Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAEME INVESTMENTS LIMITED
Company Information for

GRAEME INVESTMENTS LIMITED

BEAUMONT HOUSE, HARVEST HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JJ,
Company Registration Number
03787898
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Graeme Investments Ltd
GRAEME INVESTMENTS LIMITED was founded on 1999-06-11 and has its registered office in Bourne End. The organisation's status is listed as "Active - Proposal to Strike off". Graeme Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAEME INVESTMENTS LIMITED
 
Legal Registered Office
BEAUMONT HOUSE
HARVEST HILL
BOURNE END
BUCKINGHAMSHIRE
SL8 5JJ
Other companies in SL8
 
Filing Information
Company Number 03787898
Company ID Number 03787898
Date formed 1999-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAEME INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAEME INVESTMENTS LIMITED
The following companies were found which have the same name as GRAEME INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAEME INVESTMENTS LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Merge Dissolved Company formed on the 2005-07-25
GRAEME INVESTMENTS LLC Delaware Unknown
GRAEME INVESTMENTS LLC 308 VIA COLUSA C/O ROBERT MILLS REDONDO BEACH CA 90277 Forfeited Company formed on the 2005-10-31

Company Officers of GRAEME INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
EDITH ELIZABETH MONFRIES
Company Secretary 1999-08-16
ANDREW PETER CRISS
Director 1999-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH ELIZABETH JESSUP
Director 1999-08-16 2013-06-25
ANDREW CRISS
Company Secretary 1999-08-16 1999-08-16
MAUREEN POOLEY
Company Secretary 1999-06-11 1999-08-16
DOMINIC JAMES PICKERSGILL
Director 1999-06-11 1999-08-16
MAUREEN POOLEY
Director 1999-06-11 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH ELIZABETH MONFRIES AMBROSE WALSH LTD Company Secretary 2007-11-08 CURRENT 2004-10-25 Active - Proposal to Strike off
EDITH ELIZABETH MONFRIES BARTON PROPERTIES (RESIDENTIAL) LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
EDITH ELIZABETH MONFRIES BARTON PROPERTIES (SOUTHERN) LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active
EDITH ELIZABETH MONFRIES PORTFOLIO PROPERTY AND DEVELOPMENTS (COLCHESTER) LTD Company Secretary 2006-09-06 CURRENT 2006-09-06 Active
EDITH ELIZABETH MONFRIES VALE (HEREFORD) LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Active - Proposal to Strike off
EDITH ELIZABETH MONFRIES CLIFDEN INVESTMENTS LTD Company Secretary 2003-04-02 CURRENT 2003-04-02 Active
EDITH ELIZABETH MONFRIES R.O.S. (PROPERTIES) LIMITED Company Secretary 2002-10-01 CURRENT 1984-05-24 Liquidation
EDITH ELIZABETH MONFRIES BARTON PROPERTIES (UK) LTD Company Secretary 2002-09-01 CURRENT 2002-07-11 Active
EDITH ELIZABETH MONFRIES FILBY INVESTMENTS LIMITED Company Secretary 2002-06-10 CURRENT 2002-06-10 Active
EDITH ELIZABETH MONFRIES JSH INVESTMENTS LTD. Company Secretary 2002-03-22 CURRENT 2002-03-22 Active
EDITH ELIZABETH MONFRIES FILCRESS LIMITED Company Secretary 2001-05-15 CURRENT 2001-04-19 Active - Proposal to Strike off
EDITH ELIZABETH MONFRIES LUNSON MITCHENALL TRUSTEES LIMITED Company Secretary 2001-02-10 CURRENT 1999-08-24 Active
EDITH ELIZABETH MONFRIES LUNSON MITCHENALL HOLDINGS LIMITED Company Secretary 2001-02-10 CURRENT 1999-09-07 Active
EDITH ELIZABETH MONFRIES CRANEMEAD LIMITED Company Secretary 2000-01-11 CURRENT 1999-12-23 Active - Proposal to Strike off
EDITH ELIZABETH MONFRIES LAURELQUAY LIMITED Company Secretary 1999-11-08 CURRENT 1999-11-05 Active - Proposal to Strike off
EDITH ELIZABETH MONFRIES BALLOCH PROPERTIES LIMITED Company Secretary 1999-06-29 CURRENT 1999-03-03 Active
ANDREW PETER CRISS PORTFOLIO PROPERTY & DEVELOPMENTS LIMITED Director 2013-06-30 CURRENT 2006-06-28 In Administration/Administrative Receiver
ANDREW PETER CRISS CRANEMEAD LIMITED Director 2011-09-04 CURRENT 1999-12-23 Active - Proposal to Strike off
ANDREW PETER CRISS TOWER PROPERTIES (BATH) LIMITED Director 2010-08-01 CURRENT 2006-06-06 Active
ANDREW PETER CRISS FILCRESS LIMITED Director 2010-08-01 CURRENT 2001-04-19 Active - Proposal to Strike off
ANDREW PETER CRISS FILBY INVESTMENTS LIMITED Director 2010-07-31 CURRENT 2002-06-10 Active
ANDREW PETER CRISS BARTON ENERGY LTD Director 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
ANDREW PETER CRISS BALLOCH PROPERTIES LIMITED Director 2007-10-25 CURRENT 1999-03-03 Active
ANDREW PETER CRISS BARTON PROPERTIES (SOUTHERN) LIMITED Director 2007-10-03 CURRENT 2007-08-14 Active
ANDREW PETER CRISS PORTFOLIO PROPERTY AND DEVELOPMENTS (COLCHESTER) LTD Director 2006-09-06 CURRENT 2006-09-06 Active
