HANBURY GRANGE HOMES LIMITED
ST AUSTELL

Hellopages » Cornwall » Cornwall » PL25 4TR
Company number 02996130
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address ST DENYS HOUSE, 22 EAST HILL, ST AUSTELL, CORNWALL, PL25 4TR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 200 . The most likely internet sites of HANBURY GRANGE HOMES LIMITED are www.hanburygrangehomes.co.uk, and www.hanbury-grange-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Par Rail Station is 3.9 miles; to Bugle Rail Station is 4.3 miles; to Roche Rail Station is 5.9 miles; to Bodmin Parkway Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hanbury Grange Homes Limited is a Private Limited Company. The company registration number is 02996130. Hanbury Grange Homes Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Hanbury Grange Homes Limited is St Denys House 22 East Hill St Austell Cornwall Pl25 4tr. . SMITH, Paul Anthony is a Secretary of the company. COOPER, Geoffrey Greville is a Director of the company. Secretary COOPER, Stephanie Jane Louise has been resigned. Secretary LANGDELL, Susan Jayne has been resigned. Secretary PERKS, Henry Peel has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director LANGDELL, David Nicholas has been resigned. Director LANGDELL, Susan Jayne has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Paul Anthony
Appointed Date: 31 December 2014

Director
COOPER, Geoffrey Greville
Appointed Date: 01 October 1996
85 years old

Resigned Directors

Secretary
COOPER, Stephanie Jane Louise
Resigned: 24 February 1998
Appointed Date: 01 December 1994

Secretary
LANGDELL, Susan Jayne
Resigned: 01 October 2003
Appointed Date: 21 April 2000

Secretary
PERKS, Henry Peel
Resigned: 21 April 2000
Appointed Date: 24 February 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 December 1994
Appointed Date: 29 November 1994

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 04 September 2009
Appointed Date: 01 October 2003

Director
LANGDELL, David Nicholas
Resigned: 01 October 2003
Appointed Date: 21 April 2000
72 years old

Director
LANGDELL, Susan Jayne
Resigned: 21 April 2000
Appointed Date: 01 December 1994
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 December 1994
Appointed Date: 29 November 1994

Persons With Significant Control

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

HANBURY GRANGE HOMES LIMITED Events

13 Dec 2016
Confirmation statement made on 28 November 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200

22 Dec 2015
Secretary's details changed for Paul Anthony Smith on 20 November 2015
21 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 69 more events
04 Jan 1995
Registered office changed on 04/01/95 from: 31 corsham street london N1 6DR

04 Jan 1995
Secretary resigned;new secretary appointed;director resigned

04 Jan 1995
New director appointed

04 Jan 1995
Accounting reference date notified as 30/04

29 Nov 1994
Incorporation

HANBURY GRANGE HOMES LIMITED Charges

10 December 1998
Legal mortgage
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Building plot adjoining harland nurseries perryfield road…
22 August 1997
Legal mortgage
Delivered: 23 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 97 perryfields road bromsgrove worcs. With…
26 March 1997
Debenture
Delivered: 27 March 1997
Status: Satisfied on 25 November 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…