GROVEMERE PROPERTY LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 3NX

Company number 00578300
Status Active
Incorporation Date 11 February 1957
Company Type Private Limited Company
Address 112 LANCASTER WAY BUSINESS PARK, ELY, CAMBRIDGESHIRE, ENGLAND, CB6 3NX
Home Country United Kingdom
Nature of Business 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 one hundred and fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Unit 112 Lancaster Way Ely Cambridgeshire CB6 3NW to 112 Lancaster Way Business Park Ely Cambridgeshire CB6 3NX on 11 January 2017; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 . The most likely internet sites of GROVEMERE PROPERTY LIMITED are www.grovemereproperty.co.uk, and www.grovemere-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. Grovemere Property Limited is a Private Limited Company. The company registration number is 00578300. Grovemere Property Limited has been working since 11 February 1957. The present status of the company is Active. The registered address of Grovemere Property Limited is 112 Lancaster Way Business Park Ely Cambridgeshire England Cb6 3nx. . BIBBY, Harvey Philip is a Director of the company. BRAND, Anne Elizabeth is a Director of the company. BRAND, David Joseph is a Director of the company. BRAND, Thomas David Joseph is a Director of the company. TUCK, Nicola Charlotte is a Director of the company. Secretary HASTE, Judith Susannah Mary has been resigned. Secretary TOOTH, Christopher William Lee has been resigned. Director HASTE, Judith Susannah Mary has been resigned. Director TOOTH, Christopher William Lee has been resigned. Director TUNNELL, Nigel Cedric has been resigned. Director WHETSTONE, Howard Jubal has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BIBBY, Harvey Philip
Appointed Date: 04 January 2012
53 years old

Director
BRAND, Anne Elizabeth
Appointed Date: 01 July 1993
72 years old

Director
BRAND, David Joseph

72 years old

Director
BRAND, Thomas David Joseph
Appointed Date: 29 August 2008
39 years old

Director
TUCK, Nicola Charlotte
Appointed Date: 29 August 2008
45 years old

Resigned Directors

Secretary
HASTE, Judith Susannah Mary
Resigned: 01 December 2010
Appointed Date: 29 August 2008

Secretary
TOOTH, Christopher William Lee
Resigned: 29 August 2008

Director
HASTE, Judith Susannah Mary
Resigned: 01 December 2010
Appointed Date: 29 August 2008
62 years old

Director
TOOTH, Christopher William Lee
Resigned: 29 August 2008
81 years old

Director
TUNNELL, Nigel Cedric
Resigned: 01 March 2007
Appointed Date: 01 July 2001
69 years old

Director
WHETSTONE, Howard Jubal
Resigned: 07 March 2012
78 years old

GROVEMERE PROPERTY LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Registered office address changed from Unit 112 Lancaster Way Ely Cambridgeshire CB6 3NW to 112 Lancaster Way Business Park Ely Cambridgeshire CB6 3NX on 11 January 2017
18 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

03 Dec 2015
Full accounts made up to 30 June 2015
12 Oct 2015
Register inspection address has been changed from City House 126-130 Hills Road Cambridge CB2 1RY England to Aquila House Waterloo Lane Chelmsford CM1 1BN
...
... and 148 more events
20 Oct 1988
Return made up to 31/12/87; full list of members

15 Sep 1988
Full accounts made up to 30 June 1987

24 Aug 1987
Full accounts made up to 30 June 1986

28 Jan 1987
Return made up to 17/10/86; full list of members

11 Feb 1957
Incorporation

GROVEMERE PROPERTY LIMITED Charges

31 May 2012
Legal charge
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Bowthorpe industrial estate, morgan way, bowthorpe…
31 May 2012
Debenture
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10 fore hill, ely, cambridgeshire. By…
20 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 80 and land lancaster way ely cambridgeshire. By way…
10 August 2001
Legal mortgage
Delivered: 23 August 2001
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as bergen way north lynn…
31 January 2001
Legal charge
Delivered: 2 February 2001
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: The property morgan way industrial estate bowthorpe norwich.
9 June 1999
Legal mortgage
Delivered: 30 June 1999
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as multifresh site broadend…
17 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the south side…
17 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 80 broad street ely cambridgeshire t/n…
17 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the south west…
17 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land k/a plots vq and p kimbolton…
17 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property situate in lancaster way ely…
17 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the acacias sutton road haddenham ely…
17 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the south east…
17 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 2 June 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1-3 chequer lane ely cambridgeshire…
17 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 109 high street sutton cambridgeshire…
17 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the south east side of brick…
12 December 1995
Mortgage
Delivered: 14 December 1995
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the acacias sutton road haddenham with the…
4 June 1993
Mortgage
Delivered: 10 June 1993
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land at chequers lane ely cambs. Floating charge over…
19 August 1992
Legal mortgage
Delivered: 9 September 1992
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land abutting bedwell hay lane cambs. Floating charge…
19 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: Land at tolleshunt major essex together with all buildings…
19 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: Plots vq & p kimbolton ind park kimbolton together with all…
19 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: Abbuting sutton rd haddenham cambs together with all…
19 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: 80 broad street ely together with all buildings & fixtures…
19 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: The post office store main street little thetford together…
19 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: Brick lane mepal cambs together with all buildings &…
19 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: Common rd witchford ely cambs together with all buildings &…
19 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: Lancaster way witchford together with all buildings &…
19 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: High street sutton ely cambs together with all buildings &…
19 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: 17 market st ely cambs together with fixtures & buildings…
17 October 1989
Single debenture
Delivered: 19 October 1989
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1988
Mortgage
Delivered: 6 December 1988
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: F/H, witchford airfield, ely, cambridgeshire comprising…