GRANVILTON PROPERTIES LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 2UD
Company number 00591097
Status Active
Incorporation Date 27 September 1957
Company Type Private Limited Company
Address LATCHMERE HOUSE, WATLING STREET, CANTERBURY, KENT, CT1 2UD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of GRANVILTON PROPERTIES LIMITED are www.granviltonproperties.co.uk, and www.granvilton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Granvilton Properties Limited is a Private Limited Company. The company registration number is 00591097. Granvilton Properties Limited has been working since 27 September 1957. The present status of the company is Active. The registered address of Granvilton Properties Limited is Latchmere House Watling Street Canterbury Kent Ct1 2ud. . CAWSEY, June Mabel is a Secretary of the company. WALLIS, Gordon Malcolm Albert is a Director of the company. Secretary WALLIS, Janet Evelyn has been resigned. Director COLMAN, Eric has been resigned. Director HARTLEY, Simon Newton has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAWSEY, June Mabel
Appointed Date: 23 October 1991

Director

Resigned Directors

Secretary
WALLIS, Janet Evelyn
Resigned: 23 October 1991

Director
COLMAN, Eric
Resigned: 05 April 2013
72 years old

Director
HARTLEY, Simon Newton
Resigned: 13 December 2013
84 years old

Persons With Significant Control

Mr Gordon Malcolm Albert Wallis
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

GRANVILTON PROPERTIES LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 5 April 2016
07 Sep 2016
Confirmation statement made on 24 August 2016 with updates
13 Jan 2016
Total exemption full accounts made up to 5 April 2015
17 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000

20 Feb 2015
Total exemption full accounts made up to 5 April 2014
...
... and 82 more events
26 Oct 1987
Particulars of mortgage/charge

22 Oct 1987
Particulars of mortgage/charge

22 Oct 1987
Particulars of mortgage/charge

22 Jan 1987
Full accounts made up to 5 April 1985

22 Jan 1987
Return made up to 01/12/86; full list of members

GRANVILTON PROPERTIES LIMITED Charges

6 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dones cottage beachborough park newington folkestone kent…
14 August 1998
Legal mortgage
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H elm lodge high street st lawrence ramsgate kent t/nos:…
9 September 1996
Legal mortgage
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots 9, 10, 11 & 12 the oast house…
28 July 1994
Mortgage debenture
Delivered: 4 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: And all plant machinery vehicles computers and office and…
18 October 1991
Legal mortgage
Delivered: 25 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the corner of st. Anne's road and cliff promenade…
5 November 1990
Legal mortgage
Delivered: 14 November 1990
Status: Satisfied on 11 September 1991
Persons entitled: National Westminster Bank PLC
Description: 11 st. Peter's place canterbury kent title no K149471…
5 June 1990
Legal mortgage
Delivered: 14 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 the crescent, sandgate, folkestone, kent title no k…
12 October 1987
Legal mortgage
Delivered: 26 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of dene cottage formerly k/a 3 and 4…
12 October 1987
Legal mortgage
Delivered: 22 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold. Dene farm barn, dene farm, wingham kent. And the…
7 October 1987
Legal mortgage
Delivered: 22 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold. Havelock place ash canterbury, and the proceeds of…