GLANRAFON MANAGEMENT LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2ED

Company number 04553477
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address OFFICE GWYNNE GATE, ST CATHERINE STREET, HEREFORD, CATHERINE STREET, HEREFORD, ENGLAND, HR1 2ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Registered office address changed from Cedar Villa Orchard Close Hereford HR4 9QY to Office Gwynne Gate, St Catherine Street, Hereford Catherine Street Hereford HR1 2ED on 6 December 2016; Registration of charge 045534770018, created on 22 September 2016. The most likely internet sites of GLANRAFON MANAGEMENT LIMITED are www.glanrafonmanagement.co.uk, and www.glanrafon-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Glanrafon Management Limited is a Private Limited Company. The company registration number is 04553477. Glanrafon Management Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Glanrafon Management Limited is Office Gwynne Gate St Catherine Street Hereford Catherine Street Hereford England Hr1 2ed. . GALVIN, Shaun is a Secretary of the company. SMALL, Gail is a Secretary of the company. GALVIN, Shaun is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HARRIS, Philip has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GALVIN, Shaun
Appointed Date: 03 October 2002

Secretary
SMALL, Gail
Appointed Date: 01 June 2013

Director
GALVIN, Shaun
Appointed Date: 03 October 2002
56 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Director
HARRIS, Philip
Resigned: 01 September 2013
Appointed Date: 03 October 2002
79 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mr Shaun Galvin
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GLANRAFON MANAGEMENT LIMITED Events

06 Dec 2016
Confirmation statement made on 27 November 2016 with updates
06 Dec 2016
Registered office address changed from Cedar Villa Orchard Close Hereford HR4 9QY to Office Gwynne Gate, St Catherine Street, Hereford Catherine Street Hereford HR1 2ED on 6 December 2016
05 Oct 2016
Registration of charge 045534770018, created on 22 September 2016
14 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1

...
... and 67 more events
22 Oct 2002
Registered office changed on 22/10/02 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 2002
Registered office changed on 22/10/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
22 Oct 2002
Secretary resigned
22 Oct 2002
Director resigned
03 Oct 2002
Incorporation

GLANRAFON MANAGEMENT LIMITED Charges

22 September 2016
Charge code 0455 3477 0018
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold apartment 11 and office suite gwynne gate…
19 November 2014
Charge code 0455 3477 0017
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 11 ross road hereford t/no HW13798…
19 November 2014
Charge code 0455 3477 0016
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H apartment 2, the quadrangle, st owen street, hereford…
26 September 2014
Charge code 0455 3477 0015
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H retail unit 12A bridge street, hereford…
18 March 2014
Charge code 0455 3477 0014
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 2 cedar court folly lane hereford…
18 March 2014
Charge code 0455 3477 0013
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as friar house friar street…
18 March 2014
Charge code 0455 3477 0012
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as flats 11 & 15 ashburton court…
18 March 2014
Charge code 0455 3477 0011
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as flat at 5 harris court lower…
18 March 2014
Charge code 0455 3477 0010
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold properties known as glanrafon trefriw gwynedd t/n…
26 February 2014
Charge code 0455 3477 0009
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
22 April 2013
Charge code 0455 3477 0008
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12A bridge street, hereford t/no HE48674. Notification…
29 September 2006
Legal mortgage
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a appt 11 asburton court gloucester road…
22 September 2006
Legal mortgage
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a apartment 15, ashburton court, ross on…
24 January 2006
Legal mortgage
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot 5 cedar court hereford. With the…
5 January 2006
Legal mortgage
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at flat 1, haris court, hereford. With the…
19 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 11 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2003
Legal mortgage
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at glanrafon trefriw conwy. With the…
20 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 9 friar street hereford. With the…