GRANGECREST PROPERTIES LIMITED
MIDDX

Hellopages » Greater London » Hounslow » TW7 4NQ

Company number 04976235
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address 2 THORNBURY AVENUE, OSTERLEY, MIDDX, TW7 4NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full. The most likely internet sites of GRANGECREST PROPERTIES LIMITED are www.grangecrestproperties.co.uk, and www.grangecrest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Grangecrest Properties Limited is a Private Limited Company. The company registration number is 04976235. Grangecrest Properties Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Grangecrest Properties Limited is 2 Thornbury Avenue Osterley Middx Tw7 4nq. . NOTAY, Ridhi is a Secretary of the company. NOTAY, Bawa Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NOTAY, Ridhi
Appointed Date: 25 November 2003

Director
NOTAY, Bawa Singh
Appointed Date: 25 November 2003
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 2003
Appointed Date: 25 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 2003
Appointed Date: 25 November 2003

Persons With Significant Control

Mr Bawa Singh Notay
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRANGECREST PROPERTIES LIMITED Events

15 Dec 2016
Confirmation statement made on 25 November 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Jan 2016
Satisfaction of charge 1 in full
31 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 28 more events
17 May 2005
First Gazette notice for compulsory strike-off
21 Dec 2004
Secretary resigned
21 Dec 2004
Director resigned
10 Dec 2003
Registered office changed on 10/12/03 from: 788-790 finchley road london NW11 7TJ
25 Nov 2003
Incorporation

GRANGECREST PROPERTIES LIMITED Charges

21 December 2007
Mortgage
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 329, 329A and 329B garratt lane london t/nos SGL30030…
3 August 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 329 329A and 329B garrett lane london. By way of fixed…
29 June 2006
Debenture
Delivered: 1 July 2006
Status: Satisfied on 27 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…