PETER GRABHAM ASSOCIATES LIMITED
Overview
Company Name | PETER GRABHAM ASSOCIATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06156764 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PETER GRABHAM ASSOCIATES LIMITED?
- Quantity surveying activities (74902) / Professional, scientific and technical activities
Where is PETER GRABHAM ASSOCIATES LIMITED located?
Registered Office Address | 3rd Floor 86 - 90 Paul Street EC2A 4NE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PETER GRABHAM ASSOCIATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PETER GRABHAM ASSOCIATES LIMITED?
Last Confirmation Statement Made Up To | Mar 13, 2026 |
---|---|
Next Confirmation Statement Due | Mar 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2025 |
Overdue | No |
What are the latest filings for PETER GRABHAM ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Sarah Louise Cox on Dec 23, 2024 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Dec 23, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||
Director's details changed for Mrs Sarah Louise Cox on Jul 02, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Claire Helen Sippitt on Jul 02, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter Philip Grabham on Jul 02, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Michael Grabham on Jul 02, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Peter Grabham on Jul 02, 2024 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Suite a the Kidlington Centre High Street Kidlington Oxfordshire OX5 2DL England to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on Jun 04, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Ppg Capital Ltd as a person with significant control on Nov 24, 2023 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jan 19, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Peter Philip Grabham as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||
Director's details changed for Mrs Sarah Louise Grabham on Apr 29, 2023 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 30 st Giles Oxford Oxfordshire OX1 3LE to Suite a the Kidlington Centre High Street Kidlington Oxfordshire OX52DL on May 26, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Amended total exemption full accounts made up to Mar 31, 2022 | 9 pages | AAMD | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr James Michael Grabham on Sep 01, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Michael Grabham on Sep 01, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of PETER GRABHAM ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Sarah Louise | Director | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | United Kingdom | British | Director | 263155880005 | ||||
GRABHAM, David Peter | Director | 87 Castle Street RG1 7SN Reading The Lightbox Berkshire United Kingdom | England | British | Director | 263155900003 | ||||
GRABHAM, James Michael | Director | 87 Castle Street RG1 7SN Reading The Lightbox Berkshire United Kingdom | England | British | Director | 263155890002 | ||||
GRABHAM, Peter Philip | Director | 87 Castle Street RG1 7SN Reading The Lightbox Berkshire United Kingdom | United Kingdom | British | Chartered Surveyor | 119967980001 | ||||
SIPPITT, Claire Helen | Director | 87 Castle Street RG1 7SN Reading The Lightbox Berkshire United Kingdom | United Kingdom | British | Director | 263155870003 | ||||
GRABHAM, Anne | Secretary | 37 Cumnor Hill OX2 9EY Oxford Oxfordshire | British | Company Secretary | 119967880001 | |||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||
ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 |
Who are the persons with significant control of PETER GRABHAM ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ppg Capital Ltd | Nov 24, 2023 | High Street OX5 2DL Kidlington Suite A, Kidlington Centre Oxon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Philip Grabham | Apr 06, 2016 | Cumnor Hill OX2 9EY Oxford 37 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0