UKBizDB.co.uk

G.P.ROBERTS & SONS(PROPERTY)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 London Street, Andover, Hampshire, SP10 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Upper Oldfield Park, Bath, England, BA2 3JX

Secretary15 July 2009Active
11 Lady Susan Court, New Road, Basingstoke, England, RG21 7PF

Director-Active
15 Upper Oldfield Park, Bath, BA2 3JX

Director24 June 1999Active
1130, Hopewell Rd East, Musella, United States, GA 31066

Director24 June 1999Active
The Nutshell, Coopers Lane, Bramley, Tadley, England, RG26 5BZ

Director26 June 2014Active
45 Asher Reeds, Langton Green, Tunbridge Wells, TN3 0AN

Secretary-Active
Patches, The Green Amport, Andover, SP11 8BA

Secretary22 August 1996Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2023-01-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-16Resolution

Resolution.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.