Warning: file_put_contents(c/9ff9d7084f70c460d2cc4109a28377ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Graves Son & Pilcher Llp, BN1 1HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAVES SON & PILCHER LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:51 Old Steyne, Brighton, East Sussex, BN1 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Old Steyne, Brighton, BN1 1HU

Llp Designated Member29 September 2017Active
51, Old Steyne, Brighton, BN1 1HU

Llp Designated Member29 September 2017Active
135/137, Dyke Road, Hove, England, BN3 1TJ

Corporate Llp Designated Member28 September 2017Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member06 November 2017Active
51, Old Steine, Brighton, England, BN1 1HU

Llp Member01 February 2012Active
51, Old Steyne, Brighton, BN1 1HU

Llp Designated Member01 October 2019Active
51, Old Steyne, Brighton, BN1 1HU

Llp Designated Member12 February 2009Active
51, Old Steyne, Brighton, BN1 1HU

Llp Designated Member12 February 2009Active
51, Old Steyne, Brighton, BN1 1HU

Llp Designated Member12 February 2009Active
51, Old Steyne, Brighton, BN1 1HU

Llp Designated Member01 October 2019Active
51, Old Steyne, Brighton, BN1 1HU

Llp Designated Member12 February 2009Active
Compton Villa 2, Westbourne Street, Hove, BN3 5PG

Llp Designated Member12 February 2009Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member10 December 2012Active
51, Old Steine, Brighton, England, BN1 1HU

Llp Member01 February 2012Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member12 February 2009Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member01 October 2011Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member12 February 2009Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member01 May 2013Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member12 February 2009Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member12 February 2009Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member26 June 2017Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member01 April 2014Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member30 September 2013Active
51, Old Steine, Brighton, BN1 1HU

Llp Member30 June 2010Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member01 April 2015Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member01 October 2011Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member01 April 2015Active
51, Old Steyne, Brighton, BN1 1HU

Llp Member28 September 2017Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent as firm limited liability partnership
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:
  • Voting rights 25 to 50 percent as firm limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-31Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-31Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-31Officers

Termination member limited liability partnership with name termination date.

Download
2023-11-20Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-11-07Accounts

Change account reference date limited liability partnership current extended.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-15Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-10-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-07-05Officers

Termination member limited liability partnership with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.