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
Resigned Directors
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
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…