ANDREW PETER CRISS PROPERTY PORTFOLIO GLASGOW LIMITED Director 2006-08-15 CURRENT 1987-07-22 In Administration/Administrative Receiver
ANDREW PETER CRISS ZIGZAG PROPERTIES LIMITED Director 2006-08-15 CURRENT 1997-12-15 In Administration/Administrative Receiver
ANDREW PETER CRISS FALCON VENTURES LIMITED Director 2006-08-15 CURRENT 1998-05-19 In Administration/Administrative Receiver
ANDREW PETER CRISS PROPERTY PORTFOLIO ESTATES LIMITED Director 2006-08-15 CURRENT 1985-03-13 In Administration/Administrative Receiver
ANDREW PETER CRISS BARTON PROPERTIES (UK) LTD Director 2002-09-01 CURRENT 2002-07-11 Active
ANDREW PETER CRISS LAURELQUAY LIMITED Director 1999-11-08 CURRENT 1999-11-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24Application to strike the company off the register
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER CRISS
2022-08-30CESSATION OF EDITH ELIZABETH MONFRIES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30Termination of appointment of Edith Elizabeth Monfries on 2022-08-30
2022-08-30TM02Termination of appointment of Edith Elizabeth Monfries on 2022-08-30
2022-08-30PSC07CESSATION OF EDITH ELIZABETH MONFRIES AS A PERSON OF SIGNIFICANT CONTROL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-10-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS EDITH ELIZABETH JESSUP on 2017-11-28
2017-11-28PSC04Change of details for Mrs Edith Elizabeth Jessup as a person with significant control on 2017-11-28
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS EDITH ELIZABETH JESSUP on 2017-06-01
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 60
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 60
2016-06-13AR0111/06/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 60
2015-06-11AR0111/06/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 60
2014-06-11AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM BEAUMONT HOUSE HARVEST HILL BOURNE END BUCKINGHAMSHIRE SL8 5JJ ENGLAND
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM NOBLES GREEN MILL LANE STATION ROAD DORMANSLAND SURREY RH7 6NL
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR EDITH JESSUP
2013-06-11AR0111/06/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0111/06/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-14AR0111/06/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-14AR0111/06/10 ANNUAL RETURN FULL LIST
2009-12-30AA31/03/09 TOTAL EXEMPTION FULL
2009-06-30363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-03-31AA31/03/08 TOTAL EXEMPTION FULL
2008-07-14363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-02-20363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-20363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: SUITE 4 THE ROYAL 15 BANK PLAIN NORWICH NORFOLK NR2 4SF
2003-08-01363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: GRANGE BARN SCHOOL ROAD SOUTH WALSHAM NORWICH NORFOLK NR13 6DZ
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-14363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-24363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-23395PARTICULARS OF MORTGAGE/CHARGE
2000-08-23395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04395PARTICULARS OF MORTGAGE/CHARGE
2000-06-21363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-24287REGISTERED OFFICE CHANGED ON 24/08/99 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX
1999-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-24SRES01ADOPT MEM AND ARTS 16/08/99
1999-08-24(W)ELRESS80A AUTH TO ALLOT SEC 16/08/99
1999-08-24225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-08-24288bDIRECTOR RESIGNED
1999-08-24(W)ELRESS369(4) SHT NOTICE MEET 16/08/99
1999-08-24ORES13ALLOTTMENT OF SHARES 16/08/99
1999-08-2488(2)RAD 16/08/99--------- £ SI 58@1=58 £ IC 2/60
1999-06-17CERTNMCOMPANY NAME CHANGED LEGISLATOR 1433 LIMITED CERTIFICATE ISSUED ON 18/06/99
1999-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GRAEME INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAEME INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAEME INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GRAEME INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAEME INVESTMENTS LIMITED
Trademarks
We have not found any records of GRAEME INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAEME INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GRAEME INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GRAEME INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAEME INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAEME INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.