GREVAYNE PROPERTIES LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6GJ
Company number 01039126
Status Active
Incorporation Date 20 January 1972
Company Type Private Limited Company
Address OFFICE SUITE 7 SHRIEVES WALK, 39 SHEEP STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6GJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 4,000 ; Total exemption small company accounts made up to 30 June 2015; Satisfaction of charge 71 in full. The most likely internet sites of GREVAYNE PROPERTIES LIMITED are www.grevayneproperties.co.uk, and www.grevayne-properties.co.uk. The predicted number of employees is 200 to 210. The company’s age is fifty-four years and one months. The distance to to Hatton (Warks) Rail Station is 7.3 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grevayne Properties Limited is a Private Limited Company. The company registration number is 01039126. Grevayne Properties Limited has been working since 20 January 1972. The present status of the company is Active. The registered address of Grevayne Properties Limited is Office Suite 7 Shrieves Walk 39 Sheep Street Stratford Upon Avon Warwickshire Cv37 6gj. The company`s financial liabilities are £3785.82k. It is £973.59k against last year. The cash in hand is £3135.78k. It is £3111.58k against last year. And the total assets are £6132.29k, which is £1239.14k against last year. COLLIS, Jonathan Peter is a Secretary of the company. COLLIS, Jonathan Peter is a Director of the company. COOMBS, Anthony Michael Vincent is a Director of the company. COOMBS, Graham Derek Clifford is a Director of the company. Secretary SMITH, Graham David Godfrey has been resigned. Director COOMBS, Anthony Michael Vincent has been resigned. Director DUDDEN, Andrew has been resigned. Director LAWTON, Simon David Hughes has been resigned. The company operates in "Development of building projects".


grevayne properties Key Finiance

LIABILITIES £3785.82k
+34%
CASH £3135.78k
+12857%
TOTAL ASSETS £6132.29k
+25%
All Financial Figures

Current Directors

Secretary
COLLIS, Jonathan Peter
Appointed Date: 26 September 1995

Director

Director
COOMBS, Anthony Michael Vincent
Appointed Date: 01 June 1997
73 years old

Director

Resigned Directors

Secretary
SMITH, Graham David Godfrey
Resigned: 26 September 1995

Director
COOMBS, Anthony Michael Vincent
Resigned: 24 July 1996
73 years old

Director
DUDDEN, Andrew
Resigned: 07 July 2006
Appointed Date: 30 March 2004
58 years old

Director
LAWTON, Simon David Hughes
Resigned: 31 January 2009
Appointed Date: 09 March 2007
65 years old

GREVAYNE PROPERTIES LIMITED Events

25 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,000

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Satisfaction of charge 71 in full
04 Feb 2016
Satisfaction of charge 010391260074 in full
04 Feb 2016
Satisfaction of charge 010391260073 in full
...
... and 170 more events
02 Dec 1986
Director's particulars changed

