GRANGEMOSS LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 2AE

Company number 01299873
Status Active
Incorporation Date 23 February 1977
Company Type Private Limited Company
Address 3 CLARIDGE COURT, LOWER KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 2AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRANGEMOSS LIMITED are www.grangemoss.co.uk, and www.grangemoss.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Grangemoss Limited is a Private Limited Company. The company registration number is 01299873. Grangemoss Limited has been working since 23 February 1977. The present status of the company is Active. The registered address of Grangemoss Limited is 3 Claridge Court Lower Kings Road Berkhamsted Hertfordshire Hp4 2ae. The company`s financial liabilities are £100.28k. It is £96.16k against last year. The cash in hand is £190.21k. It is £129.66k against last year. And the total assets are £219k, which is £94.1k against last year. GODFREY, Audrey is a Secretary of the company. BERNADINO GODFREY, Sandra is a Director of the company. GODFREY, Allan Russell is a Director of the company. GODFREY, Audrey is a Director of the company. GODFREY, Colin Roger is a Director of the company. Director GODFREY, David Bryan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


grangemoss Key Finiance

LIABILITIES £100.28k
+2336%
CASH £190.21k
+214%
TOTAL ASSETS £219k
+75%
All Financial Figures

Current Directors

Secretary

Director
BERNADINO GODFREY, Sandra
Appointed Date: 02 October 2006
50 years old

Director

Director
GODFREY, Audrey

82 years old

Director
GODFREY, Colin Roger

54 years old

Resigned Directors

Director
GODFREY, David Bryan
Resigned: 29 July 2009
84 years old

Persons With Significant Control

Mr Colin Roger Godfrey
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Allan Russell Godfrey
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

GRANGEMOSS LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000

13 Mar 2015
Satisfaction of charge 3 in full
...
... and 96 more events
28 Sep 1987
New director appointed

13 Nov 1986
Full accounts made up to 31 March 1986

13 Nov 1986
Return made up to 17/09/86; full list of members

24 Mar 1977
Memorandum and Articles of Association
23 Feb 1977
Incorporation

GRANGEMOSS LIMITED Charges

15 January 2010
Mortgage
Delivered: 27 January 2010
Status: Satisfied on 13 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 14 16 18 20 22 24 26 28 and 30 blackhorse street…
28 June 2006
Mortgage
Delivered: 1 July 2006
Status: Satisfied on 13 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Premises to the rear of 22 bridge street bolton. Together…
1 August 2005
Mortgage
Delivered: 4 August 2005
Status: Satisfied on 13 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 55 yorkshire street rochdale lancashire…
28 April 2004
Mortgage deed
Delivered: 1 May 2004
Status: Satisfied on 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 15/15A station road east oxted…
12 April 2000
Mortgage
Delivered: 15 April 2000
Status: Satisfied on 13 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 14-16 ipswich street, stowmarket t/n…
9 February 1998
Mortgage deed
Delivered: 14 February 1998
Status: Satisfied on 13 March 2015
Persons entitled: Lloyds Bank PLC
Description: 3/5 winchester street basingstoke. Together with all…
15 August 1995
Mortgage
Delivered: 18 August 1995
Status: Satisfied on 13 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the ground floor of the building 60 bridge…
31 March 1994
Mortgage
Delivered: 15 April 1994
Status: Satisfied on 4 February 2014
Persons entitled: Lloyds Bank PLC
Description: Property k/a 3/4 church parade ashford middx with the…
13 March 1991
Mortgage
Delivered: 15 March 1991
Status: Satisfied on 4 February 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 514 bearwood road, bearwood, smethwick…