GRANGE MARSH PROPERTIES LIMITED
BROOK STREET

Hellopages » Essex » Colchester » CO1 2UZ

Company number 01123897
Status Active
Incorporation Date 20 July 1973
Company Type Private Limited Company
Address BRIDGE MILL HOUSE, BROOK STREET BUSINESS CENTRE, BROOK STREET, COLCHESTER , ESSEX, CO1 2UZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 19 in full; Accounts for a small company made up to 30 September 2015. The most likely internet sites of GRANGE MARSH PROPERTIES LIMITED are www.grangemarshproperties.co.uk, and www.grange-marsh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Grange Marsh Properties Limited is a Private Limited Company. The company registration number is 01123897. Grange Marsh Properties Limited has been working since 20 July 1973. The present status of the company is Active. The registered address of Grange Marsh Properties Limited is Bridge Mill House Brook Street Business Centre Brook Street Colchester Essex Co1 2uz. . HILLS, Jonathan Alan is a Secretary of the company. BROOKER, Tony is a Director of the company. HILLS, Alan William Ambrose is a Director of the company. HILLS, Jonathan Alan is a Director of the company. Secretary HAMILTON, Srah Margaret has been resigned. Secretary WOODGATE, George William has been resigned. Director HILLS, Pamela has been resigned. Director RUTTER, Alan has been resigned. Director WOODGATE, George William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HILLS, Jonathan Alan
Appointed Date: 19 May 2008

Director
BROOKER, Tony
Appointed Date: 08 November 2010
62 years old

Director
HILLS, Alan William Ambrose
Appointed Date: 14 September 1992
92 years old

Director
HILLS, Jonathan Alan
Appointed Date: 18 March 1996
57 years old

Resigned Directors

Secretary
HAMILTON, Srah Margaret
Resigned: 19 May 2008
Appointed Date: 08 May 2000

Secretary
WOODGATE, George William
Resigned: 08 May 2000

Director
HILLS, Pamela
Resigned: 08 November 2010
Appointed Date: 03 September 1992
93 years old

Director
RUTTER, Alan
Resigned: 04 September 1992
86 years old

Director
WOODGATE, George William
Resigned: 08 May 2000
84 years old

GRANGE MARSH PROPERTIES LIMITED Events

09 Sep 2016
Satisfaction of charge 10 in full
09 Sep 2016
Satisfaction of charge 19 in full
06 Jul 2016
Accounts for a small company made up to 30 September 2015
12 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,000

02 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 111 more events
07 Aug 1987
Return made up to 31/05/87; full list of members

09 Jul 1986
Return made up to 06/06/86; full list of members

19 Jun 1986
Full accounts made up to 30 September 1985

09 Apr 1974
Memorandum of association
20 Jul 1973
Incorporation

GRANGE MARSH PROPERTIES LIMITED Charges

28 March 2013
Mortgage
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Mr Alan Hills and Mrs Pamela Hills
Description: F/H property k/a unit 2 brook street business centre brook…
7 February 2013
Mortgage
Delivered: 12 February 2013
Status: Satisfied on 30 March 2013
Persons entitled: Mr Jonathan Alan Hills and Mrs Tracy Angela Hills
Description: F/H property k/a unit 2 brook street business centre brook…
9 May 2011
Legal charge
Delivered: 20 May 2011
Status: Satisfied on 9 September 2016
Persons entitled: Jonathan Hills, Tracy Hills and Alan Hills
Description: F/H land k/a storage land and hard surfaced storage land…
21 January 2009
Mortgage
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a bungalow and cottage at grange farm…
28 September 2007
Mortgage
Delivered: 29 September 2007
Status: Satisfied on 25 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying west of brook street glemsford sudbury suffolk…
6 June 2005
Mortgage
Delivered: 8 June 2005
Status: Satisfied on 31 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at northgate avenue bury st edmunds…
4 October 2004
Sub-charge of a mortgage
Delivered: 16 October 2004
Status: Satisfied on 31 March 2011
Persons entitled: National Westminster Bank PLC
Description: All principal interest or other money now and in the future…
10 August 2004
Mortgage
Delivered: 11 August 2004
Status: Satisfied on 31 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at northgate avenue bury st…
10 December 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied on 8 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land at westway, colchester, t/n ex 401540. by way of fixed…
13 June 2003
Legal charge
Delivered: 17 June 2003
Status: Satisfied on 31 March 2011
Persons entitled: David Victor Taylor
Description: Factory premises at brook street wivenhoe (otherwise k/a…
13 June 2003
Legal charge
Delivered: 17 June 2003
Status: Satisfied on 31 March 2011
Persons entitled: National Westminster Bank PLC
Description: Factory premises at brook street wivenhoe (otherwise k/a…
28 April 2003
Mortgage
Delivered: 30 April 2003
Status: Satisfied on 9 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being unit 1 brook street…
28 April 2003
Mortgage
Delivered: 30 April 2003
Status: Satisfied on 31 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being unit 7 brook street…
21 May 2001
Mortgage deed
Delivered: 22 May 2001
Status: Satisfied on 8 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land in elmstead rd colchester essex t/no:…
17 April 2000
Mortgage
Delivered: 21 April 2000
Status: Satisfied on 2 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the west side of wick road langham…
17 November 1999
Mortgage
Delivered: 27 November 1999
Status: Satisfied on 8 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a brook street business centre brook street…
29 April 1994
Mortgage
Delivered: 18 May 1994
Status: Satisfied on 2 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as house and land at firs chase, west…
15 October 1990
Legal charge
Delivered: 30 October 1990
Status: Satisfied on 10 November 1999
Persons entitled: Barclays Bank PLC
Description: The brook street business centre, colchester essex.
17 August 1978
Memo of deposit
Delivered: 24 August 1974
Status: Satisfied on 2 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land off paddock way, wivenhoe, essex.
17 August 1978
Memo of deposit
Delivered: 24 August 1978
Status: Satisfied on 2 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property:- the manse, high street, wivenhoe, essex.
3 July 1974
Legal mortgage
Delivered: 12 July 1974
Status: Satisfied on 2 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land & bldgs on the westside of high st (known as the…