ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graham Property Trading Ltd

Graham Property Trading Ltd is an active company incorporated on 6 June 2012 with the registered office located in Newcastle upon Tyne, Northumberland. Graham Property Trading Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08093878
Private limited company
Age
13 years
Incorporated 6 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
United Kingdom
Address changed on 23 May 2023 (2 years 3 months ago)
Previous address was 5th Floor 14-16 Dowgate Hill London EC4R 2SU England
Telephone
07989 743579
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1988
Director • Property Investor • British • Lives in England • Born in Jul 1984
Mr. James Sanford Ross Graham
PSC • British • Lives in England • Born in Jul 1984
Ms Kayleigh Anne Graham
PSC • British • Lives in England • Born in Apr 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jaykay Trading Limited
James Sanford Ross Graham is a mutual person.
Active
WG1 Offices Ltd
James Sanford Ross Graham is a mutual person.
Active
WG1 Finsbury Park Limited
James Sanford Ross Graham is a mutual person.
Active
WG1 Highbury Limited
James Sanford Ross Graham is a mutual person.
Active
WG1 Camden Limited
James Sanford Ross Graham is a mutual person.
Active
Jaykay Enterprise Limited
James Sanford Ross Graham is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£34.86K
Increased by £16.47K (+90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£356.82K
Increased by £36.93K (+12%)
Total Liabilities
-£248.43K
Increased by £21.93K (+10%)
Net Assets
£108.4K
Increased by £14.99K (+16%)
Debt Ratio (%)
70%
Decreased by 1.18% (-2%)
Latest Activity
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Miss Kayleigh Ann Angus (PSC) Details Changed
4 Months Ago on 16 Apr 2025
Miss Kayleigh Ann Angus Details Changed
4 Months Ago on 16 Apr 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Jun 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 23 May 2023
Miss Kayleigh Ann Angus Details Changed
2 Years 3 Months Ago on 22 May 2023
Miss Kayleigh Ann Angus (PSC) Details Changed
2 Years 3 Months Ago on 22 May 2023
Get Credit Report
Discover Graham Property Trading Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with no updates
Submitted on 6 Jun 2025
Change of details for Miss Kayleigh Ann Angus as a person with significant control on 16 April 2025
Submitted on 17 Apr 2025
Director's details changed for Miss Kayleigh Ann Angus on 16 April 2025
Submitted on 17 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 6 June 2024 with no updates
Submitted on 6 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 6 June 2023 with no updates
Submitted on 6 Jun 2023
Change of details for Miss Kayleigh Ann Angus as a person with significant control on 22 May 2023
Submitted on 23 May 2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 23 May 2023
Submitted on 23 May 2023
Director's details changed for Miss Kayleigh Ann Angus on 22 May 2023
Submitted on 23 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year