GRIGG & CROUCH DEVELOPMENTS LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1AH

Company number 08065376
Status Active
Incorporation Date 11 May 2012
Company Type Private Limited Company
Address DOWNS & CO, GENESIS HOUSE 1 & 2 THE GRANGE, HIGH STREET, WESTERHAM, KENT, ENGLAND, TN16 1AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Satisfaction of charge 3 in full; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 2 ; Registration of charge 080653760006, created on 13 May 2016. The most likely internet sites of GRIGG & CROUCH DEVELOPMENTS LIMITED are www.griggcrouchdevelopments.co.uk, and www.grigg-crouch-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirteen years and five months. The distance to to Knockholt Rail Station is 6.1 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grigg Crouch Developments Limited is a Private Limited Company. The company registration number is 08065376. Grigg Crouch Developments Limited has been working since 11 May 2012. The present status of the company is Active. The registered address of Grigg Crouch Developments Limited is Downs Co Genesis House 1 2 The Grange High Street Westerham Kent England Tn16 1ah. The company`s financial liabilities are £875.9k. It is £604.86k against last year. The cash in hand is £296.14k. It is £294.87k against last year. And the total assets are £1210.24k, which is £373.4k against last year. CROUCH, Lesley Margaret is a Director of the company. GRIGG, Ronald Edward John is a Director of the company. The company operates in "Development of building projects".


grigg & crouch developments Key Finiance

LIABILITIES £875.9k
+223%
CASH £296.14k
+23218%
TOTAL ASSETS £1210.24k
+44%
All Financial Figures

Current Directors

Director
CROUCH, Lesley Margaret
Appointed Date: 11 May 2012
76 years old

Director
GRIGG, Ronald Edward John
Appointed Date: 11 May 2012
70 years old

GRIGG & CROUCH DEVELOPMENTS LIMITED Events

23 May 2016
Satisfaction of charge 3 in full
21 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2

16 May 2016
Registration of charge 080653760006, created on 13 May 2016
16 May 2016
Registration of charge 080653760005, created on 13 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 10 more events
11 Oct 2012
Director's details changed for Mr Ronald Grigg on 11 October 2012
11 Oct 2012
Director's details changed for Mrs Lesley Crouch on 11 October 2012
04 Jul 2012
Particulars of a mortgage or charge / charge no: 2
02 Jun 2012
Particulars of a mortgage or charge / charge no: 1
11 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GRIGG & CROUCH DEVELOPMENTS LIMITED Charges

13 May 2016
Charge code 0806 5376 0006
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
13 May 2016
Charge code 0806 5376 0005
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The freehold land being land on the north side of broadway…
29 May 2013
Charge code 0806 5376 0004
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 November 2012
Legal charge
Delivered: 13 November 2012
Status: Satisfied on 23 May 2016
Persons entitled: The Kent County Council
Description: Land adjoining victoria working mens club and institute and…
29 June 2012
Mortgage deed
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a victoria working mens club & institute…
29 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…