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.
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 | : |
|
Registered Address | : | 7 Albemarle Street, London, W1S 4HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Carey Lane, London, England, EC2V 8AE | Director | 15 September 2022 | Active |
1, Carey Lane, London, England, EC2V 8AE | Director | 06 April 2018 | Active |
36, Perrymead Street, London, SW6 3SP | Secretary | 01 December 2005 | Active |
17 Clearwater House, Langley Waterside, Beckenham, BR3 3GD | Secretary | 25 May 2007 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 14 May 2008 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 01 November 2005 | Active |
Queensbury House, 3 Old Burlington Street, London, W1S 3AE | Director | 26 July 2011 | Active |
3, Old Burlington Street, London, W1S 3AE | Director | 06 February 2008 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 22 January 2014 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 21 February 2013 | Active |
36, Perrymead Street, London, SW6 3SP | Director | 01 December 2005 | Active |
21, Cornwall Grove, London, W4 2LB | Director | 09 March 2009 | Active |
Hawthorn Cottage, Crampshaw Lane, Ashtead, KT21 2UD | Director | 10 January 2008 | Active |
7602, Brittany Park Street, Fall Church, Usa, | Director | 27 February 2007 | Active |
1, Carey Lane, London, England, EC2V 8AE | Director | 04 September 2015 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 21 February 2013 | Active |
4 Haverfield Gardens, Kew, Richmond, TW9 3DD | Director | 22 January 2008 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 21 February 2013 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Director | 01 November 2005 | Active |
The Portobello Arms, Chartridge Lane Chartridge, Chesham, HP5 2TF | Director | 25 May 2007 | Active |
17 Clearwater House, Langley Waterside, Beckenham, BR3 3GD | Director | 25 May 2007 | Active |
60, Rue Escudier, Boulogne-Billancourt, France, | Director | 01 December 2005 | Active |
Pembroke Real Estate, Inc 255, State Street, Boston, Usa, MA 02109 | Director | 22 July 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Accounts | Accounts with accounts type small. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type small. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Miscellaneous | Legacy. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.