Background WavePink WaveYellow Wave

PG ASSOCIATES (LONDON) LIMITED (08909622)

PG ASSOCIATES (LONDON) LIMITED (08909622) is an active UK company. incorporated on 25 February 2014. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PG ASSOCIATES (LONDON) LIMITED has been registered for 12 years. Current directors include GRABINER, Paul Lewis, GRABINER, Priscilla Jane.

Company Number
08909622
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
1 Brookmans Avenue, Hatfield, AL9 7QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GRABINER, Paul Lewis, GRABINER, Priscilla Jane
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG ASSOCIATES (LONDON) LIMITED

PG ASSOCIATES (LONDON) LIMITED is an active company incorporated on 25 February 2014 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PG ASSOCIATES (LONDON) LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08909622

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

1 Brookmans Avenue Brookmans Park Hatfield, AL9 7QH,

Previous Addresses

1 Brookmans Avenue Brookmans Park Hatfield Herts AL9 7QH United Kingdom
From: 25 February 2014To: 19 March 2014
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jan 19
Loan Cleared
Sept 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRABINER, Paul Lewis

Active
Brookmans Avenue, HatfieldAL9 7QH
Born January 1958
Director
Appointed 25 Feb 2014

GRABINER, Priscilla Jane

Active
Brookmans Avenue, HatfieldAL9 7QH
Born August 1961
Director
Appointed 25 Feb 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 25 Feb 2014
Resigned 25 Feb 2014

Persons with significant control

2

Mrs Priscilla Jane Grabiner

Active
Brookmans Avenue, HatfieldAL9 7QH
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017

Mr Paul Grabiner

Active
Brookmans Avenue, HatfieldAL9 7QH
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
5 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Incorporation Company
25 February 2014
NEWINCIncorporation