GRAM (PROPERTIES) LIMITED
CARDIFF GRANTPLAN LIMITED

Hellopages » Cardiff » Cardiff » CF23 8AA

Company number 03599631
Status Active
Incorporation Date 17 July 1998
Company Type Private Limited Company
Address RADNOR HOUSE GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF, UNITED KINGDOM, CF23 8AA
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 fifty-seven events have happened. The last three records are Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5ET to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 30 September 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GRAM (PROPERTIES) LIMITED are www.gramproperties.co.uk, and www.gram-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.8 miles; to Grangetown (Cardiff) Rail Station is 5.5 miles; to Barry Docks Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gram Properties Limited is a Private Limited Company. The company registration number is 03599631. Gram Properties Limited has been working since 17 July 1998. The present status of the company is Active. The registered address of Gram Properties Limited is Radnor House Greenwood Close Cardiff Gate Business Park Cardiff United Kingdom Cf23 8aa. The company`s financial liabilities are £117.46k. It is £-28.93k against last year. And the total assets are £161.69k, which is £-17.07k against last year. WILLIAMS, Glenn Ronald is a Secretary of the company. COOKSLEY, Andrew Martyn is a Director of the company. WILLIAMS, Glenn Ronald is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gram (properties) Key Finiance

LIABILITIES £117.46k
-20%
CASH n/a
TOTAL ASSETS £161.69k
-10%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Glenn Ronald
Appointed Date: 28 September 1998

Director
COOKSLEY, Andrew Martyn
Appointed Date: 28 September 1998
60 years old

Director
WILLIAMS, Glenn Ronald
Appointed Date: 28 September 1998
74 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 September 1998
Appointed Date: 17 July 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 September 1998
Appointed Date: 17 July 1998

Persons With Significant Control

Mr Glenn Ronald Williams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Martyn Cooksley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAM (PROPERTIES) LIMITED Events

30 Sep 2016
Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5ET to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 30 September 2016
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

16 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
10 Dec 1998
Secretary resigned
04 Dec 1998
Registered office changed on 04/12/98 from: 16 churchill way cardiff CF1 4DX
13 Aug 1998
Memorandum and Articles of Association
06 Aug 1998
Company name changed grantplan LIMITED\certificate issued on 07/08/98
17 Jul 1998
Incorporation

GRAM (PROPERTIES) LIMITED Charges

22 March 2002
Legal charge
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 70A nolton street, bridgend t/no…
29 March 1999
Legal charge
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 and 2 coopers yard,curran rd,cardiff,county of cardiff;…
29 March 1999
Legal charge
Delivered: 2 April 1999
Status: Outstanding
Persons entitled: Principality Building Society
Description: Units 1 and 2 coopers yard curran road cardiff t/n WA390967…
29 March 1999
Floating charge
Delivered: 2 April 1999
Status: Outstanding
Persons entitled: Principality Building Society
Description: Undertaking and all property and assets.