CITYGROVE INVESTMENTS LIMITED
SURREY

Hellopages » Surrey » Waverley » GU7 3HN

Company number 04126529
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address THE WHITE HOUSE, 2 MEADOW GODALMING, SURREY, GU7 3HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Mr Philip Andrew Waddell on 19 January 2017; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CITYGROVE INVESTMENTS LIMITED are www.citygroveinvestments.co.uk, and www.citygrove-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Citygrove Investments Limited is a Private Limited Company. The company registration number is 04126529. Citygrove Investments Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of Citygrove Investments Limited is The White House 2 Meadow Godalming Surrey Gu7 3hn. The company`s financial liabilities are £1397.59k. It is £10.49k against last year. The cash in hand is £10.71k. It is £10.68k against last year. And the total assets are £29.71k, which is £29.68k against last year. WADDELL, Philip Andrew is a Secretary of the company. BAINES, Toby Richard is a Director of the company. WADDELL, Philip Andrew is a Director of the company. Secretary FAWCETT, James Adrian has been resigned. Secretary HILSDON, Mark Anthony has been resigned. Secretary RENNIE, Andrew James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FAWCETT, James Adrian has been resigned. Director WOOLF, David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


citygrove investments Key Finiance

LIABILITIES £1397.59k
+0%
CASH £10.71k
+48568%
TOTAL ASSETS £29.71k
+134931%
All Financial Figures

Current Directors

Secretary
WADDELL, Philip Andrew
Appointed Date: 10 July 2007

Director
BAINES, Toby Richard
Appointed Date: 15 December 2000
63 years old

Director
WADDELL, Philip Andrew
Appointed Date: 02 April 2007
71 years old

Resigned Directors

Secretary
FAWCETT, James Adrian
Resigned: 14 September 2005
Appointed Date: 15 December 2000

Secretary
HILSDON, Mark Anthony
Resigned: 15 February 2007
Appointed Date: 14 September 2005

Secretary
RENNIE, Andrew James
Resigned: 10 July 2007
Appointed Date: 15 February 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000
35 years old

Director
FAWCETT, James Adrian
Resigned: 14 September 2005
Appointed Date: 15 December 2000
59 years old

Director
WOOLF, David
Resigned: 13 August 2001
Appointed Date: 20 June 2001
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Persons With Significant Control

Mr Toby Richard Baines
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CITYGROVE INVESTMENTS LIMITED Events

09 Feb 2017
Director's details changed for Mr Philip Andrew Waddell on 19 January 2017
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

...
... and 55 more events
13 Feb 2001
Secretary resigned;director resigned
13 Feb 2001
New director appointed
13 Feb 2001
New secretary appointed;new director appointed
13 Feb 2001
Registered office changed on 13/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
15 Dec 2000
Incorporation

CITYGROVE INVESTMENTS LIMITED Charges

30 January 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 22 July 2006
Persons entitled: Bristol & West PLC
Description: Land and buildings at ware road hertford t/no HD408773 and…
4 April 2003
Rent deposit deed
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: The Natural Cafe Limited
Description: Initial deposit of £6,000.
22 November 2002
Deed of rental assignment
Delivered: 27 November 2002
Status: Satisfied on 22 July 2006
Persons entitled: Bristol & West PLC
Description: All the company's right title benefit and interst in and to…
22 November 2002
Commercial mortgage
Delivered: 27 November 2002
Status: Satisfied on 22 July 2006
Persons entitled: Bristol & West PLC
Description: Land lying to the south of ware road hertford with title…
27 June 2002
Deed of assignment of performance bond
Delivered: 2 July 2002
Status: Satisfied on 22 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A performance bond dated 30 may 2002 between bdb design…
10 May 2002
Debenture
Delivered: 17 May 2002
Status: Satisfied on 22 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property situate at ware road hertford t/no: HD389323…
10 May 2002
Rent account charge
Delivered: 17 May 2002
Status: Satisfied on 22 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies in the rent account. See the mortgage charge…
10 May 2002
Deed of assignment of rents
Delivered: 17 May 2002
Status: Satisfied on 22 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rents payable in respect of the f/h property situate at…