Graham Rise Limited SHEFFIELD


Founded in 1976, Graham Rise, classified under reg no. 01273016 is an active company. Currently registered at B1 Redlands Business Centre S10 5BY, Sheffield the company has been in the business for fourty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely William B. and Richard S.. In addition one secretary - Richard S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Graham Rise Limited Address / Contact

Office Address B1 Redlands Business Centre
Office Address2 3 - 5 Tapton House Road
Town Sheffield
Post code S10 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01273016
Date of Incorporation Fri, 13th Aug 1976
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

William B.

Position: Director

Appointed: 01 February 2015

Richard S.

Position: Secretary

Appointed: 30 July 2005

Richard S.

Position: Director

Appointed: 20 July 1998

Judith L.

Position: Director

Resigned: 09 August 2016

Alison R.

Position: Director

Appointed: 23 March 2009

Resigned: 01 February 2015

Margaret U.

Position: Director

Appointed: 12 November 2005

Resigned: 15 November 2008

Hans M.

Position: Director

Appointed: 24 August 2004

Resigned: 24 June 2013

Jonathan K.

Position: Director

Appointed: 16 March 2004

Resigned: 01 February 2015

Victor S.

Position: Director

Appointed: 13 May 2001

Resigned: 02 September 2003

Joseph U.

Position: Secretary

Appointed: 30 August 1997

Resigned: 30 July 2005

Winifred T.

Position: Director

Appointed: 26 February 1997

Resigned: 11 March 2004

Joseph U.

Position: Director

Appointed: 01 August 1992

Resigned: 29 July 2005

Aubrey S.

Position: Secretary

Appointed: 12 December 1991

Resigned: 30 August 1997

Christine G.

Position: Director

Appointed: 12 December 1991

Resigned: 20 September 1996

Baltazar M.

Position: Director

Appointed: 12 December 1991

Resigned: 01 January 2010

Aubrey S.

Position: Director

Appointed: 01 July 1991

Resigned: 24 October 1997

Hilda P.

Position: Director

Appointed: 01 July 1991

Resigned: 13 May 2001

Harold J.

Position: Director

Appointed: 01 July 1991

Resigned: 12 December 1991

Georgina W.

Position: Director

Appointed: 01 July 1991

Resigned: 09 August 1991

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Richard S. The abovementioned PSC has significiant influence or control over this company,.

Richard S.

Notified on 1 July 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-012020-03-312020-04-012021-03-31
Balance Sheet
Cash Bank In Hand60606060
Net Assets Liabilities Including Pension Asset Liability60606060
Reserves/Capital
Called Up Share Capital60606060
Other
Capital Employed60606060

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 19th, May 2023
Free Download (3 pages)

Company search