GRECOL PROPERTIES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6HA

Company number 02064457
Status Active
Incorporation Date 15 October 1986
Company Type Private Limited Company
Address 1A BEACONSFIELD VILLAS, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 6HA
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-six events have happened. The last three records are Registered office address changed from 330 Dyke Road Brighton East Sussex BN1 5BB to 1a Beaconsfield Villas Brighton East Sussex BN1 6HA on 24 February 2017; Total exemption small company accounts made up to 31 October 2016; Termination of appointment of Gregory James Patrick Smith as a director on 14 December 2016. The most likely internet sites of GRECOL PROPERTIES LIMITED are www.grecolproperties.co.uk, and www.grecol-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Grecol Properties Limited is a Private Limited Company. The company registration number is 02064457. Grecol Properties Limited has been working since 15 October 1986. The present status of the company is Active. The registered address of Grecol Properties Limited is 1a Beaconsfield Villas Brighton East Sussex England Bn1 6ha. . BEDFORD, Cynthia is a Director of the company. Secretary SMITH, Gregory James Patrick has been resigned. Director BEDFORD, Colin Clive has been resigned. Director SMITH, Gregory James Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BEDFORD, Cynthia
Appointed Date: 28 August 1992
77 years old

Resigned Directors

Secretary
SMITH, Gregory James Patrick
Resigned: 14 December 2016

Director
BEDFORD, Colin Clive
Resigned: 28 September 1992
78 years old

Director
SMITH, Gregory James Patrick
Resigned: 14 December 2016
66 years old

Persons With Significant Control

Mrs Cynthia Bedford
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRECOL PROPERTIES LIMITED Events

24 Feb 2017
Registered office address changed from 330 Dyke Road Brighton East Sussex BN1 5BB to 1a Beaconsfield Villas Brighton East Sussex BN1 6HA on 24 February 2017
24 Feb 2017
Total exemption small company accounts made up to 31 October 2016
14 Dec 2016
Termination of appointment of Gregory James Patrick Smith as a director on 14 December 2016
14 Dec 2016
Termination of appointment of Gregory James Patrick Smith as a secretary on 14 December 2016
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
...
... and 76 more events
19 Mar 1987
Accounting reference date notified as 31/10

05 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1987
Registered office changed on 05/03/87 from: 32 coleman avenue hove BN3 5NB

17 Oct 1986
Secretary resigned;new secretary appointed

15 Oct 1986
Certificate of Incorporation

GRECOL PROPERTIES LIMITED Charges

26 June 1987
Legal charge
Delivered: 17 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 73 osborne road brighton east sussex title no. Sx 95226.