ACTON GRANGE PROPERTIES LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV8 2AA

Company number 02192029
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address KENILWORTH LODGE, LEAMINGTON, ROAD, KENILWORTH, WARWICKSHIRE, CV8 2AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 50,000 . The most likely internet sites of ACTON GRANGE PROPERTIES LIMITED are www.actongrangeproperties.co.uk, and www.acton-grange-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Acton Grange Properties Limited is a Private Limited Company. The company registration number is 02192029. Acton Grange Properties Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Acton Grange Properties Limited is Kenilworth Lodge Leamington Road Kenilworth Warwickshire Cv8 2aa. . WHEELER, David John is a Director of the company. WHEELER, Keith John is a Director of the company. WHEELER, Roslyn is a Director of the company. Secretary WHEELER, Anne Mary, Lady Acton has been resigned. Director WHEELER, Anne Mary, Lady Acton has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WHEELER, David John

62 years old

Director
WHEELER, Keith John

89 years old

Director
WHEELER, Roslyn

59 years old

Resigned Directors

Secretary
WHEELER, Anne Mary, Lady Acton
Resigned: 08 February 2011

Director
WHEELER, Anne Mary, Lady Acton
Resigned: 30 June 2012
89 years old

Persons With Significant Control

Mr Keith John Wheeler
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Roslyn Wheeler
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Wheeler
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTON GRANGE PROPERTIES LIMITED Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Registration of charge 021920290013, created on 26 November 2015
...
... and 96 more events
10 Dec 1987
Company name changed stylebrook properties LIMITED\certificate issued on 11/12/87

10 Dec 1987
Company name changed\certificate issued on 10/12/87
03 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1987
Registered office changed on 03/12/87 from: temple house 20 holywell row london EC2A

11 Nov 1987
Incorporation

ACTON GRANGE PROPERTIES LIMITED Charges

26 November 2015
Charge code 0219 2029 0013
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 1. by way of legal mortgage all the freehold and leasehold…
29 October 2010
Mortgage
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the east side of hilary road camp…
29 October 2010
Mortgage
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 17 torrington avenue coventry west midlands t/no's…
14 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2001
Deed of assignment of rents
Delivered: 31 August 2001
Status: Satisfied on 22 October 2015
Persons entitled: Halifax PLC
Description: All rents payable in respect of:- 17 torrington avenue tile…
23 August 2001
Deed of fixed & floating charge
Delivered: 31 August 2001
Status: Satisfied on 22 October 2015
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2001
Legal charge
Delivered: 31 August 2001
Status: Satisfied on 22 October 2015
Persons entitled: Halifax PLC
Description: All that f/h property k/a 17 torrington avenue tile hill…
23 August 2001
Legal charge
Delivered: 31 August 2001
Status: Satisfied on 22 October 2015
Persons entitled: Halifax PLC
Description: All that f/h property situate to the east side of hilary…
15 September 2000
Legal charge
Delivered: 23 September 2000
Status: Satisfied on 8 October 2015
Persons entitled: Close Invoice Finance Limited
Description: F/Hold property known as land/blds on east side of hilary…
15 September 2000
Legal charge
Delivered: 23 September 2000
Status: Satisfied on 8 October 2015
Persons entitled: Close Invoice Finance Limited
Description: F/Hold land and buildings on south side of torrington…
15 August 1988
Legal mortgage
Delivered: 22 August 1988
Status: Satisfied on 8 October 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south side of torrington avenue…
8 April 1988
Legal mortgage
Delivered: 14 April 1988
Status: Satisfied on 8 October 2015
Persons entitled: National Westminster Bank PLC
Description: 80 & 80A queens road nuneaton warwickshire title no wk…
4 February 1988
Legal mortgage
Delivered: 10 February 1988
Status: Satisfied on 8 October 2015
Persons entitled: National Westminster Bank PLC
Description: Land buildings on east side of hillary road camp hill…