PETER GRABHAM ASSOCIATES LIMITED

PETER GRABHAM ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETER GRABHAM ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06156764
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PETER GRABHAM ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PETER GRABHAM ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for PETER GRABHAM ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Louise Cox on Dec 23, 2024

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Director's details changed for Mrs Sarah Louise Cox on Jul 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Claire Helen Sippitt on Jul 02, 2024

    2 pagesCH01

    Director's details changed for Mr Peter Philip Grabham on Jul 02, 2024

    2 pagesCH01

    Director's details changed for Mr James Michael Grabham on Jul 02, 2024

    2 pagesCH01

    Director's details changed for Mr David Peter Grabham on Jul 02, 2024

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Notification of Ppg Capital Ltd as a person with significant control on Nov 24, 2023

    2 pagesPSC02

    Confirmation statement made on Jan 19, 2024 with updates

    5 pagesCS01

    Cessation of Peter Philip Grabham as a person with significant control on Nov 24, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Share for share exchange/transfer of shares 24/11/2023
    RES13

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Director's details changed for Mrs Sarah Louise Grabham on Apr 29, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Mar 31, 2022

    9 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Director's details changed for Mr James Michael Grabham on Sep 01, 2021

    2 pagesCH01

    Director's details changed for Mr James Michael Grabham on Sep 01, 2021

    2 pagesCH01

    Who are the officers of PETER GRABHAM ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Sarah Louise
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    United KingdomBritishDirector263155880005
    GRABHAM, David Peter
    87 Castle Street
    RG1 7SN Reading
    The Lightbox
    Berkshire
    United Kingdom
    Director
    87 Castle Street
    RG1 7SN Reading
    The Lightbox
    Berkshire
    United Kingdom
    EnglandBritishDirector263155900003
    GRABHAM, James Michael
    87 Castle Street
    RG1 7SN Reading
    The Lightbox
    Berkshire
    United Kingdom
    Director
    87 Castle Street
    RG1 7SN Reading
    The Lightbox
    Berkshire
    United Kingdom
    EnglandBritishDirector263155890002
    GRABHAM, Peter Philip
    87 Castle Street
    RG1 7SN Reading
    The Lightbox
    Berkshire
    United Kingdom
    Director
    87 Castle Street
    RG1 7SN Reading
    The Lightbox
    Berkshire
    United Kingdom
    United KingdomBritishChartered Surveyor119967980001
    SIPPITT, Claire Helen
    87 Castle Street
    RG1 7SN Reading
    The Lightbox
    Berkshire
    United Kingdom
    Director
    87 Castle Street
    RG1 7SN Reading
    The Lightbox
    Berkshire
    United Kingdom
    United KingdomBritishDirector263155870003
    GRABHAM, Anne
    37 Cumnor Hill
    OX2 9EY Oxford
    Oxfordshire
    Secretary
    37 Cumnor Hill
    OX2 9EY Oxford
    Oxfordshire
    BritishCompany Secretary119967880001
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Street
    OX5 2DL Kidlington
    Suite A, Kidlington Centre
    Oxon
    England
    Nov 24, 2023
    High Street
    OX5 2DL Kidlington
    Suite A, Kidlington Centre
    Oxon
    England
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15293630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Philip Grabham
    Cumnor Hill
    OX2 9EY Oxford
    37
    England
    Apr 06, 2016
    Cumnor Hill
    OX2 9EY Oxford
    37
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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