GRANTHAM ASSOCIATES LIMITED
GREAT CHESTERFORD LONDON & PROVINCIAL ASSOCIATES LIMITED

Hellopages » Essex » Uttlesford » CB10 1PF

Company number 02681921
Status Active
Incorporation Date 28 January 1992
Company Type Private Limited Company
Address 9 GREAT CHESTERFORD COURT, LONDON ROAD, GREAT CHESTERFORD, ESSEX, CB10 1PF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of GRANTHAM ASSOCIATES LIMITED are www.granthamassociates.co.uk, and www.grantham-associates.co.uk. The predicted number of employees is 140 to 150. The company’s age is thirty-three years and eight months. The distance to to Audley End Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.4 miles; to Foxton Rail Station is 7 miles; to Cambridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantham Associates Limited is a Private Limited Company. The company registration number is 02681921. Grantham Associates Limited has been working since 28 January 1992. The present status of the company is Active. The registered address of Grantham Associates Limited is 9 Great Chesterford Court London Road Great Chesterford Essex Cb10 1pf. The company`s financial liabilities are £4117.02k. It is £148.07k against last year. The cash in hand is £2525.11k. It is £-483.13k against last year. And the total assets are £4282.55k, which is £-83.08k against last year. SELBY, Sarah is a Secretary of the company. BROWN, Daniel Anthony is a Director of the company. SELBY, Richard Grant is a Director of the company. Secretary ALWIS, Mewan has been resigned. Secretary BROWN, Daniel Anthony has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary SELBY, Jaqueline Linda has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director SELBY, Andrew Dean has been resigned. Director SELBY, Harvey has been resigned. Director SELBY, Jaqueline Linda has been resigned. The company operates in "Management of real estate on a fee or contract basis".


grantham associates Key Finiance

LIABILITIES £4117.02k
+3%
CASH £2525.11k
-17%
TOTAL ASSETS £4282.55k
-2%
All Financial Figures

Current Directors

Secretary
SELBY, Sarah
Appointed Date: 29 November 2013

Director
BROWN, Daniel Anthony
Appointed Date: 14 March 2011
48 years old

Director
SELBY, Richard Grant
Appointed Date: 29 January 1992
56 years old

Resigned Directors

Secretary
ALWIS, Mewan
Resigned: 01 May 1993
Appointed Date: 28 January 1992

Secretary
BROWN, Daniel Anthony
Resigned: 29 November 2013
Appointed Date: 06 February 2009

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 28 January 1992
Appointed Date: 23 January 1992

Secretary
SELBY, Jaqueline Linda
Resigned: 06 February 2009
Appointed Date: 01 May 1993

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 28 January 1992
Appointed Date: 23 January 1992

Director
SELBY, Andrew Dean
Resigned: 24 June 2010
Appointed Date: 29 January 1992
59 years old

Director
SELBY, Harvey
Resigned: 03 November 2008
Appointed Date: 28 January 1992
86 years old

Director
SELBY, Jaqueline Linda
Resigned: 23 September 2010
Appointed Date: 29 January 1992
80 years old

Persons With Significant Control

Mr Richard Grant Selby
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Selby
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANTHAM ASSOCIATES LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

25 Jan 2016
Director's details changed for Mr Richard Grant Selby on 25 January 2016
25 Jan 2016
Director's details changed for Mr Daniel Anthony Brown on 25 January 2016
...
... and 76 more events
13 Feb 1992
New director appointed

13 Feb 1992
Accounting reference date notified as 31/01

04 Feb 1992
Secretary resigned

04 Feb 1992
Director resigned

28 Jan 1992
Incorporation

GRANTHAM ASSOCIATES LIMITED Charges

24 September 2004
Debenture
Delivered: 29 September 2004
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…