GROVECOURT PROPERTIES LTD
BERKSHIRE

Hellopages » Berkshire » Slough » SL2 5XB

Company number 03424519
Status Active
Incorporation Date 26 August 1997
Company Type Private Limited Company
Address 183 ROCHFORD GARDENS, SLOUGH, BERKSHIRE, SL2 5XB
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 fifty-four events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of GROVECOURT PROPERTIES LTD are www.grovecourtproperties.co.uk, and www.grovecourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Grovecourt Properties Ltd is a Private Limited Company. The company registration number is 03424519. Grovecourt Properties Ltd has been working since 26 August 1997. The present status of the company is Active. The registered address of Grovecourt Properties Ltd is 183 Rochford Gardens Slough Berkshire Sl2 5xb. The company`s financial liabilities are £291.78k. It is £-54.46k against last year. The cash in hand is £41.58k. It is £25.66k against last year. And the total assets are £41.58k, which is £25.66k against last year. BHANDAL, Satinderjit Kaur is a Secretary of the company. BHANDAL, Satinderjit Kaur is a Director of the company. SAHOTA, Harbhajan Singh is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


grovecourt properties Key Finiance

LIABILITIES £291.78k
-16%
CASH £41.58k
+161%
TOTAL ASSETS £41.58k
+161%
All Financial Figures

Current Directors

Secretary
BHANDAL, Satinderjit Kaur
Appointed Date: 08 October 1997

Director
BHANDAL, Satinderjit Kaur
Appointed Date: 08 October 1997
64 years old

Director
SAHOTA, Harbhajan Singh
Appointed Date: 08 October 1997
60 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 08 October 1997
Appointed Date: 26 August 1997

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 08 October 1997
Appointed Date: 26 August 1997

Persons With Significant Control

Mr Harbhajan Singh Sahota
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Satinderjit Kaur Bhandal
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROVECOURT PROPERTIES LTD Events

09 Sep 2016
Confirmation statement made on 26 August 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
23 Sep 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 44 more events
23 Oct 1997
Registered office changed on 23/10/97 from: 332 horton road datchet slough berkshire SL3 9HY
20 Oct 1997
Director resigned
20 Oct 1997
Registered office changed on 20/10/97 from: 81A corbets tey road upminster essex RM14 2AJ
20 Oct 1997
Secretary resigned
26 Aug 1997
Incorporation

GROVECOURT PROPERTIES LTD Charges

20 October 2000
Legal charge
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 53 knights place,st leonard's rd,windsor,berks SL4 3LE with…
14 August 2000
Legal charge
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 497 rochford gardens,slough,berkshire and garage SL2 5XF…
7 July 2000
Legal mortgage
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 49 knights place st leonards road windsor…
6 March 2000
Legal charge
Delivered: 10 March 2000
Status: Satisfied on 25 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 497 rochford gardens slough berkshire.
14 May 1999
Legal charge
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 101 knights place,st leonards rd,windsor berkshire. By way…
31 July 1998
Debenture
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1998
Legal charge
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 knights place windsor berkshire. By way of fixed charge…