GRANGEWOOD INVESTMENTS LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9DE

Company number 08752077
Status Active
Incorporation Date 29 October 2013
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
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 sixteen events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Registration of charge 087520770006, created on 24 June 2016; Registration of charge 087520770005, created on 12 May 2016. The most likely internet sites of GRANGEWOOD INVESTMENTS LIMITED are www.grangewoodinvestments.co.uk, and www.grangewood-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Grangewood Investments Limited is a Private Limited Company. The company registration number is 08752077. Grangewood Investments Limited has been working since 29 October 2013. The present status of the company is Active. The registered address of Grangewood Investments Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. . MAILE, Emma is a Director of the company. STEVENS, Michael is a Director of the company. STEVENS, Richard Mark is a Director of the company. WALKER, Adam is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MAILE, Emma
Appointed Date: 14 March 2016
46 years old

Director
STEVENS, Michael
Appointed Date: 01 October 2014
60 years old

Director
STEVENS, Richard Mark
Appointed Date: 29 October 2013
64 years old

Director
WALKER, Adam
Appointed Date: 01 October 2014
45 years old

Persons With Significant Control

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

Mr Richard Mark Stevens
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGEWOOD INVESTMENTS LIMITED Events

08 Nov 2016
Confirmation statement made on 29 October 2016 with updates
05 Jul 2016
Registration of charge 087520770006, created on 24 June 2016
23 May 2016
Registration of charge 087520770005, created on 12 May 2016
06 May 2016
Total exemption small company accounts made up to 31 October 2015
17 Mar 2016
Appointment of Ms Emma Maile as a director on 14 March 2016
...
... and 6 more events
28 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

28 Nov 2014
Appointment of Mr Michael Stevens as a director on 1 October 2014
27 Nov 2014
Appointment of Mr Adam Walker as a director on 1 October 2014
27 Oct 2014
Registration of charge 087520770001, created on 22 October 2014
29 Oct 2013
Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 26/05/15 as it was factually inaccurate of was derived from something factually inaccurate.

GRANGEWOOD INVESTMENTS LIMITED Charges

24 June 2016
Charge code 0875 2077 0006
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 43, oakwood hill industrial estate, oakwood hill…
12 May 2016
Charge code 0875 2077 0005
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 May 2015
Charge code 0875 2077 0004
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 April 2015
Charge code 0875 2077 0003
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 49A the broadway, loughton, essex, IG10 3SX (leasehold)…
26 February 2015
Charge code 0875 2077 0002
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat b, 217/219 high road, loughton, essex, IG10 1BB and 56…
22 October 2014
Charge code 0875 2077 0001
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 27A the broadway, loughton, IG10 3SX, title number:…