GRACEHILL PROPERTY INVESTMENTS LIMITED
LONDON GRACEILL PROPERTY INVESTMENTS LTD

Hellopages » Greater London » Westminster » W2 1HY

Company number 04837022
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address 10 LONDON MEWS, LONDON, W2 1HY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Receiver's abstract of receipts and payments to 15 June 2016; Receiver's abstract of receipts and payments to 5 June 2016. The most likely internet sites of GRACEHILL PROPERTY INVESTMENTS LIMITED are www.gracehillpropertyinvestments.co.uk, and www.gracehill-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gracehill Property Investments Limited is a Private Limited Company. The company registration number is 04837022. Gracehill Property Investments Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Gracehill Property Investments Limited is 10 London Mews London W2 1hy. The company`s financial liabilities are £618.85k. It is £33.03k against last year. . CURTIS, Andrew Roger is a Director of the company. Secretary EDWARDS, David has been resigned. Secretary FLEMING, Leigh Irene has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FLEMING, Leigh Irene has been resigned. Director FLEMING, Richard William has been resigned. Director OLLEY, Martin Guy has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


gracehill property investments Key Finiance

LIABILITIES £618.85k
+5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CURTIS, Andrew Roger
Appointed Date: 06 October 2006
63 years old

Resigned Directors

Secretary
EDWARDS, David
Resigned: 19 September 2012
Appointed Date: 06 October 2006

Secretary
FLEMING, Leigh Irene
Resigned: 06 October 2006
Appointed Date: 23 July 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 July 2003
Appointed Date: 18 July 2003

Director
FLEMING, Leigh Irene
Resigned: 06 October 2006
Appointed Date: 16 March 2006
67 years old

Director
FLEMING, Richard William
Resigned: 06 October 2006
Appointed Date: 23 July 2003
70 years old

Director
OLLEY, Martin Guy
Resigned: 12 July 2013
Appointed Date: 07 June 2011
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 July 2003
Appointed Date: 18 July 2003

Persons With Significant Control

Mr Andrew Roger Curtis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Guy Olley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRACEHILL PROPERTY INVESTMENTS LIMITED Events

01 Sep 2016
Confirmation statement made on 18 July 2016 with updates
19 Jul 2016
Receiver's abstract of receipts and payments to 15 June 2016
19 Jul 2016
Receiver's abstract of receipts and payments to 5 June 2016
24 Jun 2016
Notice of ceasing to act as receiver or manager
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 51 more events
15 Sep 2003
New director appointed
15 Sep 2003
New secretary appointed
22 Jul 2003
Secretary resigned
22 Jul 2003
Director resigned
18 Jul 2003
Incorporation

GRACEHILL PROPERTY INVESTMENTS LIMITED Charges

28 April 2008
Mortgage deed
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H property k/a unit B3 deseronto estate st mary's road…
20 February 2008
Mortgage debenture
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
23 May 2005
Legal charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Peninsula Finance PLC
Description: Long marston baptist church cheddington lane long marston…
23 May 2005
Legal charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Peninsula Finance PLC
Description: 15 thornbury drive mansfield nottinghamshire t/no NT28120.
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 5 July 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 thornbury drive mansfield nottingham…
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 20 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29 queen street pilsley derbyshire. By way…
12 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 20 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Debenture
Delivered: 17 July 2004
Status: Satisfied on 18 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…