GRAEMAR DEVELOPMENTS LIMITED
QUEENS PARK

Hellopages » Dorset » Bournemouth » BH8 9DD

Company number 01895883
Status Active
Incorporation Date 15 March 1985
Company Type Private Limited Company
Address THE COACH HOUSE, 40 QUEENS PARK WEST DRIVE, QUEENS PARK, BOURNEMOUTH DORSET, BH8 9DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 102 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of GRAEMAR DEVELOPMENTS LIMITED are www.graemardevelopments.co.uk, and www.graemar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Graemar Developments Limited is a Private Limited Company. The company registration number is 01895883. Graemar Developments Limited has been working since 15 March 1985. The present status of the company is Active. The registered address of Graemar Developments Limited is The Coach House 40 Queens Park West Drive Queens Park Bournemouth Dorset Bh8 9dd. . AMOS, Marilyn Robertta is a Secretary of the company. AMOS, Marilyn Robertta is a Director of the company. WARREN, Graham Stephen is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

GRAEMAR DEVELOPMENTS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 102

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 102

29 Aug 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 82 more events
30 Mar 1987
Particulars of mortgage/charge

27 Feb 1987
Return made up to 28/09/86; full list of members

27 Feb 1987
New director appointed

29 Jan 1987
Registered office changed on 29/01/87 from: richmond court business centre capstone road charminster bournemouth BH8 8RX

20 Dec 1986
Full accounts made up to 28 February 1986

GRAEMAR DEVELOPMENTS LIMITED Charges

30 May 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of 3 northcote road bournemouth dorset.
20 May 2008
Debenture
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2002
Debenture
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1996
Mortgage
Delivered: 27 November 1996
Status: Satisfied on 11 September 2003
Persons entitled: Robert James Amos
Description: Industrial warehouse complex south hampshire industrial…
10 May 1993
Legal mortgage
Delivered: 13 May 1993
Status: Satisfied on 11 September 2003
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 21 hoestour house barrack road…
26 May 1992
Single debenture
Delivered: 2 June 1992
Status: Satisfied on 24 October 2001
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…
30 October 1990
Mortgage
Delivered: 2 November 1990
Status: Satisfied on 24 October 2001
Persons entitled: Lloyds Bank PLC
Description: Site k/a former hago premises, now, clock park, shripney…
17 April 1989
Mortgage
Delivered: 25 April 1989
Status: Satisfied on 11 September 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property industrial warehouse complex south hampshire…
11 February 1988
Mortgage
Delivered: 3 March 1988
Status: Satisfied on 11 September 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings at empress park…
3 November 1987
Memorandum of deposit of title deeds
Delivered: 19 November 1987
Status: Satisfied on 3 January 1990
Persons entitled: Lloyds Bank PLC
Description: Premises at broom road parkstone, poole, dorset title no:…
20 March 1987
Legal mortgage
Delivered: 30 March 1987
Status: Satisfied on 14 March 1989
Persons entitled: Lloyds Bank PLC
Description: F/H - premises commerce way, lancing industrial estate…
14 June 1985
Mortgage
Delivered: 15 June 1985
Status: Satisfied
Persons entitled: Staten Bank
Description: Land & buildings lying to the south east of empress road…