GRAYTHORNE PROPERTIES LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 8SR

Company number 00683100
Status Active
Incorporation Date 10 February 1961
Company Type Private Limited Company
Address SUNNYFIELD HOUSE, SNELSON LANE, MARTHALL, KNUTSFORD, CHESHIRE, WA16 8SR
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 one hundred and one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 1,249 . The most likely internet sites of GRAYTHORNE PROPERTIES LIMITED are www.graythorneproperties.co.uk, and www.graythorne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. The distance to to Goostrey Rail Station is 3.7 miles; to Ashley Rail Station is 5.9 miles; to Gatley Rail Station is 8.7 miles; to Burnage Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graythorne Properties Limited is a Private Limited Company. The company registration number is 00683100. Graythorne Properties Limited has been working since 10 February 1961. The present status of the company is Active. The registered address of Graythorne Properties Limited is Sunnyfield House Snelson Lane Marthall Knutsford Cheshire Wa16 8sr. The company`s financial liabilities are £2349.32k. It is £2173.41k against last year. The cash in hand is £59.1k. It is £-163.04k against last year. And the total assets are £63.24k, which is £-160.17k against last year. BLAKEY, Lucia Jane is a Secretary of the company. BLAKEY, Stephen Michael is a Director of the company. Secretary JOHNSON, Imelda Frances has been resigned. Director BLAKEY, Nigel John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


graythorne properties Key Finiance

LIABILITIES £2349.32k
+1235%
CASH £59.1k
-74%
TOTAL ASSETS £63.24k
-72%
All Financial Figures

Current Directors

Secretary
BLAKEY, Lucia Jane
Appointed Date: 04 January 1999

Director

Resigned Directors

Secretary
JOHNSON, Imelda Frances
Resigned: 04 January 1999

Director
BLAKEY, Nigel John
Resigned: 28 January 1994
70 years old

Persons With Significant Control

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

GRAYTHORNE PROPERTIES LIMITED Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,249

26 Aug 2015
Total exemption small company accounts made up to 30 September 2014
26 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,249

...
... and 91 more events
28 Oct 1986
Registered office changed on 28/10/86 from: blade house, battersea road, heaton mersey, stockport, cheshire

14 Oct 1986
Return made up to 31/07/86; full list of members

29 Sep 1986
Director resigned

12 Sep 1986
Accounts for a small company made up to 30 September 1985

10 Feb 1961
Incorporation

GRAYTHORNE PROPERTIES LIMITED Charges

11 March 1998
Legal charge
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 71 furness road fallowfield manchester M14 6LX and goodwill…
11 March 1998
Legal charge
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 cottonfield road withington manchester M20 4QW and…
11 March 1998
Legal charge
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 & 92 heyscroft road withington manchester M20 4QN and…
18 February 1998
Legal charge
Delivered: 24 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 42 albion road fallowfield manchester…
29 January 1998
Legal charge
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold premises k/a 15 lindsay road burnage manchester…
24 August 1990
Legal charge
Delivered: 31 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: All that freehold land together with the buildings erected…
17 August 1990
Legal charge
Delivered: 25 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land & buildings k/a 47 school grove…
22 February 1989
Legal charge
Delivered: 3 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H-44 south oak lane wilmslow macclesfield cheshire fixed…
5 October 1988
Legal charge
Delivered: 12 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H - 132 parrs wood road, withington, manchester. Title no…
1 September 1988
Legal charge
Delivered: 15 September 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H, 48 colgate crescent, withington, manchester, greater…
29 June 1988
Legal charge
Delivered: 8 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings 44 ashdene road, withington…
16 May 1988
Legal charge
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and buildings k/a 96 heyscroft road withington…
24 March 1988
Legal charge
Delivered: 8 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H, 30 heyscroft road, withington, manchester, greater…
19 October 1987
Legal charge
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings k/a 50 ashford road, withington…
8 September 1987
Legal charge
Delivered: 15 September 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - 15 alma lane wilmslow macclesfield cheshire title no…
26 August 1987
Legal charge
Delivered: 8 September 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 25, parrs wood road, withington…
23 July 1987
Legal charge
Delivered: 5 August 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and buildings known as 66, 70-80 (even) old…
25 June 1987
Legal charge
Delivered: 6 July 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H, 55 south oak lane, wilmslow, macclesfield, cheshire…
12 November 1979
Legal charge
Delivered: 22 November 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited.
Description: Rent charges amounting to £1361 on property at firswood…
17 April 1975
Legal charge
Delivered: 29 April 1975
Status: Outstanding
Persons entitled: Williams & Glyns Bank
Description: Plot of land with the flats erected thereon and known as…
17 October 1963
Charge by deposit of deeds without written instrument
Delivered: 25 October 1963
Status: Satisfied on 30 April 1993
Persons entitled: Williams Deacons Bank LTD
Description: Land (formerly site of no. 420) manchester road, meaton…