Background WavePink WaveYellow Wave

8 CRAIGAVON ROAD LTD (11573821)

8 CRAIGAVON ROAD LTD (11573821) is an active UK company. incorporated on 18 September 2018. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 8 CRAIGAVON ROAD LTD has been registered for 7 years. Current directors include HUNTLEY, Graham Paul Kingsby.

Company Number
11573821
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
Fcls Group, B1 Vantage Office Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNTLEY, Graham Paul Kingsby
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 CRAIGAVON ROAD LTD

8 CRAIGAVON ROAD LTD is an active company incorporated on 18 September 2018 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 8 CRAIGAVON ROAD LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11573821

LTD Company

Age

7 Years

Incorporated 18 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Fcls Group, B1 Vantage Office Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

PO Box 4385 11573821 - Companies House Default Address Cardiff CF14 8LH
From: 18 September 2018To: 28 October 2025
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUNTLEY, Graham Paul Kingsby

Active
Fetter Lane, LondonEC4A 1BT
Born November 1960
Director
Appointed 18 Sept 2025

ANDERSON, Mark Robert

Resigned
CardiffCF14 8LH
Born September 1966
Director
Appointed 18 Sept 2018
Resigned 18 Sept 2025

HICKS, Graham

Resigned
Bilsdale Grove, KnaresboroughHG5 0PX
Born December 1946
Director
Appointed 18 Sept 2025
Resigned 29 Jan 2026

SPV DIRECTOR LIMITED

Resigned
Orchard Road, GuildfordGU2 7QY
Corporate director
Appointed 18 Sept 2025
Resigned 17 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Robert Anderson

Ceased
CardiffCF14 8LH
Born September 1966

Nature of Control

Significant influence or control
Notified 18 Sept 2018
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control Statement
24 February 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
17 October 2025
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 September 2025
AP02Appointment of Corporate Director
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
5 February 2025
RP10RP10
Default Companies House Service Address Applied Officer
5 February 2025
RP09RP09
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
3 November 2023
RP05RP05
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Incorporation Company
18 September 2018
NEWINCIncorporation