GIROMA PROPERTY DEVELOPMENT LIMITED
ROSS ON WYE

Hellopages » Herefordshire » Herefordshire, County of » HR9 5SY

Company number 05004648
Status Active
Incorporation Date 30 December 2003
Company Type Private Limited Company
Address BRAE D'OR, PONTSHILL, ROSS ON WYE, HEREFORDSHIRE, HR9 5SY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 338,410 . The most likely internet sites of GIROMA PROPERTY DEVELOPMENT LIMITED are www.giromapropertydevelopment.co.uk, and www.giroma-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Giroma Property Development Limited is a Private Limited Company. The company registration number is 05004648. Giroma Property Development Limited has been working since 30 December 2003. The present status of the company is Active. The registered address of Giroma Property Development Limited is Brae D Or Pontshill Ross On Wye Herefordshire Hr9 5sy. . GORLE, Gilian Margaret, Dr is a Secretary of the company. GORLE, Gilian Margaret, Dr is a Director of the company. GORLE, Matthew Vaughan is a Director of the company. GORLE, Robert Vaughan is a Director of the company. HERTOGS, Bruce David is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GORLE, Gilian Margaret, Dr
Appointed Date: 30 December 2003

Director
GORLE, Gilian Margaret, Dr
Appointed Date: 30 December 2003
72 years old

Director
GORLE, Matthew Vaughan
Appointed Date: 30 December 2003
44 years old

Director
GORLE, Robert Vaughan
Appointed Date: 30 December 2003
72 years old

Director
HERTOGS, Bruce David
Appointed Date: 01 January 2008
66 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 December 2003
Appointed Date: 30 December 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 December 2003
Appointed Date: 30 December 2003

Persons With Significant Control

Mr Robert Gorle
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

GIROMA PROPERTY DEVELOPMENT LIMITED Events

05 Jan 2017
Confirmation statement made on 30 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 338,410

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 338,410

...
... and 47 more events
14 Jan 2004
New director appointed
14 Jan 2004
New director appointed
14 Jan 2004
Secretary resigned
14 Jan 2004
Director resigned
30 Dec 2003
Incorporation

GIROMA PROPERTY DEVELOPMENT LIMITED Charges

21 January 2013
Deed of charge for secured loan
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Giroma Pension Scheme
Description: All intellectual property rights owned by the company or…
14 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Trustee of Giroma Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
14 December 2012
Deed of charge for secured loan
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Giroma Pension Scheme
Description: All intellectual property rights owned by the company or…
29 August 2007
Mortgage
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2 campbell road broadwell fixed charge all fixtures…
19 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the north side of pentwyn road cynonville neath…
18 January 2007
Legal charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 campbell road broadwell coleford gloucestershire. By way…
11 November 2005
Legal charge
Delivered: 18 November 2005
Status: Satisfied on 21 September 2007
Persons entitled: National Westminster Bank PLC
Description: 16 dean court lydney gloucester. By way of fixed charge the…
19 September 2005
Charge of whole
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Gordon Stewart Cooper Blackstock & Daryll Barnett Cox
Description: 20 hitherhooks hill binfield bracknell.
12 July 2005
Legal charge
Delivered: 14 July 2005
Status: Satisfied on 4 November 2005
Persons entitled: National Westminster Bank PLC
Description: 12 slade road, yorkley, nr lydney, gloucester. By way of…
18 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 campbell road broadwell coleford gloucester. By way of…
12 March 2004
Mortgage deed
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 20 hitherhooks hill binfield bracknell berks RG42 4QQ t/n…