ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graphite Property Management Limited

Graphite Property Management Limited is a liquidation company incorporated on 2 December 2019 with the registered office located in Northampton, Northamptonshire. Graphite Property Management Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
12344682
Private limited company
Age
5 years
Incorporated 2 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 December 2023 (1 year 9 months ago)
Next confirmation dated 1 December 2024
Was due on 15 December 2024 (8 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 527 days
For period 1 Jan30 Jun 2022 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2023
Was due on 29 March 2024 (1 year 5 months ago)
Contact
Address
Suite 500 Unit 2, 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 14 Jul 2024 (1 year 1 month ago)
Previous address was Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Feb 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Jun 2022
For period 30 Dec30 Jun 2022
Traded for 18 months
Cash in Bank
£32.38K
Increased by £4.05K (+14%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 27 (+338%)
Total Assets
£198.81K
Increased by £167.31K (+531%)
Total Liabilities
-£583.54K
Increased by £550.07K (+1643%)
Net Assets
-£384.73K
Decreased by £382.77K (+19469%)
Debt Ratio (%)
294%
Increased by 187.28% (+176%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 14 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 16 Jun 2023
Mr Jason Aaron Parker (PSC) Details Changed
2 Years 4 Months Ago on 28 Apr 2023
Daniel William Byrne Resigned
2 Years 4 Months Ago on 28 Apr 2023
Daniel William Byrne (PSC) Resigned
2 Years 4 Months Ago on 28 Apr 2023
Accounting Period Shortened
2 Years 5 Months Ago on 17 Mar 2023
Get Credit Report
Discover Graphite Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 March 2025
Submitted on 27 May 2025
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
Submitted on 14 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
Submitted on 1 Jul 2024
Resolutions
Submitted on 15 Apr 2024
Registered office address changed from Coldeast Mansion Coldeast Drive Sarisbury Green Southampton Hampshire SO31 7PT England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 15 April 2024
Submitted on 15 Apr 2024
Statement of affairs
Submitted on 15 Apr 2024
Appointment of a voluntary liquidator
Submitted on 15 Apr 2024
Confirmation statement made on 1 December 2023 with updates
Submitted on 29 Jan 2024
Total exemption full accounts made up to 30 June 2022
Submitted on 16 Jun 2023
Cessation of Daniel William Byrne as a person with significant control on 28 April 2023
Submitted on 28 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year