GRACE PROPERTY SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B20 2PG

Company number 04318227
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address 79 DEVONSHIRE ROAD, HANDSWORTH WOOD, BIRMINGHAM, B20 2PG
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 sixty-eight events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 2 . The most likely internet sites of GRACE PROPERTY SERVICES LIMITED are www.gracepropertyservices.co.uk, and www.grace-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Grace Property Services Limited is a Private Limited Company. The company registration number is 04318227. Grace Property Services Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Grace Property Services Limited is 79 Devonshire Road Handsworth Wood Birmingham B20 2pg. . GOGNA, Rajni is a Secretary of the company. GOGNA, Narinder Singh is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director GOGNA, Balbinder Singh has been resigned. Director GOGNA, Navneet Kaur has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOGNA, Rajni
Appointed Date: 07 November 2001

Director
GOGNA, Narinder Singh
Appointed Date: 07 November 2001
58 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Director
GOGNA, Balbinder Singh
Resigned: 01 May 2003
Appointed Date: 06 January 2003
55 years old

Director
GOGNA, Navneet Kaur
Resigned: 08 November 2004
Appointed Date: 06 January 2003
45 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Persons With Significant Control

Mr Narinder Singh Gogna Bsc Hons
Notified on: 1 November 2016
58 years old
Nature of control: Ownership of shares – 75% or more

GRACE PROPERTY SERVICES LIMITED Events

05 Dec 2016
Confirmation statement made on 7 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

29 Aug 2015
Total exemption small company accounts made up to 30 November 2014
04 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2

...
... and 58 more events
29 Nov 2001
Secretary resigned
29 Nov 2001
Director resigned
29 Nov 2001
New secretary appointed
29 Nov 2001
New director appointed
07 Nov 2001
Incorporation

GRACE PROPERTY SERVICES LIMITED Charges

15 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H maisonette 55 lomaine drive king norton birmingham t/no…
15 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 49 harrinton croft wigmore fields west bromwich…
15 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 61 harrington croft wigmore fields west bromwich…
9 June 2005
Legal charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 lomaine drive kings norton birmingham. By way of fixed…
11 May 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 galton road smethwick west midlands B67 5JX. By way of…
9 May 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 claremont road smethwick west midlands B66 4JZ. By way…
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 6 perry hill road oldbury warley t/no WR18194…
3 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89 halesowen street,rowley regis,west midlands. By way of…
12 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 88 hole lane northfield birmingham,. By way of fixed charge…
10 November 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 120 gravelly lane, eddington. By way of fixed charge the…
10 November 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 338 college road, kingstanding, birmingham. By way of fixed…
22 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 parkes street smethwick walley t/n WM809575. By way of…
16 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 151 warren hill road kingstanding…
2 July 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 57, 61 harrington croft west bromwich,. By way of…
2 July 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 51, 49 harrington croft west bromwich,. By way of…
21 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 104 dunedin road great barr birmingham. By way of fixed…
7 May 2004
Legal charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 selsey road edgbaston birmingham. By way of fixed charge…
24 February 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 delhurst road great barr birmingham B44 9US. By way of…
16 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 dornie drive, kings norton, birmingham t/no. WM72815. By…
11 September 2003
Legal charge
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 houslett road, quinton, birmingham. By way of fixed…
10 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 dornie drive kings norton birmingham. By way of fixed…
9 May 2003
Legal charge
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 25 endwood court road handsworth…
10 April 2003
Legal charge
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 green street smethwick west midlands B67 7BX. By way of…
21 March 2003
Legal charge
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 100 hamilton road handsworth…
7 March 2003
Legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 highwood avenue solihull B92 8QX. By way of fixed charge…