Background WavePink WaveYellow Wave

GRAFTON ESTATE NO 3 GP LIMITED (08078765)

GRAFTON ESTATE NO 3 GP LIMITED (08078765) is an active UK company. incorporated on 22 May 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GRAFTON ESTATE NO 3 GP LIMITED has been registered for 13 years. Current directors include DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan and 4 others.

Company Number
08078765
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan, GABBAY, David Selim, Dr, HANOUKA, Caroline, SHAHMOON, Lauren Estee, SHAHMOON, Ronnie Aaron
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFTON ESTATE NO 3 GP LIMITED

GRAFTON ESTATE NO 3 GP LIMITED is an active company incorporated on 22 May 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GRAFTON ESTATE NO 3 GP LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08078765

LTD Company

Age

13 Years

Incorporated 22 May 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
From: 3 April 2024To: 13 May 2025
285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 15 November 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 30 January 2019To: 15 November 2022
25-28 Old Burlington Street London W1S 3AN
From: 22 May 2012To: 30 January 2019
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 12
Director Joined
Jan 16
Loan Secured
Sept 18
Loan Secured
Oct 18
Owner Exit
Nov 18
Director Left
May 19
Director Joined
May 19
Director Joined
Nov 19
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Apr 24
Director Left
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Secretary
Appointed 22 May 2012

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 25 May 2021

DEE-SHAPLAND, Peter Simon

Active
Sackville Street, LondonW1S 3DG
Born December 1964
Director
Appointed 18 May 2019

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 28 May 2012

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 22 May 2012

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 27 Nov 2019

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Born August 1992
Director
Appointed 07 May 2021

SHAHMOON, Ronnie Aaron

Active
Sackville Street, LondonW1S 3DG
Born June 1970
Director
Appointed 07 May 2021

ALLEN, Alison Virginia

Resigned
Mill Street, LondonW1S 2AT
Born September 1962
Director
Appointed 07 May 2021
Resigned 10 May 2021

DEE-SHAPLAND, Peter

Resigned
Old Burlington Street, LondonW1S 3AN
Born December 1964
Director
Appointed 22 May 2012
Resigned 17 May 2019

LYONS, David Warren

Resigned
Trinity Court, PeterboroughPE1 1DA
Born June 1963
Director
Appointed 18 Jan 2016
Resigned 10 Apr 2024

SHAHMOON, Eli Allen

Resigned
Sackville Street, LondonW1S 3DG
Born December 1966
Director
Appointed 22 May 2012
Resigned 31 Mar 2026

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Resolution
4 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Legacy
16 June 2012
MG01MG01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2012
NEWINCIncorporation