GRAHAM MCNEILL PROPERTIES LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT2 6ES

Company number 00863745
Status Active
Incorporation Date 10 November 1965
Company Type Private Limited Company
Address 73 ACRE ROAD, KINGSTON UPON THAMES, SURREY, KT2 6ES
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 sixty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 163 . The most likely internet sites of GRAHAM MCNEILL PROPERTIES LIMITED are www.grahammcneillproperties.co.uk, and www.graham-mcneill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Graham Mcneill Properties Limited is a Private Limited Company. The company registration number is 00863745. Graham Mcneill Properties Limited has been working since 10 November 1965. The present status of the company is Active. The registered address of Graham Mcneill Properties Limited is 73 Acre Road Kingston Upon Thames Surrey Kt2 6es. The company`s financial liabilities are £3.38k. It is £1.64k against last year. The cash in hand is £2.33k. It is £-2.86k against last year. And the total assets are £9.41k, which is £-2.95k against last year. MCGUINNESS, Michael is a Secretary of the company. GRAHAM, Morag Dorothy is a Director of the company. MCGUINNESS, Michael John is a Director of the company. Secretary GRAHAM, James Scott has been resigned. Secretary MCGUINNESS, Michael has been resigned. Director GRAHAM, James Scott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


graham mcneill properties Key Finiance

LIABILITIES £3.38k
+94%
CASH £2.33k
-56%
TOTAL ASSETS £9.41k
-24%
All Financial Figures

Current Directors

Secretary
MCGUINNESS, Michael
Appointed Date: 25 July 2000

Director

Director

Resigned Directors

Secretary
GRAHAM, James Scott
Resigned: 25 July 2000
Appointed Date: 05 May 1998

Secretary
MCGUINNESS, Michael
Resigned: 05 May 1998

Director
GRAHAM, James Scott
Resigned: 25 July 2000
97 years old

Persons With Significant Control

Mr Michael John Mcguinness
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mrs Morag Dorothy Graham
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – 75% or more

GRAHAM MCNEILL PROPERTIES LIMITED Events

03 Feb 2017
Confirmation statement made on 28 January 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 163

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
19 Mar 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 163

...
... and 59 more events
23 Jun 1989
Return made up to 13/06/89; full list of members

12 Feb 1988
Return made up to 24/01/88; full list of members

24 Jan 1988
Accounts for a small company made up to 31 August 1987

06 Mar 1987
Accounts for a small company made up to 31 August 1986

06 Mar 1987
Return made up to 23/02/87; full list of members

GRAHAM MCNEILL PROPERTIES LIMITED Charges

20 April 1967
Legal charge
Delivered: 28 April 1967
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 94 richmond rd, kingston upon thames surrey with fixed…