This company is commonly known as Graves Son & Pilcher Llp. The company was founded 15 years ago and was given the registration number OC343267. The firm's registered office is in BRIGHTON. You can find them at 51 Old Steyne, , Brighton, East Sussex. This company's SIC code is None Supplied.
Name | : | GRAVES SON & PILCHER LLP |
---|---|---|
Company Number | : | OC343267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Old Steyne, Brighton, East Sussex, BN1 1HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Old Steyne, Brighton, BN1 1HU | Llp Designated Member | 29 September 2017 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Designated Member | 29 September 2017 | Active |
135/137, Dyke Road, Hove, England, BN3 1TJ | Corporate Llp Designated Member | 28 September 2017 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 06 November 2017 | Active |
51, Old Steine, Brighton, England, BN1 1HU | Llp Member | 01 February 2012 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Designated Member | 01 October 2019 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Designated Member | 12 February 2009 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Designated Member | 12 February 2009 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Designated Member | 12 February 2009 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Designated Member | 01 October 2019 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Designated Member | 12 February 2009 | Active |
Compton Villa 2, Westbourne Street, Hove, BN3 5PG | Llp Designated Member | 12 February 2009 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 10 December 2012 | Active |
51, Old Steine, Brighton, England, BN1 1HU | Llp Member | 01 February 2012 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 12 February 2009 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 01 October 2011 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 12 February 2009 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 01 May 2013 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 12 February 2009 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 12 February 2009 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 26 June 2017 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 01 April 2014 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 30 September 2013 | Active |
51, Old Steine, Brighton, BN1 1HU | Llp Member | 30 June 2010 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 01 April 2015 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 01 October 2011 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 01 April 2015 | Active |
51, Old Steyne, Brighton, BN1 1HU | Llp Member | 28 September 2017 | Active |
Mr Andrew John Austin | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 51, Old Steyne, Brighton, BN1 1HU |
Nature of control | : |
|
Mr Nicholas Philip Mills | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | 51, Old Steyne, Brighton, BN1 1HU |
Nature of control | : |
|
Riversong Limited | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135/137, Dyke Road, Hove, England, BN3 1TJ |
Nature of control | : |
|
Mr Richard Ashworth Creaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | 51, Old Steyne, Brighton, BN1 1HU |
Nature of control | : |
|
Mr Colin Michael Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | 51, Old Steyne, Brighton, BN1 1HU |
Nature of control | : |
|
Mr Stephen John Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | 51, Old Steyne, Brighton, BN1 1HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-01-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-01-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-01-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2023-11-07 | Accounts | Change account reference date limited liability partnership current extended. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-09-15 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-10-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-10-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-07-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Officers | Termination member limited liability partnership with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.