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

MICHAEL GRAHAM YOUNG LIMITED

COLUM BUILDINGS, 13 MOUNT STUART SQUARE, CARDIFF, CF10 5EE,
Company Registration Number
04353056
Private Limited Company
Active

Company Overview

About Michael Graham Young Ltd
MICHAEL GRAHAM YOUNG LIMITED was founded on 2002-01-15 and has its registered office in Cardiff. The organisation's status is listed as "Active". Michael Graham Young Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MICHAEL GRAHAM YOUNG LIMITED
 
Legal Registered Office
COLUM BUILDINGS
13 MOUNT STUART SQUARE
CARDIFF
CF10 5EE
Other companies in CF10
 
Filing Information
Company Number 04353056
Company ID Number 04353056
Date formed 2002-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB484047829  
Last Datalog update: 2024-02-05 21:08:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL GRAHAM YOUNG 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.

Company Officers of MICHAEL GRAHAM YOUNG LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE EVANS
Company Secretary 2012-07-12
MICHELLE BISHOP
Director 2015-04-30
JONATHAN MARK ILES
Director 2006-01-16
JAMES DAVID SCHOFIELD THOMAS
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN YOUNG
Director 2002-01-29 2018-02-15
MICHAEL GRAHAM YOUNG
Director 2002-01-29 2018-02-15
MICHAEL GRAHAM YOUNG
Company Secretary 2002-01-29 2012-07-12
JONATHAN PAUL GRAHAM
Director 2006-01-16 2011-01-27
DAVID EDWARD BAKER
Director 2008-01-25 2008-05-01
RICHARD BRYNLE WILLIAMS
Director 2006-01-16 2007-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-15 2002-01-29
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-15 2002-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK ILES AUCTION HOUSE SOUTH EAST WALES LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
JONATHAN MARK ILES WILLDOT DEVELOPMENTS LIMITED Director 2003-10-06 CURRENT 2003-10-06 Active

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
2023-12-04Unaudited abridged accounts made up to 2023-03-31
2023-07-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID SCHOFIELD THOMAS
2023-02-07CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-16SH0111/03/22 STATEMENT OF CAPITAL GBP 201
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 043530560005
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043530560005
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CH01Director's details changed for Mr Jonathan Mark Iles on 2020-08-10
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-06-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-02-12PSC07CESSATION OF MICHAEL GRAHAM YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2018-06-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN YOUNG
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG
2018-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22AP01DIRECTOR APPOINTED MR JAMES DAVID SCHOFIELD THOMAS
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-06-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-23AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23AP01DIRECTOR APPOINTED MRS MICHELLE BISHOP
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-20SH0112/03/15 STATEMENT OF CAPITAL GBP 200
2015-01-30AR0115/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0115/01/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0115/01/13 ANNUAL RETURN FULL LIST
2012-08-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AP03Appointment of Mrs Catherine Evans as company secretary
2012-08-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL YOUNG
2012-02-09AR0115/01/12 FULL LIST
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-08AR0115/01/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AR0115/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM YOUNG / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN YOUNG / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ILES / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL GRAHAM / 01/01/2010
2009-07-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-06-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID BAKER
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-25363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-17225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2003-06-19363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS; AMEND
2003-05-30363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-05-3088(2)RAD 29/01/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-21225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03
2002-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-22RES12VARYING SHARE RIGHTS AND NAMES
2002-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-21287REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-02-19CERTNMCOMPANY NAME CHANGED EXPORTPATH LIMITED CERTIFICATE ISSUED ON 19/02/02
2002-02-18288bDIRECTOR RESIGNED
2002-02-18288bSECRETARY RESIGNED
2002-01-15NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to MICHAEL GRAHAM YOUNG 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 MICHAEL GRAHAM YOUNG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-03-26 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2007-06-27 Outstanding PRINCIPALITY BUILDING SOCIETY
MORTGAGE DEBENTURE 2007-05-24 Satisfied AIB GROUP (UK) P.L.C
DEBENTURE 2002-06-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MICHAEL GRAHAM YOUNG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL GRAHAM YOUNG LIMITED
Trademarks
We have not found any records of MICHAEL GRAHAM YOUNG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL GRAHAM YOUNG 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 (68310 - Real estate agencies) as MICHAEL GRAHAM YOUNG LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL GRAHAM YOUNG 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 MICHAEL GRAHAM YOUNG 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 MICHAEL GRAHAM YOUNG 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.