ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graffe Property Ltd

Graffe Property Ltd is an active company incorporated on 3 November 2016 with the registered office located in . Graffe Property Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10460547
Private limited company
Age
8 years
Incorporated 3 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2024 (10 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
19 Rowntree Way
York
YO31 8AP
England
Address changed on 4 Apr 2025 (5 months ago)
Previous address was 2 Church Lane Nether Poppleton York YO26 6LB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1974
Director • British • Lives in England • Born in Mar 1973
Mr Gareth Rhys Vicary
PSC • British • Lives in England • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Free To Live Ltd
Fiona Mary Macdonald Vicary is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£399.21K
Increased by £13.46K (+3%)
Total Liabilities
-£299.5K
Decreased by £1.99K (-1%)
Net Assets
£99.72K
Increased by £15.45K (+18%)
Debt Ratio (%)
75%
Decreased by 3.13% (-4%)
Latest Activity
Mr Gareth Rhys Vicary Details Changed
5 Months Ago on 4 Apr 2025
Gareth Rhys Vicary Details Changed
5 Months Ago on 4 Apr 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Mr Gareth Rhys Vicary Details Changed
8 Months Ago on 16 Dec 2024
Mr Gareth Rhys Vicary (PSC) Details Changed
8 Months Ago on 16 Dec 2024
Fiona Mary Macdonald Vicary (PSC) Resigned
8 Months Ago on 16 Dec 2024
Fiona Mary Macdonald Vicary Resigned
8 Months Ago on 16 Dec 2024
Micro Accounts Submitted
9 Months Ago on 13 Dec 2024
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Nov 2023
Get Credit Report
Discover Graffe Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Church Lane Nether Poppleton York YO26 6LB England to 19 Rowntree Way York YO31 8AP on 4 April 2025
Submitted on 4 Apr 2025
Secretary's details changed for Gareth Rhys Vicary on 4 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Gareth Rhys Vicary on 4 April 2025
Submitted on 4 Apr 2025
Cessation of Fiona Mary Macdonald Vicary as a person with significant control on 16 December 2024
Submitted on 16 Dec 2024
Change of details for Mr Gareth Rhys Vicary as a person with significant control on 16 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Fiona Mary Macdonald Vicary as a director on 16 December 2024
Submitted on 16 Dec 2024
Director's details changed for Mr Gareth Rhys Vicary on 16 December 2024
Submitted on 16 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 2 November 2024 with no updates
Submitted on 11 Nov 2024
Confirmation statement made on 2 November 2023 with no updates
Submitted on 5 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year