04 Nov 1986
Particulars of mortgage/charge
04 Nov 1986
Particulars of mortgage/charge

21 Apr 1972
New secretary appointed
20 Jan 1972
Certificate of incorporation

GREVAYNE PROPERTIES LIMITED Charges

17 June 2015
Charge code 0103 9126 0074
Delivered: 24 June 2015
Status: Satisfied on 4 February 2016
Persons entitled: Santander UK PLC
Description: 167-177 (odd numbers) lewisham road london…
16 June 2015
Charge code 0103 9126 0073
Delivered: 18 June 2015
Status: Satisfied on 4 February 2016
Persons entitled: Santander UK PLC
Description: Fixed legal charge over 167-177 (odd numbers) lewisham road…
16 July 2013
Charge code 0103 9126 0072
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Anthony Michael Vincent Coombs Origen (Mb) Trustees Limited Graham Derek Clifford Coombs
Description: The f/h land and buildings at 240-242 station road, knowle…
16 December 2011
Legal charge
Delivered: 21 December 2011
Status: Satisfied on 4 February 2016
Persons entitled: Santander UK PLC
Description: 54 and 55 dudley street, wolverhampton t/no WM403825…
22 July 2008
Legal charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30 glebe farm road stechford birmingham…
18 July 2008
Legal charge
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a the maypole, alcester road south, kings heath…
14 September 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H house and land at 29 welford road solihull.
14 September 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 50 stonor park road solihull.
7 February 2005
Third party legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 183 clopton road stratford upon avon f/h t/n WK8332,. By…
1 February 2005
Third party legal charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 240 station road, knowle, solihull…
26 January 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 danford lane solihull west midlands.
5 October 2004
Legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 183 clopton road stratford upon…
5 August 2004
Legal charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of colebrook road shirley birmingham.
19 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 russell road, moseley, t/no WM713033. By way of fixed…
15 July 2004
Legal charge
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 240 station road knowle.
22 June 2004
Legal mortgage (own account)
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: The maypole alcester road south, kings heath birmingham t/n…
22 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 witley avenue solihull.
22 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property kown as 65 evesham road stratford upon avon.
19 December 2003
Legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 56 lutterworth road aylestone leicester.
20 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 80 broadoaks road solihull.
13 August 2002
Legal charge
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 witley avenue solihull.
1 August 2002
Legal charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 welford road,sutton coldfield,birmingham.
5 July 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 63 evesham road stratford-upon-avon.
5 July 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as land at welland road upton-on-severn.
2 May 2001
Legal charge
Delivered: 5 May 2001
Status: Satisfied on 24 April 2003
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land to the rear of numbers 1 to 3…
8 April 1999
Legal charge
Delivered: 19 April 1999
Status: Satisfied on 24 April 2003
Persons entitled: Barclays Bank PLC
Description: Land at shelly crescent solihull west midlands. See the…
3 February 1999
Legal charge
Delivered: 15 February 1999
Status: Satisfied on 24 April 2003
Persons entitled: Barclays Bank PLC
Description: 14 high street burton on trent staffordshire t/n SF134660.
4 September 1998
Legal charge
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58-76 (even numbers) alcester road south kings heath…
4 September 1998
Legal charge
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Shrieves walk 39 sheep street stratford upon avon…
14 July 1998
Legal charge
Delivered: 18 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property 35 tilehouse green…
5 December 1997
Legal charge
Delivered: 12 December 1997
Status: Satisfied on 14 December 1998
Persons entitled: Barclays Bank PLC
Description: 2587 stratford road hockley heath birmingham west midlands…
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 24 April 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a willow cottages orchard road hockley heath…
24 October 1997
Legal charge
Delivered: 4 November 1997
Status: Satisfied on 24 April 2003
Persons entitled: Barclays Bank PLC
Description: 185 and 187 high street erdington birmingham west midlands…
2 October 1997
Legal charge
Delivered: 17 October 1997
Status: Satisfied on 24 April 2003
Persons entitled: Barclays Bank PLC
Description: 185 high street, erdington, birmingham, west midlands title…
20 February 1995
Legal charge
Delivered: 1 March 1995
Status: Satisfied on 12 January 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side ofl odge road and…
25 October 1994
Legal charge
Delivered: 2 November 1994
Status: Satisfied on 24 April 2003
Persons entitled: Barclays Bank PLC
Description: 166 reddings lane tyseley birmingham west midlands t/n…
13 August 1991
Legal charge
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 sheep street stratford upon avon warwickshire title no…
12 June 1990
Legal charge
Delivered: 19 June 1990
Status: Satisfied on 24 April 2003
Persons entitled: Barclays Bank PLC
