GROVEWALK PROPERTIES LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR6 5NS

Company number 05131985
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address MOUNT FLIRT ANKERDINE ROAD, BROADWAS-ON-TEME, WORCESTER, WORCESTERSHIRE, WR6 5NS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Satisfaction of charge 051319850011 in full; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 4 . The most likely internet sites of GROVEWALK PROPERTIES LIMITED are www.grovewalkproperties.co.uk, and www.grovewalk-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-one years and five months. Grovewalk Properties Limited is a Private Limited Company. The company registration number is 05131985. Grovewalk Properties Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Grovewalk Properties Limited is Mount Flirt Ankerdine Road Broadwas On Teme Worcester Worcestershire Wr6 5ns. The company`s financial liabilities are £680.24k. It is £358.98k against last year. The cash in hand is £644k. It is £163.48k against last year. And the total assets are £1304.13k, which is £362.01k against last year. MATTHEWS, Jennifer Joy is a Secretary of the company. MATTHEWS, Alan Clive is a Director of the company. MATTHEWS, Christopher is a Director of the company. MATTHEWS, Jennifer Joy is a Director of the company. MATTHEWS, Robert William Joseph is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


grovewalk properties Key Finiance

LIABILITIES £680.24k
+111%
CASH £644k
+34%
TOTAL ASSETS £1304.13k
+38%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Jennifer Joy
Appointed Date: 19 May 2004

Director
MATTHEWS, Alan Clive
Appointed Date: 19 May 2004
75 years old

Director
MATTHEWS, Christopher
Appointed Date: 19 May 2004
46 years old

Director
MATTHEWS, Jennifer Joy
Appointed Date: 19 May 2004
68 years old

Director
MATTHEWS, Robert William Joseph
Appointed Date: 19 May 2004
43 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

GROVEWALK PROPERTIES LIMITED Events

11 Aug 2016
Satisfaction of charge 051319850011 in full
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4

23 May 2016
Director's details changed for Robert William Joseph Matthews on 20 May 2016
02 Apr 2016
Satisfaction of charge 051319850008 in full
...
... and 48 more events
25 Jun 2004
New director appointed
25 Jun 2004
New secretary appointed;new director appointed
25 Jun 2004
Secretary resigned
25 Jun 2004
Director resigned
19 May 2004
Incorporation

GROVEWALK PROPERTIES LIMITED Charges

22 March 2016
Charge code 0513 1985 0011
Delivered: 24 March 2016
Status: Satisfied on 11 August 2016
Persons entitled: National Westminster Bank PLC
Description: Annexe and land adjoining the beeches 30 cherry orchard…
26 February 2016
Charge code 0513 1985 0010
Delivered: 9 March 2016
Status: Satisfied on 2 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjoining rickstones bell lane lower broadheath…
26 February 2016
Charge code 0513 1985 0009
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining rickstones bell lane lower broadheath…
27 October 2015
Charge code 0513 1985 0008
Delivered: 5 November 2015
Status: Satisfied on 2 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjoining rickstones bell lane lower broadheath…
2 June 2015
Charge code 0513 1985 0007
Delivered: 3 June 2015
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the north west of 46 kinnersley severn stoke…
5 February 2014
Charge code 0513 1985 0006
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a meadow cottage broadway lane fladbury pershore…
26 September 2012
Legal charge
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building plot adjoining hatfield lodge hatfield lane norton…
18 September 2012
Debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot at station road fladbury worcestershire; any other…
2 September 2011
Legal charge
Delivered: 3 September 2011
Status: Satisfied on 21 October 2011
Persons entitled: National Westminster Bank PLC
Description: Plot at station road fladbury worcestershire by way of…
17 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 10 May 2008
Persons entitled: National Westminster Bank PLC
Description: 19/21 cecilia avenue worcester. By way of fixed charge the…