GREVILLEHURST LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 5DQ
Company number 00569354
Status Active
Incorporation Date 24 July 1956
Company Type Private Limited Company
Address KEMPSTON, MILL HILL, EDENBRIDGE, KENT, ENGLAND, TN8 5DQ
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 one hundred events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from C/O C/O Tony Sparks Hill House Newland Coleford Gloucestershire GL16 8NP to Kempston Mill Hill Edenbridge Kent TN8 5DQ on 8 July 2016; Appointment of Mrs Judith Ann Chilton as a director on 27 June 2016. The most likely internet sites of GREVILLEHURST LIMITED are www.grevillehurst.co.uk, and www.grevillehurst.co.uk. The predicted number of employees is 70 to 80. The company’s age is sixty-nine years and seven months. Grevillehurst Limited is a Private Limited Company. The company registration number is 00569354. Grevillehurst Limited has been working since 24 July 1956. The present status of the company is Active. The registered address of Grevillehurst Limited is Kempston Mill Hill Edenbridge Kent England Tn8 5dq. The company`s financial liabilities are £2093.26k. It is £-141.36k against last year. The cash in hand is £193.24k. It is £-352.38k against last year. And the total assets are £2144.54k, which is £-117.97k against last year. PECK, Geoffrey Michael is a Secretary of the company. CHILTON, Judith Ann is a Director of the company. SPARKS, Anthony Peter is a Director of the company. Secretary HARRY, Stephen Colin has been resigned. Secretary NEWMAN, Peter has been resigned. Secretary SPARKS, Anthony Peter has been resigned. Director CHILTON, Judith Ann has been resigned. Director NEWMAN, Peter has been resigned. Director SPARKS, Ann Margaret has been resigned. Director SPARKS, Peter Greville has been resigned. The company operates in "Other letting and operating of own or leased real estate".


grevillehurst Key Finiance

LIABILITIES £2093.26k
-7%
CASH £193.24k
-65%
TOTAL ASSETS £2144.54k
-6%
All Financial Figures

Current Directors

Secretary
PECK, Geoffrey Michael
Appointed Date: 01 May 2016

Director
CHILTON, Judith Ann
Appointed Date: 27 June 2016
69 years old

Director

Resigned Directors

Secretary
HARRY, Stephen Colin
Resigned: 01 April 2015
Appointed Date: 01 December 2004

Secretary
NEWMAN, Peter
Resigned: 29 March 1996

Secretary
SPARKS, Anthony Peter
Resigned: 01 December 2004
Appointed Date: 29 March 1996

Director
CHILTON, Judith Ann
Resigned: 20 May 2016
69 years old

Director
NEWMAN, Peter
Resigned: 29 March 1996
94 years old

Director
SPARKS, Ann Margaret
Resigned: 16 June 2003
95 years old

Director
SPARKS, Peter Greville
Resigned: 30 June 2009
98 years old

Persons With Significant Control

Mr Anthony Peter Sparks
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

GREVILLEHURST LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Jul 2016
Registered office address changed from C/O C/O Tony Sparks Hill House Newland Coleford Gloucestershire GL16 8NP to Kempston Mill Hill Edenbridge Kent TN8 5DQ on 8 July 2016
27 Jun 2016
Appointment of Mrs Judith Ann Chilton as a director on 27 June 2016
23 May 2016
Appointment of Mr Geoffrey Michael Peck as a secretary on 1 May 2016
23 May 2016
Termination of appointment of Judith Ann Chilton as a director on 20 May 2016
...
... and 90 more events
07 Sep 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

28 Feb 1987
Full accounts made up to 30 April 1986

28 Feb 1987
Return made up to 26/01/87; full list of members

28 May 1986
Full accounts made up to 30 April 1985

28 May 1986
Return made up to 14/05/86; full list of members

GREVILLEHURST LIMITED Charges

17 April 2003
Rent deposit deed
Delivered: 26 April 2003
Status: Satisfied on 22 January 2010
Persons entitled: Afg Pensions (1974) Limited and Afg Trustees (1970) Limited
Description: The company's interest in the account and all money from…
15 November 2001
Legal mortgage
Delivered: 16 November 2001
Status: Satisfied on 4 February 2004
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings at ipswich road cardiff. With the…
6 November 2001
Legal mortgage
Delivered: 7 November 2001
Status: Satisfied on 22 January 2010
Persons entitled: Hsbc Bank PLC
Description: The property being land at western ind. Est, caerphilly…
27 August 1987
Charge
Delivered: 9 September 1987
Status: Satisfied on 29 December 1994
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments & premises being the north side of…
27 August 1987
Charge
Delivered: 9 September 1987
Status: Satisfied on 29 December 1994
Persons entitled: Midland Bank PLC
Description: L/H lands, hereditaments & premises being situate at…
27 August 1987
Charge
Delivered: 9 September 1987
Status: Satisfied on 22 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
14 February 1980
Mortgage
Delivered: 27 February 1980
Status: Satisfied on 22 January 2010
Persons entitled: Midland Bank LTD
Description: L/H land & premises being 10 sternhold avenue, streatham…