Background WavePink WaveYellow Wave

SQE GRAFTY GREEN MANAGEMENT CO LTD (11010934)

SQE GRAFTY GREEN MANAGEMENT CO LTD (11010934) is an active UK company. incorporated on 12 October 2017. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SQE GRAFTY GREEN MANAGEMENT CO LTD has been registered for 8 years. Current directors include HOWARD, Christy John.

Company Number
11010934
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 2017
Age
8 years
Address
5 Boughton Park, Maidstone, ME17 2EF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOWARD, Christy John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQE GRAFTY GREEN MANAGEMENT CO LTD

SQE GRAFTY GREEN MANAGEMENT CO LTD is an active company incorporated on 12 October 2017 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SQE GRAFTY GREEN MANAGEMENT CO LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11010934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

5 Boughton Park Grafty Green Maidstone, ME17 2EF,

Previous Addresses

Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD England
From: 2 December 2022To: 5 April 2024
Quinn Estates Ltd the Cow Shed Highland Court Farm Bridge Kent CT4 5HW England
From: 17 April 2018To: 2 December 2022
77 Bekesbourne Lane Canterbury Kent CT3 1UZ United Kingdom
From: 12 October 2017To: 17 April 2018
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Apr 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KENT PROPERTY MANAGEMENT

Active
Dennehill Business Centre, CanterburyCT4 6HD
Corporate secretary
Appointed 01 Dec 2022

HOWARD, Christy John

Active
Boughton Park, MaidstoneME17 2EF
Born June 1976
Director
Appointed 22 Nov 2023

EVANS, Huw John

Resigned
West View Farm, CanterburyCT3 2DN
Secretary
Appointed 12 Oct 2017
Resigned 01 Dec 2022

QUINN, Mark William

Resigned
Highland Court Farm, BridgeCT4 5HW
Born March 1974
Director
Appointed 12 Oct 2017
Resigned 22 Nov 2023

SHEARDOWN, Mark Francis

Resigned
Dennehill Business Centre, CanterburyCT4 6HD
Born August 1954
Director
Appointed 12 Oct 2017
Resigned 31 Mar 2023

Persons with significant control

1

0 Active
1 Ceased
Bekesbourne Lane, CanterburyCT3 1UZ

Nature of Control

Significant influence or control
Notified 12 Oct 2017
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 April 2024
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Previous Extended
5 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 December 2023
RESOLUTIONSResolutions
Resolution
11 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Incorporation Company
12 October 2017
NEWINCIncorporation