GRANGE PROPERTIES (NORFOLK) LIMITED
NORTH WALSHAM

Hellopages » Norfolk » North Norfolk » NR28 9JX

Company number 00756827
Status Active
Incorporation Date 8 April 1963
Company Type Private Limited Company
Address THE BANK HOUSE, 4 KINGS ARMS STREET, NORTH WALSHAM, NORFOLK, NR28 9JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 10 January 2017 with updates; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 500 . The most likely internet sites of GRANGE PROPERTIES (NORFOLK) LIMITED are www.grangepropertiesnorfolk.co.uk, and www.grange-properties-norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Hoveton & Wroxham Rail Station is 7.3 miles; to Roughton Road Rail Station is 7.6 miles; to West Runton Rail Station is 9.9 miles; to Salhouse Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange Properties Norfolk Limited is a Private Limited Company. The company registration number is 00756827. Grange Properties Norfolk Limited has been working since 08 April 1963. The present status of the company is Active. The registered address of Grange Properties Norfolk Limited is The Bank House 4 Kings Arms Street North Walsham Norfolk Nr28 9jx. . MORGAN, Susan Jane is a Secretary of the company. MORGAN, Nigel Devereaux is a Director of the company. MORGAN, Susan Jane is a Director of the company. Secretary DODSWORTH, Simon Leonard has been resigned. Director DODSWORTH, Simon Leonard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MORGAN, Susan Jane
Appointed Date: 14 April 1997

Director

Director
MORGAN, Susan Jane
Appointed Date: 14 April 1997
72 years old

Resigned Directors

Secretary
DODSWORTH, Simon Leonard
Resigned: 15 April 1997

Director
DODSWORTH, Simon Leonard
Resigned: 15 April 1997
75 years old

Persons With Significant Control

Mr Nigel Devereaux Morgan Ma Frics
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jane Morgan
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGE PROPERTIES (NORFOLK) LIMITED Events

25 Jan 2017
Micro company accounts made up to 30 April 2016
25 Jan 2017
Confirmation statement made on 10 January 2017 with updates
04 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500

04 Feb 2016
Director's details changed for Susan Jane Morgan on 30 August 2015
04 Feb 2016
Micro company accounts made up to 30 April 2015
...
... and 98 more events
06 Aug 1987
Particulars of mortgage/charge

13 Apr 1987
Full accounts made up to 30 April 1986

13 Apr 1987
Return made up to 13/01/87; full list of members

12 May 1986
Accounts for a small company made up to 30 April 1985

12 May 1986
Accounts for a small company made up to 30 April 1984

GRANGE PROPERTIES (NORFOLK) LIMITED Charges

16 May 1994
Legal charge
Delivered: 1 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or consisting of 1 & 2 dial square 290…
22 December 1993
Legal charge
Delivered: 10 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 market place north walsham norfolk.
13 September 1993
Legal charge
Delivered: 22 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 market street north walsham norfolk t/no NK137806.
16 July 1993
Legal charge
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 market place north walsham norfolk.
14 April 1993
Legal charge
Delivered: 21 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 market place north walsham norfolk title no: NK88387.
2 April 1993
Second mortgage
Delivered: 8 April 1993
Status: Outstanding
Persons entitled: Timothy Michael Trevor Power
Description: The f/h property k/a 12 market street north walsham norfolk.
29 January 1993
Legal charge
Delivered: 8 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 and 5 mitre tavern yard north walsham norfolk.
5 January 1993
Sub-mortgage
Delivered: 15 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on flat 1 the archway 120A magdalen…
5 January 1993
Sub-mortgage
Delivered: 15 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on flat 3 the archway 120A magdalen…
25 September 1992
Legal charge
Delivered: 6 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 market place,north walsham norfolk.
30 April 1992
Legal charge
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Office shop and upper parts of mitre tavern yard north…
30 April 1992
Legal charge
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The barn mitre tavern yard north walsham norfolk.
1 April 1992
Legal charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21B high street, dereham, norfolk.
8 January 1992
Legal charge
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21A high street, dereham, norfolk.
8 January 1992
Legal charge
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Yard and buildings to the rear of 21 high street, dereham…
12 December 1991
Legal charge
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First and second floor premises at 9A mundesley road, north…
18 May 1991
Legal charge
Delivered: 3 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of no 8 market street north walsham now k/a 1…
18 May 1991
Legal charge
Delivered: 3 June 1991
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Land at rear of 7 & 7A mundesley road, north walsham…
27 June 1990
Sub-mortgage
Delivered: 16 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on flat 1 the archway 128 magdalen…
27 June 1990
Sub-mortgage
Delivered: 16 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 3, the archway 128 magdalen street norfolk and the…
2 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 15 January 1994
Persons entitled: Barclays Bank PLC
Description: The former honing church of england voluntary controlled…
13 June 1988
Legal charge
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: Joan Anna Elsmore
Description: 12, st marys street bungay suffolk.
10 June 1988
Legal charge
Delivered: 20 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 st marys street bungay, suffolk.
24 September 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 20 August 1991
Persons entitled: Maurice George English Dorothy Blackwell
Description: 120 and 124 magdalen street norwich norfolk.
24 July 1987
Legal charge
Delivered: 6 August 1987
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: 120 and 124 magdalen street norwich norfolk.