GROOM PROPERTY MAINTENANCE LIMITED
CROSS HANDS P GROOM BUILDING SERVICES LIMITED PROSPECT NUMBER FIVE LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6NA

Company number 04232647
Status Active
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address 25 LLANDEILO ROAD, CROSS HANDS, CARMARTHENSHIRE, SA14 6NA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3 ; Statement of capital following an allotment of shares on 24 December 2015 GBP 3 . The most likely internet sites of GROOM PROPERTY MAINTENANCE LIMITED are www.groompropertymaintenance.co.uk, and www.groom-property-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Pontarddulais Rail Station is 5.6 miles; to Llangennech Rail Station is 7.2 miles; to Bynea Rail Station is 8.5 miles; to Gowerton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groom Property Maintenance Limited is a Private Limited Company. The company registration number is 04232647. Groom Property Maintenance Limited has been working since 12 June 2001. The present status of the company is Active. The registered address of Groom Property Maintenance Limited is 25 Llandeilo Road Cross Hands Carmarthenshire Sa14 6na. . GROOM, Sharon is a Secretary of the company. GROOM, Paul is a Director of the company. GROOM, Sharon is a Director of the company. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director ATHENAEUM DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GROOM, Sharon
Appointed Date: 24 January 2002

Director
GROOM, Paul
Appointed Date: 24 January 2002
61 years old

Director
GROOM, Sharon
Appointed Date: 24 January 2002
55 years old

Resigned Directors

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 24 January 2002
Appointed Date: 12 June 2001

Director
ATHENAEUM DIRECTORS LIMITED
Resigned: 24 January 2002
Appointed Date: 12 June 2001

GROOM PROPERTY MAINTENANCE LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 29 February 2016
27 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3

04 Jan 2016
Statement of capital following an allotment of shares on 24 December 2015
  • GBP 3

18 Aug 2015
Total exemption small company accounts made up to 28 February 2015
18 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

...
... and 50 more events
04 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution

29 Jan 2002
Company name changed prospect number five LIMITED\certificate issued on 29/01/02
12 Jun 2001
Incorporation

GROOM PROPERTY MAINTENANCE LIMITED Charges

15 August 2008
Legal mortgage
Delivered: 16 August 2008
Status: Satisfied on 30 December 2014
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 25 llandeilo road, cross hands…
12 November 2007
Legal mortgage
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 60 cross hands road gorslas llanelli t/no WA968925…
31 October 2007
Debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 29 May 2010
Persons entitled: Barclays Bank PLC
Description: F/H 60 cross hands road gorlas carmarthenshire.
13 September 2006
Debenture
Delivered: 22 September 2006
Status: Satisfied on 29 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…