GRANGEWALK INVESTMENTS LIMITED
CHICHESTER GRANGE WALK INVESTMENTS LIMITED

Hellopages » West Sussex » Chichester » PO20 7AJ

Company number 04910844
Status Active
Incorporation Date 24 September 2003
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 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 049108440034, created on 27 November 2015. The most likely internet sites of GRANGEWALK INVESTMENTS LIMITED are www.grangewalkinvestments.co.uk, and www.grangewalk-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve 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 Investments Limited is a Private Limited Company. The company registration number is 04910844. Grangewalk Investments Limited has been working since 24 September 2003. The present status of the company is Active. The registered address of Grangewalk Investments 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. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
JOHNSTON, Alison Jean
Appointed Date: 24 September 2003

Secretary
WSM SECRETARIES LIMITED
Appointed Date: 14 May 2004

Director
JOHNSTON, Alison Jean
Appointed Date: 02 April 2004
69 years old

Director
JOHNSTON, David Geoffrey
Appointed Date: 24 September 2003
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003

Persons With Significant Control

Grangewalk Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANGEWALK INVESTMENTS LIMITED Events

28 Oct 2016
Confirmation statement made on 24 September 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Dec 2015
Registration of charge 049108440034, created on 27 November 2015
20 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 82 more events
11 Dec 2003
Secretary resigned
11 Dec 2003
Director resigned
06 Oct 2003
Memorandum and Articles of Association
30 Sep 2003
Company name changed grange walk investments LIMITED\certificate issued on 30/09/03
24 Sep 2003
Incorporation

GRANGEWALK INVESTMENTS LIMITED Charges

27 November 2015
Charge code 0491 0844 0034
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Apartment 11 (penthouse) 1 teveris street bear lane london…
9 April 2015
Charge code 0491 0844 0033
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flats 3,4,5,6,7,8,9 and 10 1 treveris street bear lane…
9 April 2015
Charge code 0491 0844 0032
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Units 1 and 2 1 treveris street bear lane london…
20 February 2009
Legal charge
Delivered: 6 March 2009
Status: Satisfied on 8 April 2014
Persons entitled: David Marcel
Description: 17 morecambe street london t/no TGL240034, 19 morecambe…
24 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H property k/a 17 morcambe street london t/no TGL240034.
24 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H property k/a 19 morecambe street london t/no TGL240035.
24 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H property k/a 21 morecambe street london t/no TGL240036.
24 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H property k/a 23 morecambe street london t/no TGL240040.
24 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H property k/a 25 morecambe street london t/no TGL240038.
24 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H property k/a 27 morecambe street london t/no TGL240037.
24 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H property k/a 1 townley street london t/no TGL240041.
17 August 2005
Mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1 16 addlestone park addlestone surrey.
17 August 2005
Mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 4 16 addlestone park addlestone surrey.
17 August 2005
Mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 5 16 addlestone park addlestone surrey.
17 August 2005
Mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 6 16 addlestone park addlestone surrey.
17 August 2005
Mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 7 16 addlestone park addlestone surrey.
17 August 2005
Mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 8 16 addlestone park addlestone surrey.
17 August 2005
Mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 9 16 addlestone park addlestone surrey.
13 August 2004
Charge over cash deposit
Delivered: 18 August 2004
Status: Satisfied on 14 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums together with all interest and other amounts and…
13 August 2004
Debenture
Delivered: 18 August 2004
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 1 townley street, london, t/no…
13 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 27 morecombe street, london, t/no…
13 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 25 morecombe street, london, t/no…
13 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 23 morecombe street. Fixed charge all…
9 July 2004
Mortgage
Delivered: 27 July 2004
Status: Satisfied on 7 September 2007
Persons entitled: Barclays Bank PLC
Description: 21 morecambe street london t/n TGL240036.
9 July 2004
Mortgage
Delivered: 27 July 2004
Status: Satisfied on 7 September 2007
Persons entitled: Barclays Bank PLC
Description: 19 morecambe street london t/n TGL240035.
9 July 2004
Mortgage
Delivered: 27 July 2004
Status: Satisfied on 7 September 2007
Persons entitled: Barclays Bank PLC
Description: 17 morecambe street london t/n TGL240034.
21 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 9 February 2007
Persons entitled: National Westminster Bank PLC
Description: 25 morecambe street london. By way of fixed charge the…
21 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 9 February 2007
Persons entitled: National Westminster Bank PLC
Description: 1 townley street london. By way of fixed charge the benefit…
21 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 9 February 2007
Persons entitled: National Westminster Bank PLC
Description: 27 morecambe street london. By way of fixed charge the…
21 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 9 February 2007
Persons entitled: National Westminster Bank PLC
Description: 23 morecambe street london. By way of fixed charge the…
21 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 9 February 2007
Persons entitled: National Westminster Bank PLC
Description: 21 morecambe street london. By way of fixed charge the…
21 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 9 February 2007
Persons entitled: National Westminster Bank PLC
Description: 19 morecambe street london. By way of fixed charge the…
21 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 9 February 2007
Persons entitled: National Westminster Bank PLC
Description: 17 morecambe street london. By way of fixed charge the…