GRAND BAY ESTATES LTD
ST. ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0BH

Company number 03667818
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address THE THATCHED COTTAGE, UPPER DENBIGH ROAD, ST. ASAPH, CLWYD, LL17 0BH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 036678180013, created on 18 December 2015. The most likely internet sites of GRAND BAY ESTATES LTD are www.grandbayestates.co.uk, and www.grand-bay-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and eleven months. The distance to to Prestatyn Rail Station is 6.7 miles; to Abergele & Pensarn Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grand Bay Estates Ltd is a Private Limited Company. The company registration number is 03667818. Grand Bay Estates Ltd has been working since 16 November 1998. The present status of the company is Active. The registered address of Grand Bay Estates Ltd is The Thatched Cottage Upper Denbigh Road St Asaph Clwyd Ll17 0bh. The company`s financial liabilities are £31.82k. It is £-43.76k against last year. The cash in hand is £5.78k. It is £-117.88k against last year. And the total assets are £755.15k, which is £166.32k against last year. DAVIES, Elizabeth Anne is a Secretary of the company. DAVIES, Alex is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


grand bay estates Key Finiance

LIABILITIES £31.82k
-58%
CASH £5.78k
-96%
TOTAL ASSETS £755.15k
+28%
All Financial Figures

Current Directors

Secretary
DAVIES, Elizabeth Anne
Appointed Date: 16 November 1998

Director
DAVIES, Alex
Appointed Date: 16 November 1998
74 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

Persons With Significant Control

Mr Alex Davies
Notified on: 1 November 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRAND BAY ESTATES LTD Events

21 Dec 2016
Confirmation statement made on 16 November 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Registration of charge 036678180013, created on 18 December 2015
08 Jan 2016
Registration of charge 036678180014, created on 18 December 2015
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
09 Dec 1999
Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Sep 1999
Accounting reference date extended from 30/11/99 to 31/03/00
20 Jul 1999
Registered office changed on 20/07/99 from: 30 penisaf avenue towyn abergele clwyd LL22 9LL
19 Nov 1998
Secretary resigned
16 Nov 1998
Incorporation

GRAND BAY ESTATES LTD Charges

18 December 2015
Charge code 0366 7818 0014
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land lying to the east of pencoed road llanddulas conwy…
18 December 2015
Charge code 0366 7818 0013
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Maes lyn 12 holywell crescent kinmel bay conwy…
9 December 2015
Charge code 0366 7818 0012
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a towyn way west towyn conwy (phase 2…
1 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 5 & 6 tudor court holywell crescent kinmel bay.
9 June 2005
Legal charge
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a site b (phase ii) pencoed road llanddulas…
4 February 2005
Legal charge
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 holywell crescent kinmel bay conwy t/no…
12 June 2003
Legal charge
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a development land off pencoed road…
6 December 2002
Legal charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of holywell crescent kinmel bay (to…
27 November 2001
Legal charge
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mountain view and land adjoining 60 towyn way west towyn…
27 September 2000
Legal charge
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to thenorth of maes--y-bryn berthengam holywell…
8 February 2000
Legal mortgage
Delivered: 18 February 2000
Status: Satisfied on 7 February 2002
Persons entitled: John Parry Bevan
Description: Property k/a 14 the grange holywell crescent kinmel bay ne…
2 February 2000
Legal charge
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at parc-yr-adar k/a site 3 parc-yr-adar towyn conwy…
1 February 2000
Guarantee & debenture
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…