GRANVILLE PROPERTIES LIMITED
WORSLEY


Company number 02777336
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address UNIT 1A,REAR 202-204 MANCHESTER, ROAD,WALKDEN, WORSLEY, MANCHESTER.M28 5LU
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 sixty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 60,000 . The most likely internet sites of GRANVILLE PROPERTIES LIMITED are www.granvilleproperties.co.uk, and www.granville-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Granville Properties Limited is a Private Limited Company. The company registration number is 02777336. Granville Properties Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of Granville Properties Limited is Unit 1a Rear 202 204 Manchester Road Walkden Worsley Manchester M28 5lu. The company`s financial liabilities are £148.35k. It is £19.26k against last year. . DARLINGTON, George Andrew is a Secretary of the company. BAILEY, John Kenneth is a Director of the company. BAILEY, Jonathon Guy is a Director of the company. Secretary BAILEY, Irene has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAILEY, Irene has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


granville properties Key Finiance

LIABILITIES £148.35k
+14%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DARLINGTON, George Andrew
Appointed Date: 29 June 2011

Director
BAILEY, John Kenneth
Appointed Date: 06 January 1993
79 years old

Director
BAILEY, Jonathon Guy
Appointed Date: 29 June 2011
49 years old

Resigned Directors

Secretary
BAILEY, Irene
Resigned: 29 June 2011
Appointed Date: 06 January 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Director
BAILEY, Irene
Resigned: 29 June 2011
Appointed Date: 06 January 1993
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Persons With Significant Control

Mr John Kenneth Bailey
Notified on: 1 March 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Guy Bailey
Notified on: 1 March 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANVILLE PROPERTIES LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 60,000

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
09 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 60,000

...
... and 57 more events
17 Aug 1993
Ad 01/07/93--------- £ si 9998@1=9998 £ ic 2/10000

18 Mar 1993
Accounting reference date notified as 30/06

22 Jan 1993
Registered office changed on 22/01/93 from: 84 temple chambers temple avenue london EC4Y ohp

22 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1993
Incorporation

GRANVILLE PROPERTIES LIMITED Charges

22 October 2014
Charge code 0277 7336 0008
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 56 church road gatley manchester…
11 September 2001
Legal mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 26 newton road, lowton, wigan, greater…
1 March 2000
Legal mortgage
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 17 church road walkden salford greater manchester…
15 September 1996
Mortgage debenture
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
15 September 1996
Legal mortgage
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee)
Description: By way of legal mortgage the l/h property k/a 162/166…
15 September 1996
Legal mortgage
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee)
Description: By way of legal mortgage the l/h property k/a 190 bolton…
15 September 1996
Legal mortgage
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee)
Description: By way of legal mortgage the l/h property k/a 180/182…
15 September 1996
Legal mortgage
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee)
Description: Legal mortgage the l/h property k/a 202 & 204 manchester…