GRANVILLE HOMES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5FB

Company number 01977666
Status Active
Incorporation Date 15 January 1986
Company Type Private Limited Company
Address 3 RAILWAY COURT, TEN POUND WALK, DONCASTER, SOUTH YORKSHIRE, DN4 5FB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 December 2016 with updates; Director's details changed for Mr David Granville Wright on 19 February 2016. The most likely internet sites of GRANVILLE HOMES LIMITED are www.granvillehomes.co.uk, and www.granville-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Granville Homes Limited is a Private Limited Company. The company registration number is 01977666. Granville Homes Limited has been working since 15 January 1986. The present status of the company is Active. The registered address of Granville Homes Limited is 3 Railway Court Ten Pound Walk Doncaster South Yorkshire Dn4 5fb. . WRIGHT, David Granville is a Director of the company. Secretary GIBBINS, Anthony Edward has been resigned. Secretary WRIGHT, Helen Emma has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director

Resigned Directors

Secretary
GIBBINS, Anthony Edward
Resigned: 16 December 2012
Appointed Date: 18 December 1996

Secretary
WRIGHT, Helen Emma
Resigned: 18 December 1996

Persons With Significant Control

Mr David Granville Wright
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

GRANVILLE HOMES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 15 December 2016 with updates
25 Feb 2016
Director's details changed for Mr David Granville Wright on 19 February 2016
24 Feb 2016
Total exemption small company accounts made up to 30 April 2015
13 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

...
... and 71 more events
15 Sep 1987
Return made up to 15/07/87; full list of members

14 Sep 1987
Particulars of mortgage/charge

14 May 1987
Accounting reference date shortened from 31/03 to 30/04

22 Jul 1986
Particulars of mortgage/charge

15 Jan 1986
Incorporation

GRANVILLE HOMES LIMITED Charges

20 March 1998
Legal charge
Delivered: 6 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land at mill lane crowle humberside.
11 August 1997
Debenture
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1987
Legal charge
Delivered: 14 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of white house road…
18 July 1986
Legal charge
Delivered: 22 July 1986
Status: Satisfied on 6 October 1997
Persons entitled: Winston Rigg Shelia Rigg
Description: F/H plot of land off milner gate lane conisbrough doncaster…
4 July 1986
Legal charge
Delivered: 24 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of south view austerfield doncaster…