Description: 8, cheyne row, chelsea london borough of kensington…
3 October 1989
Legal charge
Delivered: 16 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Paint varnish and lacomer works, bordesley green road…
3 October 1989
Legal charge
Delivered: 16 October 1989
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Brookhouse barn, peterborough road, shirley, west midlands…
30 December 1988
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 24 April 2003
Persons entitled: Barclays Bank PLC
Description: 8 cheyne row, lonodn.
14 October 1988
Legal charge
Delivered: 24 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 296 kitts green road lea hall, birmingham, west midlands…
10 May 1988
Legal charge
Delivered: 18 May 1988
Status: Satisfied on 24 April 2003
Persons entitled: Barclays Bank PLC
Description: Land and pemises to the south of barbara road, hall green…
1 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Land of lays yard, bridgnorth, shropshire t/n:- sl 19230.
1 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Land at lays yard, bridgnorth, shropshire t/n:- sh 1098.
13 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: 3RD floor flat 1 stanhope place l/b of city of westminster…
19 June 1987
Legal charge
Delivered: 29 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H-47 clarence street kidderminster hereford and worcester.
21 October 1986
Legal charge
Delivered: 4 November 1986
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Land at the close cleeve prior evesham hereford.
21 October 1986
Legal charge
Delivered: 4 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20/22 market place warwick warwickshire title no wk 295240.
15 April 1986
Legal charge
Delivered: 17 April 1986
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Land at norton road, worcester.
12 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Lonsdale, 26 woodgreen road, wednesbury, west midlands.
14 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Land at rear of 51 four oaks common road sutton coldfield…
20 July 1984
Legal charge
Delivered: 10 August 1984
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold land at coton road, goldthorn hill, wolverhampton…
10 July 1984
Mortgage
Delivered: 11 July 1984
Status: Satisfied on 12 June 1992
Persons entitled: Chartered Trust Public Limited Company
Description: A first fixed charge on 1) all leasing agreements 2) all…
10 July 1984
Mortgage & charge
Delivered: 11 July 1984
Status: Satisfied on 12 June 1992
Persons entitled: Chartered Trust Public Limited Company
Description: Goods specified in the schedule as detailed in doc M39 &…
26 March 1984
Legal mortgage
Delivered: 28 March 1984
Status: Satisfied on 12 June 1992
Persons entitled: Chartered Trust Public Limited Company.
Description: A first fixed charge on (1) all leasing agreements. (2) all…
22 August 1983
Legal charge
Delivered: 30 August 1983
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold homewood, walmley road, sutton coldfield west…
4 February 1983
Legal charge
Delivered: 16 February 1983
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold durbar works, bowling green road, swan street…
10 December 1981
Legal charge
Delivered: 23 December 1981
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the north side of holly avenue, selly park…
3 December 1981
Legal charge
Delivered: 10 December 1981
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: 18 mallard avem, spenells, kidderminster hereford and…
28 July 1981
Legal charge
Delivered: 13 August 1981
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold land at church hill, wednesbury, w mids.
25 March 1981
Legal charge
Delivered: 30 March 1981
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: F/H 16 melstock road, kings heath birmingham.
6 January 1981
Legal charge
Delivered: 7 January 1981
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold the town hall, stone, staffordshire.
2 May 1980
Legal charge
Delivered: 20 May 1980
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Land adjacent to white lodge rest home, graham road…
3 January 1980
Legal charge
Delivered: 11 January 1980
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: L/H land fronting to holly avenue, selly park birmingham…
21 June 1979
Legal charge
Delivered: 4 July 1979
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: "The radfords" longton road, stone, staffs.
23 March 1979
Legal charge
Delivered: 5 April 1979
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Spring bank, graham road, malvern, hereford & worcester.
8 November 1976
Legal charge
Delivered: 29 November 1976
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Nos. 1,2,3 and 4 new villas, prestwood road and land on the…
1 April 1976
Legal charge
Delivered: 9 April 1976
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Land at slaney road, walsall, west midlands.
21 July 1975
Legal charge
Delivered: 31 July 1975
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Land on the south side of alwin rd, warley, west midlands…
4 March 1974
Legal charge
Delivered: 15 March 1974
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Lane fronting to ford street, smethwick, warley…
14 August 1973
Legal charge
Delivered: 20 August 1973
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Land and building at church avenue amblecote stourbridge…
18 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Land fronting to ford street smethwick, warley, worcs.
19 August 1972
Legal charge
Delivered: 30 August 1972
Status: Satisfied on 12 June 1992
Persons entitled: Barclays Bank PLC
Description: Land fronting to chapel street and church road, lye…