Background WavePink WaveYellow Wave

GRAVES (CUMBERLAND) INVESTMENTS LIMITED (08522598)

GRAVES (CUMBERLAND) INVESTMENTS LIMITED (08522598) is an active UK company. incorporated on 9 May 2013. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAVES (CUMBERLAND) INVESTMENTS LIMITED has been registered for 12 years. Current directors include CARTER, Duncan Gilchrist, DAVIDSON, Daryl Elsie, GRAVES, Carolyn Elizabeth, Ms. and 4 others.

Company Number
08522598
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
11 Clifford Court Cooper Way, Carlisle, CA3 0JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARTER, Duncan Gilchrist, DAVIDSON, Daryl Elsie, GRAVES, Carolyn Elizabeth, Ms., GRAVES, Charles John, GRAVES, John Michael, PLASKETT, John David, SMITH, Nicholas Craig
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVES (CUMBERLAND) INVESTMENTS LIMITED

GRAVES (CUMBERLAND) INVESTMENTS LIMITED is an active company incorporated on 9 May 2013 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAVES (CUMBERLAND) INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08522598

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

11 Clifford Court Cooper Way Parkhouse Carlisle, CA3 0JG,

Previous Addresses

10B Clifford Court Cooper Way Parkhouse Carlisle Cumbria CA3 0JG England
From: 5 March 2020To: 30 September 2022
8 Falcon Place Workington Cumbria CA14 2EX
From: 9 May 2013To: 5 March 2020
Timeline

15 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Jul 18
Director Left
May 19
Director Joined
Sept 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

DAVIDSON, Daryl

Active
Cooper Way, CarlisleCA3 0JG
Secretary
Appointed 28 Oct 2013

CARTER, Duncan Gilchrist

Active
Clifford Court, Cooper Way, CarlisleCA3 0JG
Born October 1971
Director
Appointed 16 Jul 2015

DAVIDSON, Daryl Elsie

Active
Cooper Way, CarlisleCA3 0JG
Born March 1962
Director
Appointed 25 Jul 2018

GRAVES, Carolyn Elizabeth, Ms.

Active
Cooper Way, CarlisleCA3 0JG
Born June 1951
Director
Appointed 24 May 2013

GRAVES, Charles John

Active
Cooper Way, CarlisleCA3 0JG
Born October 1949
Director
Appointed 24 May 2013

GRAVES, John Michael

Active
Cooper Way, CarlisleCA3 0JG
Born August 1947
Director
Appointed 24 May 2013

PLASKETT, John David

Active
Cooper Way, CarlisleCA3 0JG
Born July 1951
Director
Appointed 06 Sept 2019

SMITH, Nicholas Craig

Active
Cooper Way, CarlisleCA3 0JG
Born May 1958
Director
Appointed 24 May 2013

ATKINSON, Irene

Resigned
Falcon Place, WorkingtonCA14 2EX
Secretary
Appointed 09 May 2013
Resigned 28 Oct 2013

CARVER, Michael Noel

Resigned
Falcon Place, WorkingtonCA14 2EX
Born November 1952
Director
Appointed 10 Jul 2014
Resigned 18 Nov 2014

GRAVES, William Harvey

Resigned
Falcon Place, WorkingtonCA14 2EX
Born July 1949
Director
Appointed 24 May 2013
Resigned 18 Feb 2016

HUGHES, Vincent

Resigned
Falcon Place, WorkingtonCA14 2EX
Born December 1952
Director
Appointed 09 May 2013
Resigned 31 Aug 2016

LAWTON, Peter

Resigned
Falcon Place, WorkingtonCA14 2EX
Born September 1952
Director
Appointed 20 May 2016
Resigned 03 May 2019

Persons with significant control

1

Falcon Place, WorkingtonCA14 2EX

Nature of Control

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

Filing History

45

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2013
NEWINCIncorporation