GREALEM PROPERTIES LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 00989735
Status Active
Incorporation Date 21 September 1970
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-14 GBP 1,000 . The most likely internet sites of GREALEM PROPERTIES LIMITED are www.grealemproperties.co.uk, and www.grealem-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grealem Properties Limited is a Private Limited Company. The company registration number is 00989735. Grealem Properties Limited has been working since 21 September 1970. The present status of the company is Active. The registered address of Grealem Properties Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . GREEN, Gary Philip is a Director of the company. GREEN, Richard is a Director of the company. Secretary GREEN, Vera Beatrice has been resigned. Director GREEN, Cyril Alfred has been resigned. Director GREEN, Vera Beatrice has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GREEN, Gary Philip

70 years old

Director
GREEN, Richard

61 years old

Resigned Directors

Secretary
GREEN, Vera Beatrice
Resigned: 04 December 2012

Director
GREEN, Cyril Alfred
Resigned: 04 December 2012
94 years old

Director
GREEN, Vera Beatrice
Resigned: 04 December 2012
96 years old

GREALEM PROPERTIES LIMITED Events

13 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

20 May 2016
Total exemption small company accounts made up to 30 September 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000

27 Feb 2015
Total exemption small company accounts made up to 30 September 2014
02 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 65 more events
26 Sep 1988
Return made up to 01/09/88; full list of members

11 Nov 1987
Accounts for a small company made up to 30 September 1985

21 Oct 1987
Return made up to 15/10/87; full list of members

21 Oct 1987
Return made up to 15/10/87; full list of members

21 Oct 1987
Return made up to 21/10/86; full list of members

GREALEM PROPERTIES LIMITED Charges

26 July 1984
Legal charge
Delivered: 30 July 1984
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H basement ground floor and first floor of 31 romer road…
6 September 1983
Legal charge
Delivered: 7 September 1983
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 3 and 3A the broadway winchester road highams park…
9 August 1983
Legal charge
Delivered: 15 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 515 barking road E6 london borough of newham T.N. egl…
31 March 1983
Mortgage
Delivered: 2 April 1983
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 905 romford road, manor park, london E.12. title no:- egl…
10 July 1978
Legal charge
Delivered: 25 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 21/21A hurst road walthamstow, waltham forest E17 title…
31 October 1972
Legal charge
Delivered: 6 November 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 upper rounham rd hornchurch essex.
9 December 1971
Legal charge
Delivered: 21 December 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings at russell rd, and coleridge rd…
9 December 1971
Legal charge
Delivered: 21 December 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land, east side copeland road, leyton at rear of 639, lea…
27 October 1971
Mortgage
Delivered: 1 November 1971
Status: Outstanding
Persons entitled: Walthamstowe Bldg Society
Description: 21/21A hust rd. Walthamstow, london E.17.