You are here: bizstats.co.uk > a-z index > R list > R list

R & A Griffiths Properties Limited HOVE


Founded in 1999, R & A Griffiths Properties, classified under reg no. 03754699 is an active company. Currently registered at 168 Church Road BN3 2DL, Hove the company has been in the business for 25 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 29th August 2001 R & A Griffiths Properties Limited is no longer carrying the name T.g. Fruits.

At the moment there are 2 directors in the the firm, namely Laura E. and Randall G.. In addition one secretary - Randall G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gillian R. who worked with the the firm until 4 July 2001.

R & A Griffiths Properties Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754699
Date of Incorporation Tue, 20th Apr 1999
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Laura E.

Position: Director

Appointed: 16 December 2022

Randall G.

Position: Secretary

Appointed: 04 July 2001

Randall G.

Position: Director

Appointed: 20 April 1999

Gillian R.

Position: Director

Appointed: 20 April 1999

Resigned: 04 July 2001

Gillian R.

Position: Secretary

Appointed: 20 April 1999

Resigned: 04 July 2001

Andrew G.

Position: Director

Appointed: 20 April 1999

Resigned: 18 December 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 April 1999

Resigned: 20 April 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1999

Resigned: 20 April 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Susan G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Susan G.

Notified on 18 December 2020
Ceased on 10 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

T.g. Fruits August 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand62 81659 62288 69652 884
Current Assets66 26866 04392 51856 734
Debtors3 4526 4213 8223 850
Net Assets Liabilities467 928482 579521 047460 861
Other Debtors3 4523 6003 8223 850
Property Plant Equipment443 025443 025443 025443 025
Other
Corporation Tax Payable10 19122 6279 08211 850
Creditors41 36526 48914 49638 898
Net Current Assets Liabilities24 90339 55478 02217 836
Other Creditors31 1743 8625 41427 048
Property Plant Equipment Gross Cost 443 025443 025443 025
Total Assets Less Current Liabilities467 928482 579521 047460 861
Trade Debtors Trade Receivables 2 821  
Advances Credits Directors28 71421421420 214
Advances Credits Made In Period Directors20 00028 5007 60720 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 21st, November 2023
Free Download (8 pages)

Company search

Advertisements