Company number 06206753
Status Active
Incorporation Date 10 April 2007
Company Type Private Limited Company
Address SPOFFORTHS 9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Registration of charge 062067530004, created on 1 September 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 1
. The most likely internet sites of GRANGEWALK ESTATES LIMITED are www.grangewalkestates.co.uk, and www.grangewalk-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grangewalk Estates Limited is a Private Limited Company.
The company registration number is 06206753. Grangewalk Estates Limited has been working since 10 April 2007.
The present status of the company is Active. The registered address of Grangewalk Estates Limited is Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex Po20 7aj. . JOHNSTON, Alison Jean is a Secretary of the company. WSM SECRETARIES LIMITED is a Secretary of the company. JOHNSTON, Alison Jean is a Director of the company. JOHNSTON, David Geoffrey is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHILTON, Alan has been resigned. Director WELLER, Jeremy Richard has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
WSM SECRETARIES LIMITED
Appointed Date: 10 April 2007
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 2007
Appointed Date: 10 April 2007
Director
CHILTON, Alan
Resigned: 31 December 2013
Appointed Date: 30 November 2011
79 years old
GRANGEWALK ESTATES LIMITED Events
08 Sep 2016
Registration of charge 062067530004, created on 1 September 2016
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
04 Jun 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
...
... and 26 more events
29 May 2007
Registered office changed on 29/05/07 from: c/o spofforths, donnington park birdham road chichester PO20 7AJ
03 May 2007
New secretary appointed;new director appointed
03 May 2007
New director appointed
10 Apr 2007
Secretary resigned
10 Apr 2007
Incorporation
1 September 2016
Charge code 0620 6753 0004
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Roland Hamilton Limited
Description: 35 westminster bridge road london…
6 December 2012
Legal charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Roland Hamilton Limited
Description: F/H property 35 westminster bridge road, london t/no…
12 May 2011
Legal charge
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Roland Hamilton Limited
Description: F/H 35 westminster birdge road london t/no LN133218.
26 June 2007
Mortgage debenture
Delivered: 14 July 2007
Status: Satisfied
on 8 April 2014
Persons entitled: Close Brothers Limited
Description: 35 westminster bridge road southwark london t/n LN133218…