Graves Son & Pilcher LLP

General information

Office Address:

51 Old Steyne BN1 1HU Brighton

Number: OC343267

Incorporation date: 2009-02-12

End of financial year: 30 September

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Graves Son & Pilcher LLP,registered as Limited Liability Partnership, with headquarters in 51 Old Steyne, Brighton. The office's located in BN1 1HU. This firm was set up in 2009. The firm's registration number is OC343267. Graves Son & Pilcher LLP released its latest accounts for the period up to 2022-09-30. The firm's most recent confirmation statement was submitted on 2023-09-17.

Executives who have control over this firm are as follows: Andrew A. has 1/2 or less of voting rights. Nicholas M. has 1/2 or less of voting rights. Riversong Limited and has 1/2 or less of voting rights. This business can be reached in Hove at Dyke Road, BN3 1TJ and was registered as a PSC under the reg no 07839428.

Financial data based on annual reports

Company staff

Mark D.

Role: LLP Member

Appointed: 06 November 2017

Latest update: 29 March 2024

Nicholas M.

Role: LLP Designated Member

Appointed: 29 September 2017

Latest update: 29 March 2024

Andrew A.

Role: LLP Designated Member

Appointed: 29 September 2017

Latest update: 29 March 2024

Role: Corporate LLP Designated Member

Appointed: 28 September 2017

Address: Dyke Road, Hove, BN3 1TJ, England

Latest update: 29 March 2024

Hilary W.

Role: LLP Member

Appointed: 01 February 2012

Latest update: 29 March 2024

People with significant control

Andrew A.
Notified on 29 September 2017
Nature of control:
1/2 or less of voting rights
Nicholas M.
Notified on 29 September 2017
Nature of control:
1/2 or less of voting rights
Riversong Limited
Address: 135/137 Dyke Road, Hove, BN3 1TJ, England
Legal authority Company Acr
Legal form Company
Country registered Uk
Place registered United Kingdom
Registration number 07839428
Notified on 29 September 2017
Nature of control:
1/2 or less of voting rights
Richard C.
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control:
1/2 or less of voting rights
Colin D.
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control:
1/2 or less of voting rights
Stephen O.
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Mortgage Officers
Free Download
Director's appointment terminated on 2024/01/31 (LLTM01)
filed on: 31st, January 2024
officers
Free Download Download filing (1 page)

Search other companies

15
Company Age

Closest companies