GRO PROPERTY LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6HD

Company number 09701575
Status Active
Incorporation Date 24 July 2015
Company Type Private Limited Company
Address 189 LYNCHFORD ROAD, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 6HD
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 twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mr Mathew James Grainger on 14 December 2016; Director's details changed for Mrs Joanne Elizabeth Grainger on 14 December 2016. The most likely internet sites of GRO PROPERTY LIMITED are www.groproperty.co.uk, and www.gro-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. The distance to to Ash Rail Station is 2.2 miles; to Blackwater Rail Station is 4.2 miles; to Bagshot Rail Station is 6.6 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gro Property Limited is a Private Limited Company. The company registration number is 09701575. Gro Property Limited has been working since 24 July 2015. The present status of the company is Active. The registered address of Gro Property Limited is 189 Lynchford Road Farnborough Hampshire England Gu14 6hd. . GRAINGER, Joanne Elizabeth is a Director of the company. GRAINGER, Mathew James is a Director of the company. ROSSALL, Andrea May is a Director of the company. ROSSALL, Daniel Joseph is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GRAINGER, Joanne Elizabeth
Appointed Date: 24 July 2015
46 years old

Director
GRAINGER, Mathew James
Appointed Date: 24 July 2015
49 years old

Director
ROSSALL, Andrea May
Appointed Date: 24 July 2015
47 years old

Director
ROSSALL, Daniel Joseph
Appointed Date: 24 July 2015
48 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 24 July 2015
Appointed Date: 24 July 2015
94 years old

Persons With Significant Control

Mr Daniel Joseph Rossall
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mathew James Grainger
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRO PROPERTY LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 July 2016
14 Dec 2016
Director's details changed for Mr Mathew James Grainger on 14 December 2016
14 Dec 2016
Director's details changed for Mrs Joanne Elizabeth Grainger on 14 December 2016
14 Nov 2016
Director's details changed for Mrs Joanne Elizabeth Grainger on 14 November 2016
14 Nov 2016
Director's details changed for Mr Mathew James Grainger on 14 November 2016
...
... and 16 more events
31 Jul 2015
Appointment of Mrs Andrea May Rossall as a director on 24 July 2015
31 Jul 2015
Appointment of Mr Mathew James Grainger as a director on 24 July 2015
31 Jul 2015
Appointment of Mr Daniel Joseph Rossall as a director on 24 July 2015
30 Jul 2015
Termination of appointment of Barbara Kahan as a director on 24 July 2015
24 Jul 2015
Incorporation
Statement of capital on 2015-07-24
  • GBP 1

GRO PROPERTY LIMITED Charges

16 September 2016
Charge code 0970 1575 0004
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 231 nine mile ride finchampstead berkshire t/no BK95482…
22 April 2016
Charge code 0970 1575 0001
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 November 2015
Charge code 0970 1575 0003
Delivered: 21 April 2016
Status: Satisfied on 5 November 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 nelson road, heath end, farnham…
11 November 2015
Charge code 0970 1575 0002
Delivered: 21 April 2016
Status: Satisfied on 5 November 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4 churchill crescent, headley, bordon…