HUNT GRANGE UK LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 5JA

Company number 02031358
Status Active
Incorporation Date 25 June 1986
Company Type Private Limited Company
Address HILLDANE WALTHAM ROAD, HASTINGLEIGH, ASHFORD, KENT, TN25 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 25 October 2016 with updates; Director's details changed for Mrs. Alexa Jane Hill on 1 October 2016. The most likely internet sites of HUNT GRANGE UK LIMITED are www.huntgrangeuk.co.uk, and www.hunt-grange-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Sandling Rail Station is 6.5 miles; to Canterbury East Rail Station is 7.9 miles; to Canterbury West Rail Station is 8.5 miles; to Faversham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunt Grange Uk Limited is a Private Limited Company. The company registration number is 02031358. Hunt Grange Uk Limited has been working since 25 June 1986. The present status of the company is Active. The registered address of Hunt Grange Uk Limited is Hilldane Waltham Road Hastingleigh Ashford Kent Tn25 5ja. The company`s financial liabilities are £402.48k. It is £-146.36k against last year. And the total assets are £0.89k, which is £-0.62k against last year. HILL, Stephen Gary is a Secretary of the company. HILL, Alexa Jane is a Director of the company. HILL, Stephen Gary is a Director of the company. Secretary MCKEOWN, Richard Edmund has been resigned. Secretary SEAL, Mark has been resigned. Secretary SEAL, Shaun Peter has been resigned. Director BRIGGS, Peter Graham has been resigned. Director HEUSTICE, Ian Leslie has been resigned. Director RYAN, Anthony William has been resigned. Director SEAL, Mark Adrian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hunt grange uk Key Finiance

LIABILITIES £402.48k
-27%
CASH n/a
TOTAL ASSETS £0.89k
-41%
All Financial Figures

Current Directors

Secretary
HILL, Stephen Gary
Appointed Date: 08 October 2001

Director
HILL, Alexa Jane
Appointed Date: 23 November 2012
66 years old

Director
HILL, Stephen Gary
Appointed Date: 11 April 2001
70 years old

Resigned Directors

Secretary
MCKEOWN, Richard Edmund
Resigned: 24 December 1993

Secretary
SEAL, Mark
Resigned: 01 August 2000
Appointed Date: 24 December 1993

Secretary
SEAL, Shaun Peter
Resigned: 08 October 2001
Appointed Date: 01 August 2000

Director
BRIGGS, Peter Graham
Resigned: 06 April 2001
74 years old

Director
HEUSTICE, Ian Leslie
Resigned: 24 May 1996
81 years old

Director
RYAN, Anthony William
Resigned: 17 February 2000
83 years old

Director
SEAL, Mark Adrian
Resigned: 17 November 2010
Appointed Date: 20 December 1993
60 years old

Persons With Significant Control

Hg Properties (Kent) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNT GRANGE UK LIMITED Events

16 Mar 2017
Micro company accounts made up to 31 December 2016
03 Nov 2016
Confirmation statement made on 25 October 2016 with updates
31 Oct 2016
Director's details changed for Mrs. Alexa Jane Hill on 1 October 2016
31 Oct 2016
Director's details changed for Mr Stephen Gary Hill on 1 October 2016
04 Jan 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 107 more events
06 Jan 1987
Particulars of mortgage/charge

02 Dec 1986
Company name changed dawnking properties LIMITED\certificate issued on 02/12/86

25 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1986
Registered office changed on 25/11/86 from: 197-199 city road london EC1V 1JN

25 Jun 1986
Certificate of Incorporation

HUNT GRANGE UK LIMITED Charges

1 August 2008
Legal charge
Delivered: 2 August 2008
Status: Satisfied on 3 November 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the south east of vale rise…
31 December 1996
Legal charge
Delivered: 3 January 1997
Status: Satisfied on 3 November 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of vale rise…
9 September 1989
Guarantee & debenture
Delivered: 19 September 1989
Status: Satisfied on 3 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1989
Guarantee & debenture
Delivered: 24 February 1989
Status: Satisfied on 10 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1988
Legal charge
Delivered: 1 July 1988
Status: Satisfied on 22 October 2011
Persons entitled: Barclays Bank PLC
Description: Chester house the broadway lamberhurst kent t/n k 380553.
23 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 22 October 2011
Persons entitled: Barclays Bank PLC
Description: Redmans garage and broadway service station & garage, the…