GROSVENOR DEVELOPMENTS (SOUTHERN) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 9GQ

Company number 04496994
Status Active
Incorporation Date 27 July 2002
Company Type Private Limited Company
Address 14 SHORE ROAD, WARSASH, SOUTHAMPTON, HAMPSHIRE, SO31 9GQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Amended total exemption small company accounts made up to 31 July 2014. The most likely internet sites of GROSVENOR DEVELOPMENTS (SOUTHERN) LIMITED are www.grosvenordevelopmentssouthern.co.uk, and www.grosvenor-developments-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Fareham Rail Station is 4.8 miles; to St Denys Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grosvenor Developments Southern Limited is a Private Limited Company. The company registration number is 04496994. Grosvenor Developments Southern Limited has been working since 27 July 2002. The present status of the company is Active. The registered address of Grosvenor Developments Southern Limited is 14 Shore Road Warsash Southampton Hampshire So31 9gq. The company`s financial liabilities are £0.06k. It is £0k against last year. And the total assets are £1.35k, which is £0k against last year. IVENS, Nicholas Charles is a Secretary of the company. BROWN, Tina Lynette is a Director of the company. HAMPTON, John Alexander is a Director of the company. IVENS, Nicholas Charles is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


grosvenor developments (southern) Key Finiance

LIABILITIES £0.06k
CASH n/a
TOTAL ASSETS £1.35k
All Financial Figures

Current Directors

Secretary
IVENS, Nicholas Charles
Appointed Date: 27 July 2002

Director
BROWN, Tina Lynette
Appointed Date: 27 July 2002
65 years old

Director
HAMPTON, John Alexander
Appointed Date: 27 July 2002
73 years old

Director
IVENS, Nicholas Charles
Appointed Date: 27 July 2002
62 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 27 July 2002
Appointed Date: 27 July 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 27 July 2002
Appointed Date: 27 July 2002

Persons With Significant Control

Mrs Tina Lynette Brown
Notified on: 27 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROSVENOR DEVELOPMENTS (SOUTHERN) LIMITED Events

10 Oct 2016
Confirmation statement made on 27 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Dec 2015
Amended total exemption small company accounts made up to 31 July 2014
25 Nov 2015
Compulsory strike-off action has been discontinued
24 Nov 2015
First Gazette notice for compulsory strike-off
...
... and 48 more events
17 Aug 2002
New director appointed
06 Aug 2002
Director resigned
06 Aug 2002
Secretary resigned
06 Aug 2002
Registered office changed on 06/08/02 from: 25 hill road theydon bois epping essex CM16 7LX
27 Jul 2002
Incorporation

GROSVENOR DEVELOPMENTS (SOUTHERN) LIMITED Charges

4 March 2009
Legal charge
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 robins meadows titchfield common fareham t/no. HP233251…
31 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of to locksheath ark road locks heath…
22 October 2007
Legal charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 234 and 232 hunts pond road titchfield…
6 July 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 253 bridge road lower swanwick southampton. By way of fixed…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 29/31 lower church road titchfield…
2 August 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 211 locks road locks heath southampton hampshire. By way of…
18 July 2006
Debenture
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2004
Mortgage
Delivered: 11 December 2004
Status: Satisfied on 26 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 church road, locks heath, southampton…
24 November 2004
Mortgage
Delivered: 11 December 2004
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land to the rear of 10 church rd, warsash…
20 October 2004
Debenture deed
Delivered: 22 October 2004
Status: Satisfied on 3 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…