GRADE ONE PROPERTIES LIMITED
LONDON COLNEY

Hellopages » Hertfordshire » St Albans » AL2 1HA

Company number 03709254
Status Active
Incorporation Date 5 February 1999
Company Type Private Limited Company
Address WELLINGTON HOUSE, 273-275 HIGH STREET, LONDON COLNEY, HERTFORDSHIRE, UNITED KINGDOM, AL2 1HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Secretary's details changed for Neoclis Neocleous on 16 September 2016; Director's details changed for Neoclis Neocleous on 16 September 2016. The most likely internet sites of GRADE ONE PROPERTIES LIMITED are www.gradeoneproperties.co.uk, and www.grade-one-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Grade One Properties Limited is a Private Limited Company. The company registration number is 03709254. Grade One Properties Limited has been working since 05 February 1999. The present status of the company is Active. The registered address of Grade One Properties Limited is Wellington House 273 275 High Street London Colney Hertfordshire United Kingdom Al2 1ha. . NEOCLEOUS, Neoclis is a Secretary of the company. NEOCLEOUS, Andreas is a Director of the company. NEOCLEOUS, Neoclis is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEOCLEOUS, Neoclis
Appointed Date: 08 February 1999

Director
NEOCLEOUS, Andreas
Appointed Date: 05 February 1999
51 years old

Director
NEOCLEOUS, Neoclis
Appointed Date: 08 February 1999
58 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 05 February 1999
Appointed Date: 05 February 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 05 February 1999
Appointed Date: 05 February 1999

Persons With Significant Control

Caneo Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRADE ONE PROPERTIES LIMITED Events

14 Mar 2017
Confirmation statement made on 5 February 2017 with updates
08 Dec 2016
Secretary's details changed for Neoclis Neocleous on 16 September 2016
08 Dec 2016
Director's details changed for Neoclis Neocleous on 16 September 2016
08 Dec 2016
Director's details changed for Andreas Neocleous on 16 September 2016
08 Dec 2016
Registered office address changed from 10 Newgate Street Village Newgate Street Hertfordshire SG13 8RA to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 8 December 2016
...
... and 48 more events
15 Feb 1999
Secretary resigned
15 Feb 1999
New director appointed
15 Feb 1999
New secretary appointed;new director appointed
15 Feb 1999
Registered office changed on 15/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
05 Feb 1999
Incorporation

GRADE ONE PROPERTIES LIMITED Charges

11 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 23 munro industrial estate waltham cross…
4 September 2002
Debenture
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1999
Legal charge
Delivered: 9 March 1999
Status: Satisfied on 16 November 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: Unit 23 monro industrial estate waltham cross herts…