GROVEWAY PROPERTIES LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 03526008
Status Active
Incorporation Date 12 March 1998
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
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 one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of GROVEWAY PROPERTIES LTD are www.grovewayproperties.co.uk, and www.groveway-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groveway Properties Ltd is a Private Limited Company. The company registration number is 03526008. Groveway Properties Ltd has been working since 12 March 1998. The present status of the company is Active. The registered address of Groveway Properties Ltd is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. The company`s financial liabilities are £879.23k. It is £-1.92k against last year. The cash in hand is £15.35k. It is £-2.07k against last year. And the total assets are £1183.56k, which is £9.06k against last year. HALPERN, Samuel is a Secretary of the company. HALPERN, Joshua is a Director of the company. HALPERN, Samuel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


groveway properties Key Finiance

LIABILITIES £879.23k
-1%
CASH £15.35k
-12%
TOTAL ASSETS £1183.56k
+0%
All Financial Figures

Current Directors

Secretary
HALPERN, Samuel
Appointed Date: 15 October 1998

Director
HALPERN, Joshua
Appointed Date: 15 October 1998
67 years old

Director
HALPERN, Samuel
Appointed Date: 15 October 1998
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 March 1998
Appointed Date: 12 March 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 March 1998
Appointed Date: 12 March 1998

Persons With Significant Control

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

GROVEWAY PROPERTIES LTD Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 30 April 2015
05 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 143 more events
17 Nov 1998
New secretary appointed;new director appointed
27 Mar 1998
Registered office changed on 27/03/98 from: 39A leicester road salford M7 4AS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Mar 1998
Incorporation

