UKBizDB.co.uk

PEMBROKE GRAFTON GP LIMITED

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

This company is commonly known as Pembroke Grafton Gp Limited. The company was founded 18 years ago and was given the registration number 05608498. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PEMBROKE GRAFTON GP LIMITED
Company Number:05608498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 Albemarle Street, London, W1S 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Carey Lane, London, England, EC2V 8AE

Director15 September 2022Active
1, Carey Lane, London, England, EC2V 8AE

Director06 April 2018Active
36, Perrymead Street, London, SW6 3SP

Secretary01 December 2005Active
17 Clearwater House, Langley Waterside, Beckenham, BR3 3GD

Secretary25 May 2007Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary14 May 2008Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary01 November 2005Active
Queensbury House, 3 Old Burlington Street, London, W1S 3AE

Director26 July 2011Active
3, Old Burlington Street, London, W1S 3AE

Director06 February 2008Active
7, Albemarle Street, London, W1S 4HQ

Director22 January 2014Active
7, Albemarle Street, London, W1S 4HQ

Director21 February 2013Active
36, Perrymead Street, London, SW6 3SP

Director01 December 2005Active
21, Cornwall Grove, London, W4 2LB

Director09 March 2009Active
Hawthorn Cottage, Crampshaw Lane, Ashtead, KT21 2UD

Director10 January 2008Active
7602, Brittany Park Street, Fall Church, Usa,

Director27 February 2007Active
1, Carey Lane, London, England, EC2V 8AE

Director04 September 2015Active
7, Albemarle Street, London, W1S 4HQ

Director21 February 2013Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director22 January 2008Active
7, Albemarle Street, London, W1S 4HQ

Director21 February 2013Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director01 November 2005Active
The Portobello Arms, Chartridge Lane Chartridge, Chesham, HP5 2TF

Director25 May 2007Active
17 Clearwater House, Langley Waterside, Beckenham, BR3 3GD

Director25 May 2007Active
60, Rue Escudier, Boulogne-Billancourt, France,

Director01 December 2005Active
Pembroke Real Estate, Inc 255, State Street, Boston, Usa, MA 02109

Director22 July 2016Active

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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Miscellaneous

Legacy.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.