This company is commonly known as G.p.roberts & Sons(property)limited. The company was founded 68 years ago and was given the registration number 00561351. The firm's registered office is in HAMPSHIRE. You can find them at 14 London Street, Andover, Hampshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | G.P.ROBERTS & SONS(PROPERTY)LIMITED |
---|---|---|
Company Number | : | 00561351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1956 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 London Street, Andover, Hampshire, SP10 2PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Upper Oldfield Park, Bath, England, BA2 3JX | Secretary | 15 July 2009 | Active |
11 Lady Susan Court, New Road, Basingstoke, England, RG21 7PF | Director | - | Active |
15 Upper Oldfield Park, Bath, BA2 3JX | Director | 24 June 1999 | Active |
1130, Hopewell Rd East, Musella, United States, GA 31066 | Director | 24 June 1999 | Active |
The Nutshell, Coopers Lane, Bramley, Tadley, England, RG26 5BZ | Director | 26 June 2014 | Active |
45 Asher Reeds, Langton Green, Tunbridge Wells, TN3 0AN | Secretary | - | Active |
Patches, The Green Amport, Andover, SP11 8BA | Secretary | 22 August 1996 | Active |
2 Kingsfield House, 7 Burton Road Branksome Park, Poole, BH13 6DT | Director | - | Active |
45 Asher Reeds, Langton Green, Tunbridge Wells, TN3 0AN | Director | - | Active |
38 Henty Gardens, Chichester, PO19 3DL | Director | - | Active |
Bangrove Lodge, Purns Mill Lane Colesbrook, Gillingham, SB8 4HJ | Director | - | Active |
34, Jessop Crescent, Bristol, England, BS10 6TQ | Director | - | Active |
33 Longcroft Avenue, Banstead, SM7 3AE | Director | - | Active |
Mrs Margaret Judy Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1933 |
Nationality | : | British |
Address | : | 1580 Parkway, Solent Business Park, Fareham, PO15 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.