GRANGECOTE PROPERTIES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 9QT

Company number 04165168
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 20 SILVERCLIFFE GARDENS, BARNET, ENGLAND, EN4 9QT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 20 Silvercliffe Gardens Barnet EN4 9QT on 27 September 2016. The most likely internet sites of GRANGECOTE PROPERTIES LIMITED are www.grangecoteproperties.co.uk, and www.grangecote-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Grangecote Properties Limited is a Private Limited Company. The company registration number is 04165168. Grangecote Properties Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Grangecote Properties Limited is 20 Silvercliffe Gardens Barnet England En4 9qt. . PATROS, Androulla is a Secretary of the company. PATROS, Androulla is a Director of the company. PATROS, George Charles is a Director of the company. Secretary PATROS, Andrea has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PATROS, Androulla
Appointed Date: 21 February 2002

Director
PATROS, Androulla
Appointed Date: 08 March 2006
57 years old

Director
PATROS, George Charles
Appointed Date: 21 February 2001
58 years old

Resigned Directors

Secretary
PATROS, Andrea
Resigned: 31 December 2006
Appointed Date: 21 February 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Persons With Significant Control

Mrs Androulla Patros
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GRANGECOTE PROPERTIES LIMITED Events

18 Mar 2017
Confirmation statement made on 21 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 20 Silvercliffe Gardens Barnet EN4 9QT on 27 September 2016
22 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
12 Mar 2001
Registered office changed on 12/03/01 from: sterling house 2B fulbourne road london E17 4EE
01 Mar 2001
Director resigned
01 Mar 2001
Secretary resigned
01 Mar 2001
Registered office changed on 01/03/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
21 Feb 2001
Incorporation

GRANGECOTE PROPERTIES LIMITED Charges

6 October 2008
Legal charge
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: 9C white hart lane london.
25 May 2006
Mortgage
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 1 park house winchmore hill road london fixed charge…
10 December 2003
Charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as 1 park house winchester hill road…
12 December 2002
Deed of charge
Delivered: 17 July 2003
Status: Satisfied on 18 August 2005
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 9C white hart lane london N22 5SL.
8 November 2002
Deed of charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: 39 leigh hunt drive,southgate,london N14 6DA; egl 325731.
1 May 2002
Legal charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 1 park house, london N21 1QL. By way…