GORAH PROPERTY SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK17 8AS

Company number 06861911
Status Active
Incorporation Date 27 March 2009
Company Type Private Limited Company
Address WAVENDON HOUSE, CRANFIELD ROAD, WAVENDON, MILTON KEYNES, BUCKS, MK17 8AS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Satisfaction of charge 068619110007 in full; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,000 . The most likely internet sites of GORAH PROPERTY SERVICES LIMITED are www.gorahpropertyservices.co.uk, and www.gorah-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Lidlington Rail Station is 4 miles; to Bletchley Rail Station is 4.3 miles; to Milton Keynes Central Rail Station is 5.4 miles; to Kempston Hardwick Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gorah Property Services Limited is a Private Limited Company. The company registration number is 06861911. Gorah Property Services Limited has been working since 27 March 2009. The present status of the company is Active. The registered address of Gorah Property Services Limited is Wavendon House Cranfield Road Wavendon Milton Keynes Bucks Mk17 8as. . NEWELL, Oliver Mark is a Secretary of the company. NEWELL, Elizabeth Jane is a Director of the company. NEWELL, Oliver Mark is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors

Secretary
NEWELL, Oliver Mark
Appointed Date: 27 March 2009

Director
NEWELL, Elizabeth Jane
Appointed Date: 27 March 2009
46 years old

Director
NEWELL, Oliver Mark
Appointed Date: 27 March 2009
53 years old

GORAH PROPERTY SERVICES LIMITED Events

13 Jan 2017
Satisfaction of charge 068619110007 in full
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000

...
... and 29 more events
22 Apr 2010
Director's details changed for Mrs Elizabeth Jane Newell on 1 October 2009
17 Feb 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 May 2009
Particulars of a mortgage or charge / charge no: 2
09 May 2009
Particulars of a mortgage or charge / charge no: 1
27 Mar 2009
Incorporation

GORAH PROPERTY SERVICES LIMITED Charges

10 January 2014
Charge code 0686 1911 0007
Delivered: 14 January 2014
Status: Satisfied on 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 bedford road east, yardley hastings, northamptonshire…
22 February 2013
Legal charge
Delivered: 1 March 2013
Status: Satisfied on 8 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 osmund drive northampton all plant and machinery and its…
2 March 2012
Legal charge
Delivered: 13 March 2012
Status: Satisfied on 9 August 2013
Persons entitled: National Westminster Bank PLC
Description: 3 church lane riseley bedford and any other interests in…
18 February 2011
Legal charge
Delivered: 19 February 2011
Status: Satisfied on 25 November 2011
Persons entitled: National Westminster Bank PLC
Description: 19 greenway newton longville milton keynes any other…
9 July 2010
Mortgage
Delivered: 10 July 2010
Status: Satisfied on 27 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 moss lane elstow bedfordshire t/no BD101313;…
22 May 2009
Mortgage
Delivered: 27 May 2009
Status: Satisfied on 13 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 21 addington road buckingham t/n BM334717, together…
8 May 2009
Debenture
Delivered: 9 May 2009
Status: Satisfied on 19 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…