GROVEWAY PROPERTIES LTD Charges

3 April 2003
Standard security which was presented for registration in scotland on 2 september 2005 and
Delivered: 9 September 2005
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Area of ground adjacent to unit 4/1 fullwood industrial…
13 January 1999
A standard security which was presented for registration in scotland on 25 january 1999 and
Delivered: 3 February 1999
Status: Satisfied on 1 February 2002
Persons entitled: City Site Estates PLC
Description: Site 2 plot 5 murcar industrial estate old machar county of…
27 November 1998
Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Delivered: 9 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Shop premises at 226 saracen street glasgow.
27 November 1998
Standard security dated 15TH november 1998 and pesented for registration in scotland on 27TH november 1998
Delivered: 9 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Shop premises at 81 kilmarnock road glasgow.
27 November 1998
Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Delivered: 9 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Shop premises at main street stevenston.
27 November 1998
Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Nationwide Building Society
Description: Shop premises at 73 boswell parkway granton edinburgh.
27 November 1998
Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Delivered: 2 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Woodvale Estates Limited
Description: All and whole the shop premises k/a and forming three…
27 November 1998
Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Delivered: 2 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Woodvale Estates Limited
Description: All and whole the subjects being the premises comprising…
27 November 1998
Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Delivered: 2 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Woodvale Estates Limited
Description: All and whole the shop premises k/a 73 and 75 south bridge…
27 November 1998
A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98
Delivered: 3 December 1998
Status: Satisfied on 21 November 2003
Persons entitled: Nationwide Building Society
Description: Property k/a shop premises at 6/7 church place dunfries.
27 November 1998
A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98
Delivered: 3 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Property k/a shop premises at 52 main street ayr.
27 November 1998
A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98
Delivered: 3 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Property k/a shop premises at main street bridge of weir.
27 November 1998
A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98
Delivered: 3 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Property k/a shop premises at 138 high street lochee dundee.
15 November 1998
A standard security which was presented for registration in scotland on 25 january 1999 and
Delivered: 30 January 1999
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Site 2, plot 5 murcar industrial estate bridge of don…
15 November 1998
A standard security which was presented for registration in scotland on the 7 december 1998 and
Delivered: 15 December 1998
Status: Satisfied on 16 February 2002
Persons entitled: City Site Estates PLC
Description: All and whole the dominium directum and the dominium utile…
15 November 1998
A standard security which was presented for registration in scotland on the 27 november 1998 and
Delivered: 5 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Woodvale Estates Limited
Description: All and whole the shop premises k/a 81 kilmarnock…
15 November 1998
A standard security which was presented for registration in scotland on the 27TH november 1998
Delivered: 12 December 1998
Status: Satisfied on 16 February 2002
Persons entitled: Gse (Stafford House) Limited
Description: Supermarket site at main street stevenston t/n-AYR15219.
15 November 1998
Standard security which was presented for registration in scotland on 27TH november 1998 and
Delivered: 12 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Shop premises at 128 st.johns rd,corstorphine,edinburgh.
15 November 1998
Standard security which was presented for registration in scotland on 7TH december 1998 and
Delivered: 12 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Natioinwide Building Society
Description: Shop premises at 34/40 john st,penicuik.
15 November 1998
A standard security which was presented for registration in scotland on the 27 november 1998 and
Delivered: 10 December 1998
Status: Satisfied on 16 February 2002
Persons entitled: City Site Estates PLC
Description: All and whole the shop premises k/a and forming 175 high…
15 November 1998
A standard security which was presented for registration in scotland on the 27 november 1998 and
Delivered: 10 December 1998
Status: Satisfied on 16 February 2002
Persons entitled: City Site Estates PLC
Description: All and whole the shop premises forming number 52 main…
15 November 1998
A standard security which was presented for registration in scotland on the 27TH november 1998
Delivered: 5 December 1998
Status: Satisfied on 16 February 2002
Persons entitled: City Site Estates PLC
Description: 72 boswall parkway edinburgh.
15 November 1998
Standard security which was presented for registration in scotland on the 27 november 1998 and
Delivered: 4 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: The property known as shop premises at 410 duke street…
15 November 1998
Standard security which was presented for registration in scotland on the 27 november 1998 and
Delivered: 4 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: The property known as shop premises at 517 duke street…
15 November 1998
Standard security which was presented for registration in scotland on the 27 november 1998 and
Delivered: 4 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: The property known as shop premises at 543/545 duke street…
15 November 1998
Standard security which was presented for registration in scotland on the 27 november 1998 and
Delivered: 4 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: The property known as units 4/1, 4/2, 4/3, 4/4, 4/5, 4/6…
15 November 1998
A standard security which was presented for registration in scotland on the 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Woodvale Estates Limited
Description: 410 duke street glasgow t/no gla 9061.
15 November 1998
A standard security which was presented for registration in scotland on the 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: City Site Estates PLC
Description: Green elms trading estate bellshill road uddington t/no lan…
15 November 1998
Standard security presented for registration in scotland 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Hymans Robertson Trustees Limited Good Nominees Limited
Description: All and whole the property k/a and formimg numbers 6 and 7…
15 November 1998
Standard security which was presented for registration in scotland on 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: C.S.E. (Stafford House) Limited
Description: The subjects k/a and forming 25 and 27/35 napier place…
15 November 1998
Standard security which was presented for registration in scotland on 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Kylebrae Limited
Description: The retail shop unit 2, 16 george street stranraer in the…
15 November 1998
Standard security which was presented for registration in scotland on 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: City Site Estates PLC
Description: Subjects k/a and forming 49 napier road; 24 napier road and…
15 November 1998
Standard security which was presented for registration in scotland on the 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 16 October 2003
Persons entitled: Nationwide Building Society
Description: Shop premises at 175 high street dumfries.
15 November 1998
Standard security which was presented for registration in scotland on the 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Units 1/1, 1/2, 1/3, 1/4, 1/5, 2/6, 2/7, 2/8, 3/9, 3/10…
15 November 1998
Standard security presented for registration in scotland 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: City Site Estates PLC
Description: Industrial units k/a 4/1,4/2,4/3M4/4 and 4/7 and ground…
15 November 1998
Standard security presented for registration in scotland 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: City Site Estates PLC
Description: All and whole the industrial and other units k/a…
15 November 1998
Standard security presented for registration in scotland 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Lochee Properties Limited
Description: 138 high street lochee dundee.
15 November 1998
Standard security presented for registration in scotland 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: City Site Estates PLC
Description: All and whole the supermarket with service yard at main…
15 November 1998
Standard security which was presented for registration in scotland on the 27TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Shop premises at 99 byers road glasgow.
15 November 1998
Standard security which was presented for registration in scotland on the 27 november 1998 and
Delivered: 3 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Woodvale Estates Limited
Description: The property known as 99 byres road glasgow registered in…
15 November 1998
Standard security which was presented for registration in scotland on the 27 november 1998 and
Delivered: 3 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Woodvale Estates Limited
Description: The property known as 543 and 545 duke street, glasgow…
15 November 1998
Standard security which was presented for registration scotland on the 27 november 1998 and
Delivered: 3 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Woodvale Estates Limited
Description: The property known as and forming 517 duke street, glasgow…
15 November 1998
A standard security which was presented for registrationin scotland on the 27 november 1998 and
Delivered: 3 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Woodvale Estates Limited
Description: All and whole the property k/a and forming 226 saracen…
15 November 1998
Standard security which was presented for registration in scotland on the 27TH november 1998
Delivered: 3 December 1998
Status: Satisfied on 1 February 2002
Persons entitled: Woodvale Estates Limited
Description: All and whole that property k/a and forming 128 st john's…
15 November 1998
Standard security presented for registration in scotland 27TH november 1998
Delivered: 2 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Shop premises at 12 bank street airdrie.
15 November 1998
Standard security presented for registration in scotland 27TH november 1998
Delivered: 2 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Shop premises at 73-75 south bridge street airdrie.
15 November 1998
Standard security presented for registration in scotland 27TH november 1998
Delivered: 2 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Shop premises at 3 mugdock road milngavie glasgow.
15 November 1998
Standard security presented for registration in scotland 27TH november 1998
Delivered: 2 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Industrial units at 25,27/35 napier place cumbernauld.
15 November 1998
Standard security presented for registration in SCOTLAND27TH november 1998
Delivered: 2 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Shop premises at 16 george street stranraer.
15 November 1998
Standard security presented for registration in scotland 27TH november 1998
Delivered: 2 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Units 1,2 and 3 green elms trading estate bellshill road…
15 November 1998
Standard security presented for registration in scotland 27TH november 1998
Delivered: 2 December 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: Industrial and other units at 49 napier road,24 napier…
15 November 1998
Bond and floating charge
Delivered: 19 November 1998
Status: Satisfied on 23 October 2008
Persons entitled: Nationwide Building Society
Description: The whole of the property including uncalled capital. See…