GRAPE DEVELOPMENTS LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD20 0DL

Company number 06445754
Status Active
Incorporation Date 5 December 2007
Company Type Private Limited Company
Address UNIT 10, RYEFIELD COURT, RYEFIELD WAY SILSDEN, KEIGHLEY, WEST YORKSHIRE, BD20 0DL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Registration of charge 064457540009, created on 24 October 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GRAPE DEVELOPMENTS LIMITED are www.grapedevelopments.co.uk, and www.grape-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Skipton Rail Station is 5 miles; to Crossflatts Rail Station is 5.1 miles; to Ben Rhydding Rail Station is 5.8 miles; to Bingley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grape Developments Limited is a Private Limited Company. The company registration number is 06445754. Grape Developments Limited has been working since 05 December 2007. The present status of the company is Active. The registered address of Grape Developments Limited is Unit 10 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire Bd20 0dl. . KING, Daryl is a Secretary of the company. KING, Daryl is a Director of the company. KING, Ian is a Director of the company. Secretary KING, Ian has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KING, Daryl
Appointed Date: 18 January 2008

Director
KING, Daryl
Appointed Date: 05 December 2007
47 years old

Director
KING, Ian
Appointed Date: 05 December 2007
76 years old

Resigned Directors

Secretary
KING, Ian
Resigned: 18 January 2008
Appointed Date: 05 December 2007

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 December 2007
Appointed Date: 05 December 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 December 2007
Appointed Date: 05 December 2007

Persons With Significant Control

Mr Ian King
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daryl King
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAPE DEVELOPMENTS LIMITED Events

15 Dec 2016
Confirmation statement made on 5 December 2016 with updates
25 Oct 2016
Registration of charge 064457540009, created on 24 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 30 more events
17 Dec 2007
New secretary appointed;new director appointed
17 Dec 2007
Registered office changed on 17/12/07 from: 12 york place leeds west yorkshire LS1 2DS
17 Dec 2007
Secretary resigned
17 Dec 2007
Director resigned
05 Dec 2007
Incorporation

GRAPE DEVELOPMENTS LIMITED Charges

24 October 2016
Charge code 0644 5754 0009
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 6A empire business park liverpool road burnley…
22 February 2008
Legal mortgage
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 mary street, saltaire, shipley and each and every part…
22 February 2008
Legal mortgage
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 6 ryeheld court ryefeld way silsden west yorkshire and…
22 February 2008
Deed of legal mortgage
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 7 rysfield court ryefield way silsden west yorkshire…
22 February 2008
Legal mortgage
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 10 ryefield court ryefield way silsden west yorkshire…
22 February 2008
Debenture
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Legal mortgage
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 edward street saltaire shipley and each and every part…
22 February 2008
Legal mortgage
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 ada street saltaire shipley and each and every part…
22 February 2008
Legal mortgage
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 5 ryefield court ryefield way silsden west yorkshire…