GRANBY GUEST HOUSE (GRAVESHAM) LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1NU

Company number 01396377
Status Active
Incorporation Date 27 October 1978
Company Type Private Limited Company
Address THE GOWRIE, THE PARROCK, GRAVESEND, KENT, DA12 1NU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 65,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GRANBY GUEST HOUSE (GRAVESHAM) LIMITED are www.granbyguesthousegravesham.co.uk, and www.granby-guest-house-gravesham.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-six years and eleven months. The distance to to Farningham Road Rail Station is 6.4 miles; to Chatham Rail Station is 7.2 miles; to Basildon Rail Station is 10 miles; to Barming Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granby Guest House Gravesham Limited is a Private Limited Company. The company registration number is 01396377. Granby Guest House Gravesham Limited has been working since 27 October 1978. The present status of the company is Active. The registered address of Granby Guest House Gravesham Limited is The Gowrie The Parrock Gravesend Kent Da12 1nu. The company`s financial liabilities are £738.09k. It is £176.78k against last year. The cash in hand is £758.59k. It is £177.86k against last year. And the total assets are £760k, which is £177.86k against last year. SEWELL, Catherine is a Secretary of the company. SEWELL, Catherine is a Director of the company. SEWELL, John Henry is a Director of the company. Secretary FLETT, Margaret Heather has been resigned. Director FLETT, Margaret Heather has been resigned. The company operates in "Renting and operating of Housing Association real estate".


granby guest house (gravesham) Key Finiance

LIABILITIES £738.09k
+31%
CASH £758.59k
+30%
TOTAL ASSETS £760k
+30%
All Financial Figures

Current Directors

Secretary
SEWELL, Catherine
Appointed Date: 08 January 1996

Director
SEWELL, Catherine
Appointed Date: 08 January 1996
56 years old

Director
SEWELL, John Henry

93 years old

Resigned Directors

Secretary
FLETT, Margaret Heather
Resigned: 08 January 1997

Director
FLETT, Margaret Heather
Resigned: 08 January 1997
88 years old

GRANBY GUEST HOUSE (GRAVESHAM) LIMITED Events

10 Dec 2016
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 65,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Jul 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 65,000

07 Jul 2015
Register(s) moved to registered office address The Gowrie the Parrock Gravesend Kent DA12 1NU
...
... and 63 more events
18 Apr 1987
Full accounts made up to 31 May 1986

18 Apr 1987
Return made up to 06/04/87; full list of members

18 Apr 1987
Return made up to 06/04/87; full list of members

18 Apr 1987
Return made up to 31/12/86; full list of members

18 Apr 1987
Return made up to 31/12/86; full list of members

GRANBY GUEST HOUSE (GRAVESHAM) LIMITED Charges

29 June 1981
Debenture
Delivered: 6 July 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 March 1981
Deed of variation
Delivered: 28 March 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 2 springhead road, northfleet, all trade & other fixtures &…
20 March 1981
Deed of variation
Delivered: 28 March 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as granby guest house 1 & 2 the hill…
30 May 1980
Legal charge
Delivered: 3 June 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 1 & 2 the hill, north fleet.
30 May 1980
Legal charge
Delivered: 3 June 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 2 springhead rd, north fleet.