GRAVITAS PROPERTIES LTD
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 9SQ

Company number 08145773
Status Active
Incorporation Date 17 July 2012
Company Type Private Limited Company
Address 193A ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9SQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of GRAVITAS PROPERTIES LTD are www.gravitasproperties.co.uk, and www.gravitas-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirteen years and three months. The distance to to Chassen Road Rail Station is 4.9 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gravitas Properties Ltd is a Private Limited Company. The company registration number is 08145773. Gravitas Properties Ltd has been working since 17 July 2012. The present status of the company is Active. The registered address of Gravitas Properties Ltd is 193a Ashley Road Hale Altrincham Cheshire Wa15 9sq. The company`s financial liabilities are £114.24k. It is £62.4k against last year. The cash in hand is £226.26k. It is £222.77k against last year. And the total assets are £706.71k, which is £-307.51k against last year. SALLON, Benjamin Myer is a Director of the company. SALLON, David Melvyn is a Director of the company. SALLON, Jacob Daniel is a Director of the company. The company operates in "Buying and selling of own real estate".


gravitas properties Key Finiance

LIABILITIES £114.24k
+120%
CASH £226.26k
+6388%
TOTAL ASSETS £706.71k
-31%
All Financial Figures

Current Directors

Director
SALLON, Benjamin Myer
Appointed Date: 22 January 2013
50 years old

Director
SALLON, David Melvyn
Appointed Date: 17 July 2012
87 years old

Director
SALLON, Jacob Daniel
Appointed Date: 22 January 2013
42 years old

Persons With Significant Control

Mr David Melvyn Sallon
Notified on: 5 January 2017
87 years old
Nature of control: Has significant influence or control

GRAVITAS PROPERTIES LTD Events

20 Jan 2017
Confirmation statement made on 5 January 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 8 more events
08 Jan 2014
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100

28 Jan 2013
Annual return made up to 28 January 2013 with full list of shareholders
28 Jan 2013
Appointment of Mr Jacob Daniel Sallon as a director
25 Jan 2013
Appointment of Mr Benjamin Myer Sallon as a director
17 Jul 2012
Incorporation

GRAVITAS PROPERTIES LTD Charges

18 December 2014
Charge code 0814 5773 0007
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 810 hollins road oldham title no GM906039…
18 December 2014
Charge code 0814 5773 0006
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 edith street oldham title no LA170830…
18 December 2014
Charge code 0814 5773 0005
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 886 hyde road manchester title no LA153459…
18 December 2014
Charge code 0814 5773 0004
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 godwin street manchester title no GM133025…
18 December 2014
Charge code 0814 5773 0003
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 levenshulme road manchester title no LA199147…
18 December 2014
Charge code 0814 5773 0002
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 242 weaste lane salford title no LA356484…
18 December 2014
Charge code 0814 5773 0001
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…