GRANGEBROOK ESTATES LIMITED
INGATESTONE

Hellopages » Essex » Brentwood » CM4 0GB

Company number 02005965
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address 4 GRANGE COURT THE LIMES, INGATESTONE, ESSEX, CM4 0GB
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 eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Appointment of Mr Barry Gordon Cuthbert as a director on 25 February 2016. The most likely internet sites of GRANGEBROOK ESTATES LIMITED are www.grangebrookestates.co.uk, and www.grangebrook-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Grangebrook Estates Limited is a Private Limited Company. The company registration number is 02005965. Grangebrook Estates Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Grangebrook Estates Limited is 4 Grange Court The Limes Ingatestone Essex Cm4 0gb. . CUTHBERT, Barry Gordon is a Secretary of the company. CHAMBERS, Colin Frederick is a Director of the company. CHAMBERS, Graham Charles is a Director of the company. CUTHBERT, Barry Gordon is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Director
CUTHBERT, Barry Gordon
Appointed Date: 25 February 2016
71 years old

Persons With Significant Control

Grange Management (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

GRANGEBROOK ESTATES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 14 August 2016 with updates
29 Feb 2016
Appointment of Mr Barry Gordon Cuthbert as a director on 25 February 2016
17 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

12 May 2015
Full accounts made up to 31 December 2014
...
... and 74 more events
27 Jun 1986
Accounting reference date notified as 31/12

13 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 May 1986
Registered office changed on 02/05/86 from: fairfax house fulwood place london WC1V 6DW

23 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1986
Incorporation

GRANGEBROOK ESTATES LIMITED Charges

26 March 1999
Legal charge
Delivered: 31 March 1999
Status: Satisfied on 19 September 2009
Persons entitled: Grange Motors (Brentwood) Limited
Description: F/H 6-30 (even) brook street brentwood essex-EX366442 and…
6 April 1994
Transfer deed
Delivered: 13 April 1994
Status: Satisfied on 19 September 2009
Persons entitled: Tsb Bank PLC
Description: Fixed charge over f/h property k/as 6 to 30 (even numbers)…
4 September 1986
Mortgage
Delivered: 5 September 1986
Status: Satisfied on 19 September 2009
Persons entitled: United Dominions Trust Limited.
Description: Land & property situate on the south side of brook st…