PIRTON GRANGE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 02227206
Status Active
Incorporation Date 3 March 1988
Company Type Private Limited Company
Address PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS, GREAT PARK, RUBERY, REDNAL, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of PIRTON GRANGE LIMITED are www.pirtongrange.co.uk, and www.pirton-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Pirton Grange Limited is a Private Limited Company. The company registration number is 02227206. Pirton Grange Limited has been working since 03 March 1988. The present status of the company is Active. The registered address of Pirton Grange Limited is Part Ground Floor First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary ANDERSON, Robert David has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Secretary ROBINSON, Keith has been resigned. Director AMLANI, Pritesh has been resigned. Director ANDERSON, Robert David has been resigned. Director ANOUP, Treon has been resigned. Director DU BOIS, John Martin has been resigned. Director FORBES, Susan Jane has been resigned. Director HARRIES, Graham Melville has been resigned. Director HARRIES, Graham Melville has been resigned. Director HOPMEYER, Stanley has been resigned. Director PERRY, David William has been resigned. Director POWELL, Elizabeth Anne has been resigned. Director ROBINSON, Keith has been resigned. Director SMITH, Albert Edward has been resigned. Director TREON, Jaynee Sunita has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 22 October 2014
62 years old

Director
MANSON, David Lindsay
Appointed Date: 15 March 2012
56 years old

Resigned Directors

Secretary
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 25 January 2006

Secretary
ANDERSON, Robert David
Resigned: 25 January 2006
Appointed Date: 12 August 1999

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 06 September 2013
Appointed Date: 25 May 2011

Secretary
ROBINSON, Keith
Resigned: 31 July 1999

Director
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 25 January 2006
57 years old

Director
ANDERSON, Robert David
Resigned: 25 January 2006
Appointed Date: 27 October 1999
82 years old

Director
ANOUP, Treon
Resigned: 15 March 2012
Appointed Date: 25 January 2006
70 years old

Director
DU BOIS, John Martin
Resigned: 21 November 1995
85 years old

Director
FORBES, Susan Jane
Resigned: 26 November 2003
Appointed Date: 01 August 1997
73 years old

Director
HARRIES, Graham Melville
Resigned: 25 January 2006
Appointed Date: 30 October 2001
81 years old

Director
HARRIES, Graham Melville
Resigned: 15 November 1995
81 years old

Director
HOPMEYER, Stanley
Resigned: 10 April 2002
86 years old

Director
PERRY, David William
Resigned: 21 May 2012
Appointed Date: 25 May 2011
76 years old

Director
POWELL, Elizabeth Anne
Resigned: 11 October 1991
77 years old

Director
ROBINSON, Keith
Resigned: 31 July 1999
82 years old

Director
SMITH, Albert Edward
Resigned: 22 October 2014
Appointed Date: 15 March 2012
67 years old

Director
TREON, Jaynee Sunita
Resigned: 15 March 2012
Appointed Date: 25 May 2011
66 years old

Persons With Significant Control

Embrace Realty (Midlands) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIRTON GRANGE LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
23 Sep 2016
Confirmation statement made on 14 September 2016 with updates
20 Jan 2016
Accounts for a dormant company made up to 30 June 2015
03 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 52,382.4

13 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 152 more events
21 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1988
Registered office changed on 21/03/88 from: 7TH floor stamford new rd altrincham cheshire WA14 1DQ

21 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Mar 1988
Incorporation

PIRTON GRANGE LIMITED Charges

25 July 2012
Debenture
Delivered: 3 August 2012
Status: Satisfied on 10 June 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
25 March 2011
Guarantee & debenture
Delivered: 6 April 2011
Status: Satisfied on 1 August 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
25 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied on 11 July 2008
Persons entitled: Rp & C International (Guernsey) Limited
Description: Fixed and floating charges over the undertaking and all…
25 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 11 July 2008
Persons entitled: Rp & C International (Guernsey) Limited
Description: Pirton grange nursing home worcester road pirton and all…
25 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings in a lease dated 25 january 2006 of…
25 January 2006
Debenture
Delivered: 1 February 2006
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings in a lease dated 25 january 2006 of…
27 December 2000
Debenture
Delivered: 9 January 2001
Status: Satisfied on 7 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1999
Debenture
Delivered: 8 October 1999
Status: Satisfied on 7 October 2005
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
8 May 1997
Mortgage debenture
Delivered: 15 May 1997
Status: Satisfied on 9 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1995
Legal charge
Delivered: 10 March 1995
Status: Satisfied on 7 October 2005
Persons entitled: Nationwide Building Society
Description: Area of f/h land containing approx. 12.2 acres k/a "the…
20 September 1989
Legal mortgage
Delivered: 6 October 1989
Status: Satisfied on 7 October 2005
Persons entitled: Nationwide Anglia Building Society
Description: The f/h property being the nursing home premises and land…
20 September 1989
Floating charge
Delivered: 6 October 1989
Status: Satisfied on 7 October 2005
Persons entitled: Nationwide Anglia Building Society
Description: A floating charge on all property owned by the company.
30 March 1988
Legal mortgage
Delivered: 8 April 1988
Status: Satisfied on 26 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the grange pirton, wadborough hereford &…