UKBizDB.co.uk

WILLIAM ROBINSON GRAVETYE CHARITY

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

This company is commonly known as William Robinson Gravetye Charity. The company was founded 15 years ago and was given the registration number 06876284. The firm's registered office is in WATFORD. You can find them at 1st Floor, 168 High Street, Watford, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILLIAM ROBINSON GRAVETYE CHARITY
Company Number:06876284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:1st Floor, 168 High Street, Watford, Hertfordshire, WD17 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Dalkeith Grove, Stanmore, HA7 4SG

Secretary14 April 2009Active
34, Dalkeith Grove, Stanmore, England, HA7 4SG

Director01 August 2022Active
34, Dalkeith Grove, Stanmore, England, HA7 4SG

Director02 July 2020Active
34, Dalkeith Grove, Stanmore, England, HA7 4SG

Director01 August 2022Active
34, Dalkeith Grove, Stanmore, England, HA7 4SG

Director02 July 2020Active
34, Dalkeith Grove, Stanmore, England, HA7 4SG

Director05 July 2021Active
34, Dalkeith Grove, Stanmore, England, HA7 4SG

Director01 August 2022Active
34, Dalkeith Grove, Stanmore, England, HA7 4SG

Director01 August 2022Active
34, Dalkeith Grove, Stanmore, England, HA7 4SG

Director19 January 2016Active
Cherry Trees, Cornbirthwaite Road, Windermere, Uk, LA23 1DG

Director14 April 2009Active
34, Dalkeith Grove, Stanmore, England, HA7 4SG

Director23 October 2014Active
19, Ty Draw, Penylan, Cardiff, Uk, CF23 5HB

Director14 April 2009Active
1st, Floor, 168 High Street, Watford, United Kingdom, WD17 2EG

Director12 September 2011Active
1st, Floor, 168 High Street, Watford, United Kingdom, WD17 2EG

Director12 September 2011Active
34, Dalkeith Grove, Stanmore, England, HA7 4SG

Director23 October 2014Active
1st, Floor, 168 High Street, Watford, United Kingdom, WD17 2EG

Director14 April 2009Active
1st, Floor, 168 High Street, Watford, United Kingdom, WD17 2EG

Director12 September 2011Active
1st, Floor, 168 High Street, Watford, United Kingdom, WD17 2EG

Director14 April 2013Active
1st, Floor, 168 High Street, Watford, WD17 2EG

Director02 July 2020Active

People with Significant Control

Forestry Commission England
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:620, Bristol Business Park, Bristol, England, BS16 1EJ
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-17Officers

Termination director company with name termination date.

Download
2022-06-24Address

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

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.