Company number 05943181
Status Active
Incorporation Date 21 September 2006
Company Type Private Limited Company
Address BROCKHURST DAVIES LIMITED, 11 THE OFFICE VILLAGE, NORTH ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1QJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 100
; Director's details changed for Mr David Hudson on 24 March 2016. The most likely internet sites of GROSVENOR HOMES AD LIMITED are www.grosvenorhomesad.co.uk, and www.grosvenor-homes-ad.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Sileby Rail Station is 5.3 miles; to East Midlands Parkway Rail Station is 6.1 miles; to Syston Rail Station is 7.9 miles; to Beeston Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grosvenor Homes Ad Limited is a Private Limited Company.
The company registration number is 05943181. Grosvenor Homes Ad Limited has been working since 21 September 2006.
The present status of the company is Active. The registered address of Grosvenor Homes Ad Limited is Brockhurst Davies Limited 11 The Office Village North Road Loughborough Leicestershire Le11 1qj. . HUDSON, Stacey Anne is a Secretary of the company. HUDSON, David is a Director of the company. Secretary WILKINSON, Alexandra Julie has been resigned. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director WILKINSON, Alexandra Julie has been resigned. Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006
Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006
GROSVENOR HOMES AD LIMITED Events
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
06 Apr 2016
Director's details changed for Mr David Hudson on 24 March 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Satisfaction of charge 1 in full
...
... and 29 more events
09 Oct 2006
Ad 21/09/06-21/09/06 £ si 1@1=1 £ ic 1/2
09 Oct 2006
New secretary appointed
09 Oct 2006
New director appointed
09 Oct 2006
Registered office changed on 09/10/06 from: regency house, westminster place,, york business park york north yorkshire YO26 6RW
21 Sep 2006
Incorporation
8 June 2015
Charge code 0594 3181 0003
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
8 June 2015
Charge code 0594 3181 0002
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
16 July 2007
Legal charge
Delivered: 31 July 2007
Status: Satisfied
on 16 June 2015
Persons entitled: National Westminster Bank PLC
Description: Kimberley holiday flats 2 grosvenor road scarborough. By…