UKBizDB.co.uk

GROUP RAPPORT LIMITED

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

This company is commonly known as Group Rapport Limited. The company was founded 16 years ago and was given the registration number 06574915. The firm's registered office is in MANCHESTER. You can find them at 1st Floor, 49 Peter Street, Manchester, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:GROUP RAPPORT LIMITED
Company Number:06574915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1st Floor, 49 Peter Street, Manchester, England, M2 3NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnyside, Mundaydean Lane, Marlow, England, SL7 3BU

Secretary28 November 2008Active
Marie House, 5 Baker Street, Weybridge, United Kingdom, KT13 8AE

Director28 September 2023Active
Hardwick House, Woodlands Ride, Ascot, SL5 9HP

Director23 April 2008Active
Marie House, 5 Baker Street, Weybridge, United Kingdom, KT13 8AE

Director10 December 2021Active
Marie House, 5 Baker Street, Weybridge, United Kingdom, KT13 8AE

Director10 December 2021Active
Sunnyside, Mundaydean Lane, Marlow, England, SL7 3BU

Director23 April 2008Active
2, Pitt Tower Cottages, Oatlands Drive, Weybridge, Uk, KT13 9LZ

Secretary23 April 2008Active
5, Comfrey Close, Cove, Farnborough, GU14 9XX

Director05 January 2011Active
Harmony House, Heath Lane, Boundary, Swadlincote, DE11 7AZ

Director05 October 2010Active
9a, Leicester Road, Blaby, Leicester, England, LE8 4GR

Director10 March 2020Active
44, The Avenue, Hatch End, Pinner, United Kingdom, HA5 4EY

Director05 October 2010Active
9a, Leicester Road, Blaby, Leicester, England, LE8 4GR

Director10 March 2020Active
45, Ealing Road, Wembley, HA0 4BA

Director01 January 2010Active
16, Holbrook Gardens, Watford, United Kingdom, WD25 8AB

Director05 October 2010Active

People with Significant Control

Stonewood Financial Planning Holdings Limited
Notified on:09 March 2020
Status:Active
Country of residence:United Kingdom
Address:Marie House, 5 Baker Street, Weybridge, United Kingdom, KT13 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Group Rapport Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Blackfriars House, Parsonage, Manchester, England, M3 2JA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Address

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

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-16Accounts

Legacy.

Download
2023-01-16Other

Legacy.

Download
2023-01-16Other

Legacy.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-06Officers

Termination director company with name termination date.

Download
2022-03-06Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.