GRANTGATE PROPERTIES INVESTMENTS (PHASE 2) LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4AR

Company number 05816022
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address C/O STERLING ESTATES MANGEMENT, STANMORE HOUSE 1ST FLOOR, 15-19 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4AR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of GRANTGATE PROPERTIES INVESTMENTS (PHASE 2) LIMITED are www.grantgatepropertiesinvestmentsphase2.co.uk, and www.grantgate-properties-investments-phase-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Grantgate Properties Investments Phase 2 Limited is a Private Limited Company. The company registration number is 05816022. Grantgate Properties Investments Phase 2 Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of Grantgate Properties Investments Phase 2 Limited is C O Sterling Estates Mangement Stanmore House 1st Floor 15 19 Church Road Stanmore Middlesex Ha7 4ar. . GRANTGATE PROPERTIES INVESTMENTS LIMITED is a Secretary of the company. AHMED, Shalim is a Director of the company. Secretary NEWHAVEN LIMITED has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GRANTGATE PROPERTIES INVESTMENTS LIMITED
Appointed Date: 01 January 2007

Director
AHMED, Shalim
Appointed Date: 01 June 2006
48 years old

Resigned Directors

Secretary
NEWHAVEN LIMITED
Resigned: 15 May 2010
Appointed Date: 01 June 2006

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 15 May 2006
Appointed Date: 15 May 2006

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 15 May 2006
Appointed Date: 15 May 2006

GRANTGATE PROPERTIES INVESTMENTS (PHASE 2) LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 31 May 2016
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

04 Feb 2016
Accounts for a dormant company made up to 31 May 2015
18 Nov 2015
Director's details changed for Mr Shalim Ahmed on 18 November 2015
21 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1

...
... and 24 more events
06 Jul 2006
New director appointed
06 Jul 2006
New secretary appointed
15 May 2006
Director resigned
15 May 2006
Secretary resigned
15 May 2006
Incorporation