Court Road, SheffieldS11 9NT
Secretary
Appointed 01 Aug 2002
Resigned 26 Jun 2010

RACE, Joanne

Resigned
125 Queen Street, SheffieldS1 2DG
Secretary
Appointed 26 Jun 2010
Resigned 01 Jan 2013

ASHWORTH, Paul George

Resigned
Queen Street, SheffieldS1 2DU
Born October 1952
Director
Appointed 17 Sept 2019
Resigned 16 Dec 2019

PRINCE, Philip Davies

Resigned
Broadfield Court, SheffieldS8 0XF
Born November 1957
Director
Appointed 26 Jun 2002
Resigned 17 Dec 2024

Persons with significant control

1

Mr Philip Prince

Active
Broadfield Road, SheffieldS8 0XQ
Born November 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Corporate Secretary Company With Name
24 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Appoint Person Secretary Company With Name
27 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
287Change of Registered Office
Legacy
22 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
4 January 2008
287Change of Registered Office
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Incorporation Company
26 June 2002
NEWINCIncorporation