Robert Graham Price Developments Limited LONDON


Founded in 2002, Robert Graham Price Developments, classified under reg no. 04622827 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for 22 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Stephen D., appointed on 20 January 2014. There are currently no secretaries appointed. 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.

Robert Graham Price Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04622827
Date of Incorporation Fri, 20th Dec 2002
Industry Development of building projects
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Martin D.

Position: Director

Appointed: 09 May 2012

Resigned: 22 October 2020

Dean B.

Position: Director

Appointed: 30 September 2011

Resigned: 20 January 2014

Fiona S.

Position: Director

Appointed: 12 September 2011

Resigned: 08 December 2011

David A.

Position: Director

Appointed: 28 September 2006

Resigned: 09 July 2008

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

David W.

Position: Director

Appointed: 01 October 2004

Resigned: 09 May 2012

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 30 September 2011

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 December 2002

Resigned: 20 December 2002

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2002

Resigned: 20 December 2002

Peter R.

Position: Director

Appointed: 20 December 2002

Resigned: 19 April 2004

Timothy J.

Position: Director

Appointed: 20 December 2002

Resigned: 28 September 2006

Jonathan G.

Position: Secretary

Appointed: 20 December 2002

Resigned: 16 December 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Robert P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert P.

Notified on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements