GRASS ROOTS PROPERTY DEVELOPMENT LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 5NW

Company number 04697261
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address OAK TREE HOUSE, 8 TUDOR OAKS, ELSTON, NEWARK, NOTTINGHAMSHIRE, NG23 5NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of GRASS ROOTS PROPERTY DEVELOPMENT LIMITED are www.grassrootspropertydevelopment.co.uk, and www.grass-roots-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Thurgarton Rail Station is 3.9 miles; to Lowdham Rail Station is 5.5 miles; to Bingham Rail Station is 6 miles; to Bottesford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grass Roots Property Development Limited is a Private Limited Company. The company registration number is 04697261. Grass Roots Property Development Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Grass Roots Property Development Limited is Oak Tree House 8 Tudor Oaks Elston Newark Nottinghamshire Ng23 5nw. . GRIFFITHS, William Anthony is a Secretary of the company. GRIFFITHS, Ann is a Director of the company. Secretary WARD, Judith has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRIFFITHS, William Anthony
Appointed Date: 04 August 2006

Director
GRIFFITHS, Ann
Appointed Date: 13 March 2003
69 years old

Resigned Directors

Secretary
WARD, Judith
Resigned: 04 August 2006
Appointed Date: 13 March 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

Mrs Ann Griffiths
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GRASS ROOTS PROPERTY DEVELOPMENT LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 41 more events
24 Mar 2003
Director resigned
24 Mar 2003
Registered office changed on 24/03/03 from: 12 york place leeds west yorkshire LS1 2DS
24 Mar 2003
New director appointed
24 Mar 2003
New secretary appointed
13 Mar 2003
Incorporation

GRASS ROOTS PROPERTY DEVELOPMENT LIMITED Charges

8 May 2007
Legal mortgage
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 burden lane harby melton mowbray leicestershire. Assigns…
11 August 2006
Mortgage
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 16 vaughan avenue, bottesford, nottingham.
8 June 2004
Legal charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 peacock close gunthorpe nottingham. By way of fixed…
5 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 devon circus redhill nottingham. By way of fixed charge…
16 January 2004
Legal charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 bulcote drive burton joyce nottingham. By way of fixed…
12 September 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 sunninghill rise arnold nottingham NG5 8ES. By way of…
11 June 2003
Legal charge
Delivered: 30 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 hobsons acre gunthorpe nottingham. By way of fixed charge…
16 April 2003
Legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 bulcote drive burton joyce nottingham nottinghamshire…