UKBizDB.co.uk

GRAHAME ROBB ASSOCIATES LIMITED

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

This company is commonly known as Grahame Robb Associates Limited. The company was founded 26 years ago and was given the registration number 03544656. The firm's registered office is in WINCHESTER. You can find them at Dolphin House, Abbas Business, Centre, Itchen Abbas, Winchester, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GRAHAME ROBB ASSOCIATES LIMITED
Company Number:03544656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Dolphin House, Abbas Business, Centre, Itchen Abbas, Winchester, Hampshire, SO21 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Cobalt Quarter, Maritime Walk, Southampton, England, SO14 3JY

Director24 April 1998Active
Farley Hill Farm, Church Lane, Farley Hill, Reading, RG7 1UP

Secretary08 March 1999Active
Rose Cottage, Upper Somborne, Stockbridge, SO20 6QY

Secretary24 April 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 April 1998Active
Farley Hill Farm, Church Lane, Farley Hill, Reading, RG7 1UP

Director08 March 1999Active
89 Missenden Acres, Hedge End, Southampton, SO30 2RD

Director08 March 1999Active
The Old Rectory, Park Lane, Abbotts Worthy Winchester, SO21 1DT

Director24 April 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 April 1998Active

People with Significant Control

Lfr Holdings Limited
Notified on:30 April 2023
Status:Active
Country of residence:England
Address:32 Cobalt Quarter, Maritime Walk, Southampton, England, SO14 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Elaine Robb
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Grahame George Robb
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:32 Cobalt Quarter, Maritime Walk, Southampton, England, SO14 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Collyer
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:89 Missenden Acres, Grange Park, Southampton, England, SO30 2RD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Capital

Capital cancellation shares.

Download
2023-05-26Capital

Capital cancellation shares.

Download
2023-05-26Capital

Capital statement capital company with date currency figure.

Download
2023-05-26Insolvency

Legacy.

Download
2023-05-26Resolution

Resolution.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Address

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

Download
2021-07-29Address

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

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.