GROSVENOR PLACE HOLDINGS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4NT
Company number 03033804
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address C/O BISHOP FLEMING, 16 QUEEN SQUARE, BRISTOL, BS1 4NT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registration of charge 030338040017, created on 13 March 2017 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. ; Appointment of Amy Georgina Parfitt as a director on 6 February 2016. The most likely internet sites of GROSVENOR PLACE HOLDINGS LIMITED are www.grosvenorplaceholdings.co.uk, and www.grosvenor-place-holdings.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and eleven months. Grosvenor Place Holdings Limited is a Private Limited Company. The company registration number is 03033804. Grosvenor Place Holdings Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of Grosvenor Place Holdings Limited is C O Bishop Fleming 16 Queen Square Bristol Bs1 4nt. The company`s financial liabilities are £1269.4k. It is £195.23k against last year. The cash in hand is £44.43k. It is £-10.8k against last year. And the total assets are £1460.54k, which is £350.44k against last year. PARFITT, Amy Georgina is a Secretary of the company. PARFITT, Amy Georgina is a Director of the company. PARFITT, Norman Brian is a Director of the company. Secretary LEDBURY, John Stewart has been resigned. Secretary WALSBY, Sarah Ann has been resigned. Secretary WALSBY, Sarah Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LEDBURY, John Stewart has been resigned. Director WALSBY, Sarah Ann has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


grosvenor place holdings Key Finiance

LIABILITIES £1269.4k
+18%
CASH £44.43k
-20%
TOTAL ASSETS £1460.54k
+31%
All Financial Figures

Current Directors

Secretary
PARFITT, Amy Georgina
Appointed Date: 23 March 1998

Director
PARFITT, Amy Georgina
Appointed Date: 06 February 2016
50 years old

Director
PARFITT, Norman Brian
Appointed Date: 16 March 1995
78 years old

Resigned Directors

Secretary
LEDBURY, John Stewart
Resigned: 09 May 1996
Appointed Date: 04 March 1996

Secretary
WALSBY, Sarah Ann
Resigned: 23 March 1998
Appointed Date: 22 May 1996

Secretary
WALSBY, Sarah Ann
Resigned: 04 March 1996
Appointed Date: 16 March 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995
35 years old

Director
LEDBURY, John Stewart
Resigned: 03 May 1996
Appointed Date: 18 August 1995
82 years old

Director
WALSBY, Sarah Ann
Resigned: 26 November 1998
Appointed Date: 22 May 1996
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995

Persons With Significant Control

Mr Norman Brian Parfitt
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

GROSVENOR PLACE HOLDINGS LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
14 Mar 2017
Registration of charge 030338040017, created on 13 March 2017
  • 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.

05 Jul 2016
Appointment of Amy Georgina Parfitt as a director on 6 February 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

...
... and 95 more events
11 May 1995
Particulars of mortgage/charge
21 Mar 1995
Director resigned;new director appointed
21 Mar 1995
Secretary resigned;new secretary appointed;director resigned
21 Mar 1995
Registered office changed on 21/03/95 from: 33 crwys road cardiff CF2 4YF
16 Mar 1995
Incorporation

GROSVENOR PLACE HOLDINGS LIMITED Charges

13 March 2017
Charge code 0303 3804 0017
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at goldburn farm inwardleigh okehampton t/n DN652408…
12 February 2016
Charge code 0303 3804 0016
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as old kelways, langport, somerset…
26 November 2015
Charge code 0303 3804 0015
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 May 2012
Deed of charge over credit balances
Delivered: 24 May 2012
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 February 2012
Legal charge
Delivered: 15 February 2012
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property adjacent to kelway public house somerton road…
13 November 2004
Guarantee & debenture
Delivered: 25 November 2004
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2002
Legal charge
Delivered: 27 March 2002
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as kelway public house langport…
12 July 2001
Loan agreement
Delivered: 18 July 2001
Status: Satisfied on 9 December 2010
Persons entitled: South Somerset District Council
Description: The excess rent due under the leases. See the mortgage…
6 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: Land at kelway nurseries, somerton road, huish episcopi…
24 September 1997
Guarantee & debenture
Delivered: 14 October 1997
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1997
Legal charge
Delivered: 24 September 1997
Status: Satisfied on 9 December 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of london road…
9 May 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 2 November 2001
Persons entitled: David Boniface Anthony Maitland Heath Alan Rowland Reed Anthony Greaves Smith Linda Kay Mccluskey
Description: All that f/h land and buildings on the north west side of…
24 January 1996
Legal charge
Delivered: 27 January 1996
Status: Satisfied on 8 August 1997
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the north-west side of london road…
12 July 1995
Legal charge
Delivered: 18 July 1995
Status: Satisfied on 8 January 1998
Persons entitled: Linda Kay Mccluskey David Boniface Alan Rowland Reed Anthony Greaves Smith Anthony Maitland Heath
Description: F/H property k/a the old nursery buildings, huish episcopi…
30 June 1995
Mortgage
Delivered: 18 July 1995
Status: Satisfied on 2 November 2001
Persons entitled: Garsten Properties Limited
Description: Allthat property formerly k/as mazeena,27 st mary's…
27 April 1995
Debenture
Delivered: 11 May 1995
Status: Satisfied on 19 August 1997
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1995
Legal charge
Delivered: 11 May 1995
Status: Satisfied on 19 August 1997
Persons entitled: The Co-Operative Bank PLC
Description: Land at tolbury mills bruton somerset floating charge over…