GRANITE ESTATES (CHELTENHAM) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG
Company number 04275173
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, ENGLAND, SW7 4AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of GRANITE ESTATES (CHELTENHAM) LIMITED are www.graniteestatescheltenham.co.uk, and www.granite-estates-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Granite Estates Cheltenham Limited is a Private Limited Company. The company registration number is 04275173. Granite Estates Cheltenham Limited has been working since 22 August 2001. The present status of the company is Active. The registered address of Granite Estates Cheltenham Limited is 3rd Floor 114a Cromwell Road London England Sw7 4ag. . PABARI, Vikesh is a Secretary of the company. LIPMAN, Ian David is a Director of the company. OWEN, Kenneth Charles is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PABARI, Vikesh
Appointed Date: 28 August 2001

Director
LIPMAN, Ian David
Appointed Date: 28 August 2001
73 years old

Director
OWEN, Kenneth Charles
Appointed Date: 28 August 2001
65 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 28 August 2001
Appointed Date: 22 August 2001

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 28 August 2001
Appointed Date: 22 August 2001

Persons With Significant Control

Granite Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANITE ESTATES (CHELTENHAM) LIMITED Events

12 Jan 2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 22 August 2016 with updates
03 Jan 2016
Total exemption full accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

...
... and 35 more events
07 Nov 2001
New director appointed
07 Nov 2001
New director appointed
06 Sep 2001
Director resigned
06 Sep 2001
Secretary resigned
22 Aug 2001
Incorporation

GRANITE ESTATES (CHELTENHAM) LIMITED Charges

22 March 2005
Debenture
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land k/a plot 3 thaxted road saffron walden t/n…