GOLDREALM PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 04213330
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Administrator's progress report to 25 August 2016; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of GOLDREALM PROPERTIES LIMITED are www.goldrealmproperties.co.uk, and www.goldrealm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldrealm Properties Limited is a Private Limited Company. The company registration number is 04213330. Goldrealm Properties Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Goldrealm Properties Limited is 73 Cornhill London Ec3v 3qq. . REYNOLDS, Kim is a Secretary of the company. E L SERVICES LIMITED is a Secretary of the company. GREEN, Tamara is a Director of the company. REYNOLDS, Kim is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HOSIER, Simon has been resigned. Director MCLEAN, William Craig Ferguson has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
REYNOLDS, Kim
Appointed Date: 19 July 2001

Secretary
E L SERVICES LIMITED
Appointed Date: 11 July 2001

Director
GREEN, Tamara
Appointed Date: 13 July 2007
61 years old

Director
REYNOLDS, Kim
Appointed Date: 19 July 2001
64 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Secretary
NORRIS, Patricia Pamela
Resigned: 11 July 2001
Appointed Date: 09 May 2001

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Director
HOSIER, Simon
Resigned: 11 July 2001
Appointed Date: 09 May 2001
65 years old

Director
MCLEAN, William Craig Ferguson
Resigned: 12 July 2007
Appointed Date: 11 July 2001
82 years old

Director
NORRIS, Patricia Pamela
Resigned: 11 July 2001
Appointed Date: 09 May 2001
92 years old

GOLDREALM PROPERTIES LIMITED Events

15 Sep 2016
Administrator's progress report to 25 August 2016
13 May 2016
Notice of deemed approval of proposals
03 May 2016
Statement of administrator's proposal
15 Mar 2016
Appointment of an administrator
15 Dec 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 48 more events
16 May 2001
New secretary appointed;new director appointed
16 May 2001
New director appointed
16 May 2001
Secretary resigned
16 May 2001
Director resigned
09 May 2001
Incorporation

GOLDREALM PROPERTIES LIMITED Charges

15 November 2006
Standard security presented for registration in scotland on 23 november 2006 and
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Coodham estate symington ayrshire t/n AYR22209.
15 November 2006
Debenture
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Debenture
Delivered: 29 December 2004
Status: Satisfied on 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2004
A standard security which was presented for registration in scotland on the 06/12/04 and
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects k/a plot of ground forming part…
4 February 2004
Debenture
Delivered: 18 February 2004
Status: Satisfied on 25 May 2005
Persons entitled: Clydesdale Bank PLC
Description: All property assets and undertaking. See the mortgage…