GRANVALE PROPERTIES LIMITED

Hellopages » Greater London » Barnet » NW4 2DR

Company number 02549252
Status Active
Incorporation Date 17 October 1990
Company Type Private Limited Company
Address 146A BRENT STREET, LONDON, NW4 2DR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of GRANVALE PROPERTIES LIMITED are www.granvaleproperties.co.uk, and www.granvale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Granvale Properties Limited is a Private Limited Company. The company registration number is 02549252. Granvale Properties Limited has been working since 17 October 1990. The present status of the company is Active. The registered address of Granvale Properties Limited is 146a Brent Street London Nw4 2dr. . MAKHIJANI, Mohan is a Secretary of the company. HUQ, Muhammad Enamul is a Director of the company. Secretary MATIN, Khurram Saiful has been resigned. Director CHOWDDHURY, Alok has been resigned. Director MATIN, Saiful has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MAKHIJANI, Mohan
Appointed Date: 01 April 1993

Director
HUQ, Muhammad Enamul
Appointed Date: 01 April 1993
74 years old

Resigned Directors

Secretary
MATIN, Khurram Saiful
Resigned: 01 April 1993

Director
CHOWDDHURY, Alok
Resigned: 01 April 1993
72 years old

Director
MATIN, Saiful
Resigned: 01 April 1993
75 years old

Persons With Significant Control

Mr Enamul Haque
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

GRANVALE PROPERTIES LIMITED Events

31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
10 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 55 more events
23 Oct 1992
Company name changed granvale management LIMITED\certificate issued on 26/10/92

14 Apr 1992
Director resigned;new director appointed

14 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

14 Apr 1992
Registered office changed on 14/04/92 from: 31 corsham street london N1 6DR

17 Oct 1990
Incorporation

GRANVALE PROPERTIES LIMITED Charges

17 February 1997
Fixed and floating charge
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…