G & R PROPERTY (KENT) LTD
EDENBRIDGE RACCOON PROPERTY COMPANY LIMITED

Hellopages » Kent » Sevenoaks » TN8 5EA

Company number 07037820
Status Active
Incorporation Date 12 October 2009
Company Type Private Limited Company
Address 5 EDENBRIDGE TRADE CENTRE, HEVER ROAD, EDENBRIDGE, KENT, TN8 5EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Micro company accounts made up to 31 October 2015; Registration of charge 070378200004, created on 5 February 2016. The most likely internet sites of G & R PROPERTY (KENT) LTD are www.grpropertykent.co.uk, and www.g-r-property-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. G R Property Kent Ltd is a Private Limited Company. The company registration number is 07037820. G R Property Kent Ltd has been working since 12 October 2009. The present status of the company is Active. The registered address of G R Property Kent Ltd is 5 Edenbridge Trade Centre Hever Road Edenbridge Kent Tn8 5ea. The company`s financial liabilities are £181.44k. It is £-80.52k against last year. And the total assets are £53.78k, which is £39.14k against last year. CLARK, Richard Anthony is a Director of the company. PARKER, Gary is a Director of the company. Secretary NATIONWIDE SECRETARIAL SERVICES LIMITED has been resigned. Director BRETT, Kerry Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


g & r property (kent) Key Finiance

LIABILITIES £181.44k
-31%
CASH n/a
TOTAL ASSETS £53.78k
+267%
All Financial Figures

Current Directors

Director
CLARK, Richard Anthony
Appointed Date: 12 October 2009
57 years old

Director
PARKER, Gary
Appointed Date: 01 January 2013
61 years old

Resigned Directors

Secretary
NATIONWIDE SECRETARIAL SERVICES LIMITED
Resigned: 17 October 2011
Appointed Date: 12 October 2009

Director
BRETT, Kerry Ann
Resigned: 12 October 2009
Appointed Date: 12 October 2009
57 years old

Persons With Significant Control

Mr Richard Anthony Clark
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G & R PROPERTY (KENT) LTD Events

12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
24 Feb 2016
Micro company accounts made up to 31 October 2015
08 Feb 2016
Registration of charge 070378200004, created on 5 February 2016
08 Feb 2016
Registration of charge 070378200005, created on 5 February 2016
08 Feb 2016
Registration of charge 070378200006, created on 5 February 2016
...
... and 19 more events
15 Apr 2010
Company name changed raccoon property company LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-02-18

15 Apr 2010
Change of name notice
15 Oct 2009
Appointment of Richard Anthiny Clark as a director
13 Oct 2009
Termination of appointment of Kerry Brett as a director
12 Oct 2009
Incorporation

G & R PROPERTY (KENT) LTD Charges

5 February 2016
Charge code 0703 7820 0006
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over unit 4 edenbridge trade centre, hever…
5 February 2016
Charge code 0703 7820 0005
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over unit 5 edenbridge trade centre hever…
5 February 2016
Charge code 0703 7820 0004
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over unit 3, edenbridge trade centre, hever…
21 September 2012
Deed of legal charge
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H property k/a unit 5 edenbridge trade centre hever road…
21 September 2012
Deed of legal charge
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H property k/a unit 4 edenbridge trade centre hever road…
21 September 2012
Deed of legal charge
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H property k/a unit 3 edenbridge trade centre hever road…