Roger Gransmore Architect Limited

General information

Name:

Roger Gransmore Architect Ltd

Office Address:

Midway House Herrick Way, Staverton Technology Park Staverton GL51 6TQ Cheltenham

Number: 06006864

Incorporation date: 2006-11-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the establishment of Roger Gransmore Architect Limited, a firm which is located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham. This means it's been 18 years Roger Gransmore Architect has been in the UK, as the company was registered on 2006/11/22. The company's reg. no. is 06006864 and its postal code is GL51 6TQ. This company's registered with SIC code 71111 meaning Architectural activities. Roger Gransmore Architect Ltd filed its account information for the financial period up to 2022/03/31. The latest annual confirmation statement was submitted on 2022/11/22.

In order to satisfy the clients, this specific business is constantly being overseen by a unit of five directors who are, to mention just a few, Joe M., Abigail P. and Jack M.. Their work been of critical use to this business for two years. In order to support the directors in their duties, this specific business has been utilizing the skillset of Roger G. as a secretary since the appointment on 2006/11/22.

Financial data based on annual reports

Company staff

Joe M.

Role: Director

Appointed: 13 September 2022

Latest update: 15 March 2024

Abigail P.

Role: Director

Appointed: 05 April 2022

Latest update: 15 March 2024

Jack M.

Role: Director

Appointed: 30 September 2021

Latest update: 15 March 2024

Roger G.

Role: Director

Appointed: 22 November 2006

Latest update: 15 March 2024

Roger G.

Role: Secretary

Appointed: 22 November 2006

Latest update: 15 March 2024

Jill M.

Role: Director

Appointed: 22 November 2006

Latest update: 15 March 2024

People with significant control

Executives who control this firm include: Jill M. owns 1/2 or less of company shares. Jack M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Roger G. has 1/2 or less of voting rights.

Jill M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jack M.
Notified on 29 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 13th September 2022 (AP01)
filed on: 21st, September 2022
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
17
Company Age

Similar companies nearby

Closest companies