G R D PROPERTY INVESTMENTS LIMITED
ALDERMASTON

Hellopages » Berkshire » West Berkshire » RG7 8AP

Company number 04953071
Status Active
Incorporation Date 4 November 2003
Company Type Private Limited Company
Address 1 ANDROMEDA HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8AP
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 seventy-three events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 049530710015, created on 21 April 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of G R D PROPERTY INVESTMENTS LIMITED are www.grdpropertyinvestments.co.uk, and www.g-r-d-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. G R D Property Investments Limited is a Private Limited Company. The company registration number is 04953071. G R D Property Investments Limited has been working since 04 November 2003. The present status of the company is Active. The registered address of G R D Property Investments Limited is 1 Andromeda House Calleva Park Aldermaston Berkshire Rg7 8ap. The company`s financial liabilities are £51.87k. It is £-245.02k against last year. The cash in hand is £51.75k. It is £20.96k against last year. And the total assets are £64.1k, which is £24.44k against last year. KNIGHT, Graham Robert Frank is a Secretary of the company. HAZELL, Darren John is a Director of the company. KNIGHT, Graham Robert Frank is a Director of the company. KNIGHT, Russel Alexander Roy is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


g r d property investments Key Finiance

LIABILITIES £51.87k
-83%
CASH £51.75k
+68%
TOTAL ASSETS £64.1k
+61%
All Financial Figures

Current Directors

Secretary
KNIGHT, Graham Robert Frank
Appointed Date: 04 November 2003

Director
HAZELL, Darren John
Appointed Date: 04 November 2003
60 years old

Director
KNIGHT, Graham Robert Frank
Appointed Date: 04 November 2003
65 years old

Director
KNIGHT, Russel Alexander Roy
Appointed Date: 04 November 2003
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 November 2003
Appointed Date: 04 November 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 November 2003
Appointed Date: 04 November 2003

Persons With Significant Control

Mr Graham Robert Frank Knight
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Russell Alexander Roy Knight
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G R D PROPERTY INVESTMENTS LIMITED Events

24 Nov 2016
Confirmation statement made on 4 November 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 May 2016
Registration of charge 049530710015, created on 21 April 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

26 Apr 2016
Registration of charge 049530710013, created on 21 April 2016
26 Apr 2016
Registration of charge 049530710014, created on 21 April 2016
...
... and 63 more events
17 Feb 2004
Secretary resigned
09 Jan 2004
Particulars of mortgage/charge
09 Jan 2004
Particulars of mortgage/charge
20 Dec 2003
Particulars of mortgage/charge
04 Nov 2003
Incorporation

G R D PROPERTY INVESTMENTS LIMITED Charges

21 April 2016
Charge code 0495 3071 0015
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
21 April 2016
Charge code 0495 3071 0014
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Leasehold property known as maisonette 12 king street…
21 April 2016
Charge code 0495 3071 0013
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Freehold property known as. 18 crossways avenue margate and…
14 August 2006
Legal charge
Delivered: 22 August 2006
Status: Satisfied on 23 April 2016
Persons entitled: Clydesdale Bank PLC
Description: 18 crossways avenue margate kent.
1 April 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 20 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 athelstan road margate.
22 March 2005
Legal charge
Delivered: 5 April 2005
Status: Satisfied on 23 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 54-56 dane road margate kent.
22 March 2005
Legal charge
Delivered: 5 April 2005
Status: Satisfied on 23 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 fort crescent margate kent.
22 March 2005
Legal charge
Delivered: 5 April 2005
Status: Satisfied on 23 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 king street margate kent.
22 March 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 23 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 fort crescent margate.
7 March 2005
Debenture
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2004
Legal mortgage
Delivered: 4 September 2004
Status: Satisfied on 12 April 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property at 22 fort crescent, margate, kent. With the…
27 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Satisfied on 12 April 2005
Persons entitled: Hsbc Bank PLC
Description: The property being flat 3 parkside 54-56 dane road margate…
19 December 2003
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 12 April 2005
Persons entitled: Hsbc Bank PLC
Description: F/H 16 fort crescent margate kent. With the benefit of all…
19 December 2003
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 12 April 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property 12 king street margate kent. With the benefit…
17 December 2003
Debenture
Delivered: 20 December 2003
Status: Satisfied on 12 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…