HOUGHTON GRACE LIMITED
LEICESTERSHIRE NO 519 LEICESTER LIMITED

Hellopages » Leicestershire » Leicester » LE1 3BW

Company number 04867150
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address 78 FRIDAY STREET, LEICESTER, LEICESTERSHIRE, LE1 3BW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 100,100 . The most likely internet sites of HOUGHTON GRACE LIMITED are www.houghtongrace.co.uk, and www.houghton-grace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Houghton Grace Limited is a Private Limited Company. The company registration number is 04867150. Houghton Grace Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of Houghton Grace Limited is 78 Friday Street Leicester Leicestershire Le1 3bw. The company`s financial liabilities are £39.23k. It is £-17.22k against last year. The cash in hand is £3.12k. It is £-9.64k against last year. And the total assets are £69.34k, which is £-11.01k against last year. BRYARS, Janet is a Secretary of the company. BRYARS, Robert Austen is a Director of the company. Secretary COX, Rachel Anne has been resigned. Director HARVEY INGRAM SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


houghton grace Key Finiance

LIABILITIES £39.23k
-31%
CASH £3.12k
-76%
TOTAL ASSETS £69.34k
-14%
All Financial Figures

Current Directors

Secretary
BRYARS, Janet
Appointed Date: 21 December 2004

Director
BRYARS, Robert Austen
Appointed Date: 21 December 2004
61 years old

Resigned Directors

Secretary
COX, Rachel Anne
Resigned: 21 December 2004
Appointed Date: 14 August 2003

Director
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 21 December 2004
Appointed Date: 14 August 2003

Persons With Significant Control

Mr Robert Austen Bryars
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HOUGHTON GRACE LIMITED Events

26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 August 2015
17 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100,100

26 Mar 2015
Total exemption small company accounts made up to 31 August 2014
03 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100,100

...
... and 34 more events
30 Sep 2004
Return made up to 14/08/04; full list of members
24 Sep 2004
Director's particulars changed
31 Jan 2004
Particulars of mortgage/charge
02 Sep 2003
Company name changed no 519 leicester LIMITED\certificate issued on 02/09/03
14 Aug 2003
Incorporation

HOUGHTON GRACE LIMITED Charges

26 January 2004
Debenture
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Robert Bryars
Description: Fixed and floating charges over the undertaking and all…