Background WavePink WaveYellow Wave

GRAPHEVE PROPERTY LTD (09103798)

GRAPHEVE PROPERTY LTD (09103798) is an active UK company. incorporated on 26 June 2014. with registered office in Tring. The company operates in the Construction sector, engaged in development of building projects. GRAPHEVE PROPERTY LTD has been registered for 11 years. Current directors include BULLARD, Deborah Karen, BULLARD, Mark Steven.

Company Number
09103798
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
Unit 1a Tring Business Estate, Tring, HP23 4JX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BULLARD, Deborah Karen, BULLARD, Mark Steven
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHEVE PROPERTY LTD

GRAPHEVE PROPERTY LTD is an active company incorporated on 26 June 2014 with the registered office located in Tring. The company operates in the Construction sector, specifically engaged in development of building projects. GRAPHEVE PROPERTY LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09103798

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Unit 1a Tring Business Estate Upper Icknield Way Tring, HP23 4JX,

Previous Addresses

The Old Rectory North London Road Aston Clinton Aylesbury Buckinghamshire HP22 5JR
From: 26 June 2014To: 12 December 2019
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Apr 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BULLARD, Deborah Karen

Active
Upper Icknield Way, TringHP23 4JX
Born March 1961
Director
Appointed 26 Jun 2014

BULLARD, Mark Steven

Active
Upper Icknield Way, TringHP23 4JX
Born May 1957
Director
Appointed 26 Jun 2014

Persons with significant control

2

Mr Mark Steven Bullard

Active
Upper Icknield Way, TringHP23 4JX
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Deborah Karen Bullard

Active
Upper Icknield Way, TringHP23 4JX
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Incorporation Company
26 June 2014
NEWINCIncorporation