Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Graemesdyke Property Co.Limited
Graemesdyke Property Co.Limited is an active company incorporated on 25 August 1959 with the registered office located in London, Greater London. Graemesdyke Property Co.Limited was registered 66 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00635674
Private limited company
Age
66 years
Incorporated
25 August 1959
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(7 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(5 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Graemesdyke Property Co.Limited
Contact
Update Details
Address
97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
England
Address changed on
15 Feb 2023
(2 years 8 months ago)
Previous address was
97 Wenlock & Taylor 97 Chamberlayne Road Kensal Rise, London NW10 3NN England
Companies in NW10 3NN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Alan Edward Taylor
Director • Secretary • British • Lives in UK • Born in Apr 1960
Mrs Margaret Reece Taylor
Director • PSC • British • Lives in England • Born in Dec 1933
Susan Claire Taylor
Director • British • Lives in UK • Born in May 1964
Doctor John David Taylor
Director • British • Lives in UK • Born in Jun 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Brands
Contract Answers Solicitors
Contract Answers is a solicitor’s practice that specializes in contract law, construction and engineering, insolvency, and legal challenges.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£586.14K
Increased by £26.5K (+5%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.14M
Increased by £55.93K (+3%)
Total Liabilities
-£133.27K
Increased by £8.18K (+7%)
Net Assets
£2.01M
Increased by £47.75K (+2%)
Debt Ratio (%)
6%
Increased by 0.23% (+4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 24 Jun 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Apr 2024
Alan Edward Taylor Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Susan Claire Taylor Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Doctor John David Taylor Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Small Accounts Submitted
2 Years 4 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 31 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 15 Feb 2023
Get Alerts
Get Credit Report
Discover Graemesdyke Property Co.Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 11 Sep 2024
Director's details changed for Doctor John David Taylor on 28 March 2024
Submitted on 8 Apr 2024
Director's details changed for Susan Claire Taylor on 28 March 2024
Submitted on 8 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 8 Apr 2024
Director's details changed for Alan Edward Taylor on 28 March 2024
Submitted on 8 Apr 2024
Accounts for a small company made up to 30 September 2022
Submitted on 30 Jun 2023
Confirmation statement made on 31 March 2023 with updates
Submitted on 31 Mar 2023
Director's details changed for Susan Claire Taylor on 15 February 2023
Submitted on 15 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs