GRAMBLEN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1TY

Company number 04320374
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address THE PEER SUITE THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of GRAMBLEN PROPERTIES LIMITED are www.gramblenproperties.co.uk, and www.gramblen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Gramblen Properties Limited is a Private Limited Company. The company registration number is 04320374. Gramblen Properties Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Gramblen Properties Limited is The Peer Suite The Hop Exchange 24 Southwark Street London Se1 1ty. . BREEZE, Michael David is a Secretary of the company. BIRRANE, Martin Brendan is a Director of the company. BIRRANE, Susan Alice is a Director of the company. BIRRANE-RULE, Amanda Phylis is a Director of the company. BREEZE, Michael David is a Director of the company. DAWSON, Howard James is a Director of the company. MANDER, Richard Charles is a Director of the company. Secretary DEEGAN, Bridget Evelyn Teresa has been resigned. Secretary WALLWORK, Paul Antony Hewitt has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Director BIRRANE, Bridget Kathleen has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEEGAN, Bridget Evelyn Teresa has been resigned. Director KENNEDY, David Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BREEZE, Michael David
Appointed Date: 05 September 2013

Director
BIRRANE, Martin Brendan
Appointed Date: 13 November 2012
90 years old

Director
BIRRANE, Susan Alice
Appointed Date: 13 November 2012
86 years old

Director
BIRRANE-RULE, Amanda Phylis
Appointed Date: 13 November 2012
61 years old

Director
BREEZE, Michael David
Appointed Date: 02 January 2014
72 years old

Director
DAWSON, Howard James
Appointed Date: 13 November 2012
65 years old

Director
MANDER, Richard Charles
Appointed Date: 02 January 2014
57 years old

Resigned Directors

Secretary
DEEGAN, Bridget Evelyn Teresa
Resigned: 07 July 2006
Appointed Date: 06 December 2001

Secretary
WALLWORK, Paul Antony Hewitt
Resigned: 30 August 2013
Appointed Date: 13 November 2012

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 December 2001
Appointed Date: 09 November 2001

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 13 November 2012
Appointed Date: 07 August 2007

Director
BIRRANE, Bridget Kathleen
Resigned: 19 March 2013
Appointed Date: 13 November 2012
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 December 2001
Appointed Date: 09 November 2001
35 years old

Director
DEEGAN, Bridget Evelyn Teresa
Resigned: 07 July 2006
Appointed Date: 06 December 2001
87 years old

Director
KENNEDY, David Paul
Resigned: 13 November 2012
Appointed Date: 06 December 2001
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 December 2001
Appointed Date: 09 November 2001

Persons With Significant Control

Mr Martin Brendan Birrane
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Peer Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAMBLEN PROPERTIES LIMITED Events

14 Feb 2017
Satisfaction of charge 3 in full
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
27 Apr 2016
Full accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

05 May 2015
Full accounts made up to 31 July 2014
...
... and 54 more events
14 Jan 2002
Director resigned
14 Jan 2002
New secretary appointed;new director appointed
14 Jan 2002
New director appointed
14 Jan 2002
Registered office changed on 14/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
09 Nov 2001
Incorporation

GRAMBLEN PROPERTIES LIMITED Charges

20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Satisfied on 14 February 2017
Persons entitled: Santander UK PLC
Description: F/H property being essex redoubt ongar park estate north…
20 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Land k/a the essex redoubt ongar park estate north weald…
5 September 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 22 November 2012
Persons entitled: London and Continental Developments (Holdings) Limited
Description: The f/h property k/a part of ongar park estate, north weald…