GRANDPLACE PROPERTIES LIMITED
43 CHASE SIDE

Hellopages » Greater London » Enfield » N14 5BP

Company number 05644790
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address C/O URBAN LAND GROUP, URBAN HOUSE 1ST FLOOR, 43 CHASE SIDE, LONDON, N14 5BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of GRANDPLACE PROPERTIES LIMITED are www.grandplaceproperties.co.uk, and www.grandplace-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Grandplace Properties Limited is a Private Limited Company. The company registration number is 05644790. Grandplace Properties Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of Grandplace Properties Limited is C O Urban Land Group Urban House 1st Floor 43 Chase Side London N14 5bp. . THEODOROU, Loucas Demetriou is a Secretary of the company. CARR, Kevin Raymond is a Director of the company. THEODOROU, Loucas Demetriou is a Director of the company. Secretary CARR, Kevin Raymond has been resigned. Secretary PATEL, Chirag has been resigned. Secretary THEODOROU, Karen has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THEODOROU, Loucas Demetriou
Appointed Date: 27 February 2007

Director
CARR, Kevin Raymond
Appointed Date: 06 April 2006
70 years old

Director
THEODOROU, Loucas Demetriou
Appointed Date: 05 December 2005
58 years old

Resigned Directors

Secretary
CARR, Kevin Raymond
Resigned: 28 September 2006
Appointed Date: 06 April 2006

Secretary
PATEL, Chirag
Resigned: 27 February 2007
Appointed Date: 28 September 2006

Secretary
THEODOROU, Karen
Resigned: 06 April 2006
Appointed Date: 05 December 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Persons With Significant Control

Mr Kevin Carr
Notified on: 5 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Loucas Theodorou
Notified on: 5 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANDPLACE PROPERTIES LIMITED Events

07 Feb 2017
Confirmation statement made on 5 December 2016 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

21 Jan 2016
Director's details changed for Mr Loucas Demetriou Theodorou on 1 June 2015
21 Jan 2016
Secretary's details changed for Mr Loucas Demetriou Theodorou on 1 June 2015
...
... and 33 more events
20 Dec 2005
New secretary appointed
07 Dec 2005
Registered office changed on 07/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
07 Dec 2005
Secretary resigned
07 Dec 2005
Director resigned
05 Dec 2005
Incorporation

GRANDPLACE PROPERTIES LIMITED Charges

7 February 2006
Debenture
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge allproperty and assets. See the mortgage…
7 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land being flat 3, albion road london, london borough…