GRETTLE PROPERTIES LIMITED
RINGWOOD SANDPLANE LIMITED

Hellopages » Hampshire » New Forest » BH24 4EG

Company number 05651128
Status Active
Incorporation Date 12 December 2005
Company Type Private Limited Company
Address 8 COPSE ROAD, BURLEY, RINGWOOD, HAMPSHIRE, BH24 4EG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 . The most likely internet sites of GRETTLE PROPERTIES LIMITED are www.grettleproperties.co.uk, and www.grettle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to New Milton Rail Station is 5.2 miles; to Brockenhurst Rail Station is 5.8 miles; to Christchurch Rail Station is 6.9 miles; to Pokesdown Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grettle Properties Limited is a Private Limited Company. The company registration number is 05651128. Grettle Properties Limited has been working since 12 December 2005. The present status of the company is Active. The registered address of Grettle Properties Limited is 8 Copse Road Burley Ringwood Hampshire Bh24 4eg. . SAUNDERS, Sophia Mary Louise is a Secretary of the company. CASTLE, Jacqueline is a Director of the company. Secretary CASTLE, Jacqueline has been resigned. Secretary POWER SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASTLE, Gary John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SAUNDERS, Sophia Mary Louise
Appointed Date: 10 December 2013

Director
CASTLE, Jacqueline
Appointed Date: 12 December 2005
68 years old

Resigned Directors

Secretary
CASTLE, Jacqueline
Resigned: 15 November 2006
Appointed Date: 06 January 2006

Secretary
POWER SECRETARIES LIMITED
Resigned: 06 December 2013
Appointed Date: 15 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 2006
Appointed Date: 12 December 2005

Director
CASTLE, Gary John
Resigned: 27 August 2007
Appointed Date: 06 January 2006
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 January 2006
Appointed Date: 12 December 2005

Persons With Significant Control

Ms Jacqueline Castle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GRETTLE PROPERTIES LIMITED Events

06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
01 Dec 2016
Micro company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

18 Dec 2015
Micro company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1

...
... and 37 more events
11 Jan 2006
Registered office changed on 11/01/06 from: 1 mitchell lane bristol BS1 6BU
11 Jan 2006
Secretary resigned
11 Jan 2006
Director resigned
11 Jan 2006
New director appointed
12 Dec 2005
Incorporation

GRETTLE PROPERTIES LIMITED Charges

2 February 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 37 kings road lee on solent hants. By way…