GRANGE ESTATES (LEICESTER) LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 2SP
Company number 00659316
Status Active
Incorporation Date 16 May 1960
Company Type Private Limited Company
Address RUTHLYN HOUSE, 90 LINCOLN ROAD, PETERBOROUGH, CAMBS, PE1 2SP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 6 November 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of GRANGE ESTATES (LEICESTER) LIMITED are www.grangeestatesleicester.co.uk, and www.grange-estates-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Grange Estates Leicester Limited is a Private Limited Company. The company registration number is 00659316. Grange Estates Leicester Limited has been working since 16 May 1960. The present status of the company is Active. The registered address of Grange Estates Leicester Limited is Ruthlyn House 90 Lincoln Road Peterborough Cambs Pe1 2sp. . CULSHAW ROBINSON, Samantha Jane is a Secretary of the company. CULSHAW, Gordon is a Director of the company. CULSHAW, Sarah is a Director of the company. CULSHAW, William Peter is a Director of the company. CULSHAW ROBINSON, Samantha Jane is a Director of the company. Secretary BISHOP, Mary Edith has been resigned. Secretary BISHOP, Raymond Clifford has been resigned. Secretary CULSHAW, Cleone Elizabeth has been resigned. Director BISHOP, Mary Edith has been resigned. Director BISHOP, Raymond Clifford has been resigned. Director CULSHAW, Cleone Elizabeth has been resigned. Director STEPHENSON, Brian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CULSHAW ROBINSON, Samantha Jane
Appointed Date: 16 April 2003

Director
CULSHAW, Gordon

99 years old

Director
CULSHAW, Sarah
Appointed Date: 30 June 2007
71 years old

Director
CULSHAW, William Peter
Appointed Date: 30 June 2007
69 years old

Director
CULSHAW ROBINSON, Samantha Jane
Appointed Date: 16 April 2003
61 years old

Resigned Directors

Secretary
BISHOP, Mary Edith
Resigned: 05 January 2002
Appointed Date: 14 February 2001

Secretary
BISHOP, Raymond Clifford
Resigned: 14 February 2001

Secretary
CULSHAW, Cleone Elizabeth
Resigned: 16 April 2003
Appointed Date: 05 January 2002

Director
BISHOP, Mary Edith
Resigned: 05 January 2002
Appointed Date: 06 April 1999
86 years old

Director
BISHOP, Raymond Clifford
Resigned: 14 February 2001
98 years old

Director
CULSHAW, Cleone Elizabeth
Resigned: 10 May 2007
Appointed Date: 06 April 1999
98 years old

Director
STEPHENSON, Brian
Resigned: 23 February 1994
113 years old

Persons With Significant Control

Miss Sarah Culshaw
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Samantha Jane Culshaw-Robinson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Peter Culshaw
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGE ESTATES (LEICESTER) LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
24 Aug 2016
Satisfaction of charge 5 in full
17 Aug 2016
Satisfaction of charge 1 in full
17 Aug 2016
Satisfaction of charge 3 in full
...
... and 89 more events
25 Aug 1987
Return made up to 13/03/87; full list of members
03 Mar 1987
Full accounts made up to 5 April 1986

08 May 1986
Director resigned

01 May 1986
Return made up to 28/02/86; full list of members
16 May 1960
Incorporation

GRANGE ESTATES (LEICESTER) LIMITED Charges

16 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 24 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 186-187 station street, burton on trent, staffordshire.
21 November 1994
Legal mortgage
Delivered: 25 November 1994
Status: Satisfied on 22 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 market place bungay suffolk t/no:…
22 November 1990
Legal charge
Delivered: 5 November 1990
Status: Satisfied on 17 August 2016
Persons entitled: Barclays Bank PLC
Description: 25 leicester road blaby leicester leicestershire.
2 July 1973
Legal charge
Delivered: 9 July 1973
Status: Satisfied on 20 April 2001
Persons entitled: Barclays Bank PLC
Description: 27 and 29 (odd) high street saffron walden, essex.
11 September 1972
Legal charge
Delivered: 15 September 1972
Status: Satisfied on 17 August 2016
Persons entitled: Barclays Bank PLC
Description: 10/12 market street, leicester, leicestershire.