GRANDVILLA LIMITED
BRAINTREE EASTCEDAR LIMITED

Hellopages » Essex » Braintree » CM7 2GD
Company number 04950583
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address 2 ELLIOT DRIVE, SPRINGWOOD INDUSTRIAL ESTATE, BRAINTREE, ESSEX, CM7 2GD
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-six events have happened. The last three records are Full accounts made up to 29 September 2015; Confirmation statement made on 3 November 2016 with updates; Registration of charge 049505830007, created on 20 October 2016. The most likely internet sites of GRANDVILLA LIMITED are www.grandvilla.co.uk, and www.grandvilla.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Grandvilla Limited is a Private Limited Company. The company registration number is 04950583. Grandvilla Limited has been working since 03 November 2003. The present status of the company is Active. The registered address of Grandvilla Limited is 2 Elliot Drive Springwood Industrial Estate Braintree Essex Cm7 2gd. . MANN, Gavin Ashley is a Secretary of the company. KING, David Richard is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BROOKS, Rebecca Jane has been resigned. Secretary CHAPMAN, Kieran Paul has been resigned. Secretary HAWKINS, Paul has been resigned. Secretary IEVERS, Michael John Eyre has been resigned. Secretary KING, Sharon Jane has been resigned. Secretary SINCLAIR, Rebecca Claire has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director IEVERS, Michael John Eyre has been resigned. Director IEVERS, Michael John Eyre has been resigned. Director KING, Sharon Jane has been resigned. Director KING, Sharon Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MANN, Gavin Ashley
Appointed Date: 01 February 2009

Director
KING, David Richard
Appointed Date: 21 October 2004
72 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 December 2003
Appointed Date: 03 November 2003

Secretary
BROOKS, Rebecca Jane
Resigned: 24 January 2007
Appointed Date: 26 June 2006

Secretary
CHAPMAN, Kieran Paul
Resigned: 18 August 2008
Appointed Date: 24 January 2007

Secretary
HAWKINS, Paul
Resigned: 08 June 2006
Appointed Date: 02 February 2006

Secretary
IEVERS, Michael John Eyre
Resigned: 02 February 2006
Appointed Date: 25 May 2005

Secretary
KING, Sharon Jane
Resigned: 25 May 2005
Appointed Date: 21 October 2004

Secretary
SINCLAIR, Rebecca Claire
Resigned: 30 January 2009
Appointed Date: 18 August 2008

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 December 2003
Appointed Date: 03 November 2003

Director
IEVERS, Michael John Eyre
Resigned: 21 September 2009
Appointed Date: 24 January 2007
77 years old

Director
IEVERS, Michael John Eyre
Resigned: 02 February 2006
Appointed Date: 25 May 2005
77 years old

Director
KING, Sharon Jane
Resigned: 24 January 2007
Appointed Date: 02 February 2006
61 years old

Director
KING, Sharon Jane
Resigned: 25 May 2005
Appointed Date: 21 October 2004
61 years old

Persons With Significant Control

Mr David Richard King Mbe
Notified on: 31 October 2016
72 years old
Nature of control: Has significant influence or control

GRANDVILLA LIMITED Events

30 Jan 2017
Full accounts made up to 29 September 2015
24 Jan 2017
Confirmation statement made on 3 November 2016 with updates
09 Nov 2016
Registration of charge 049505830007, created on 20 October 2016
30 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
22 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

...
... and 56 more events
08 Nov 2004
New secretary appointed;new director appointed
19 Oct 2004
First Gazette notice for compulsory strike-off
12 Dec 2003
Secretary resigned
12 Dec 2003
Director resigned
03 Nov 2003
Incorporation

GRANDVILLA LIMITED Charges

20 October 2016
Charge code 0495 0583 0007
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: 4SYTE Funding Limited
Description: All monies due or to become due from the company and/or all…
28 November 2014
Charge code 0495 0583 0006
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Broadfans barn cherry street duton hill dunmow essex…
28 November 2014
Charge code 0495 0583 0005
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Broadfans barn cherry street duton hill dunmow…
3 December 2010
Legal charge
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H broadfans barn cherry street duton hill dunmow essex…
20 October 2010
Guarantee & debenture
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2006
Assignment of rental income
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All its rights title interest and benefit in and to all…
12 May 2006
Legal and general charge
Delivered: 23 May 2006
Status: Satisfied on 11 February 2015
Persons entitled: Abbey National PLC
Description: 5 trotwood close chelmsford.