GRANSDEN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9DJ

Company number 00667344
Status Active
Incorporation Date 11 August 1960
Company Type Private Limited Company
Address HELMORES UK LLP, 13/15 CARTERET STREET, LONDON, SW1H 9DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRANSDEN PROPERTIES LIMITED are www.gransdenproperties.co.uk, and www.gransden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gransden Properties Limited is a Private Limited Company. The company registration number is 00667344. Gransden Properties Limited has been working since 11 August 1960. The present status of the company is Active. The registered address of Gransden Properties Limited is Helmores Uk Llp 13 15 Carteret Street London Sw1h 9dj. The company`s financial liabilities are £53.89k. It is £-9.72k against last year. The cash in hand is £47.18k. It is £-11.49k against last year. And the total assets are £60.22k, which is £-10.18k against last year. FORTESCUE, Stephen Edmund Dudley is a Secretary of the company. ABSALOM, John Robert is a Director of the company. FORTESCUE, Stephen Edmund Dudley is a Director of the company. HARVEY, Sarah Catherine is a Director of the company. SWINBANK, Christine Sonia is a Director of the company. Director ABSALOM, Gladys Mathilda has been resigned. Director FORTESCUE, Hugh Rudolf has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gransden properties Key Finiance

LIABILITIES £53.89k
-16%
CASH £47.18k
-20%
TOTAL ASSETS £60.22k
-15%
All Financial Figures

Current Directors


Director
ABSALOM, John Robert
Appointed Date: 09 January 2006
65 years old

Director

Director
HARVEY, Sarah Catherine
Appointed Date: 17 December 2014
73 years old

Director
SWINBANK, Christine Sonia
Appointed Date: 09 January 2006
67 years old

Resigned Directors

Director
ABSALOM, Gladys Mathilda
Resigned: 09 January 2006
103 years old

Director
FORTESCUE, Hugh Rudolf
Resigned: 16 September 2012
108 years old

Persons With Significant Control

Mrs Christine Sonia Swinbank
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr John Robert Absalom
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

GRANSDEN PROPERTIES LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

16 Jan 2015
Appointment of Sarah Catherine Harvey as a director on 17 December 2014
...
... and 66 more events
10 Nov 1987
Full accounts made up to 31 March 1987

10 Nov 1987
Return made up to 11/09/87; full list of members

24 Oct 1986
Full accounts made up to 31 March 1986

24 Oct 1986
Return made up to 21/05/86; full list of members

11 Aug 1960
Incorporation

GRANSDEN PROPERTIES LIMITED Charges

23 March 1965
Charge of whole.
Delivered: 2 April 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Aberdeen house, church road, great bookham, surrey.
23 March 1965
Charge of whole
Delivered: 2 April 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 18,20,22 high street, great bookham, surrey.
9 March 1964
Mortgage
Delivered: 12 March 1964
Status: Outstanding
Persons entitled: Trustees of Royal Liver Friendly Society.
Description: 25-33 (odd) high st great bookham surrey & garages at rear.
26 April 1963
Mortgage
Delivered: 8 May 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining orchard walls beech ave., Effingham, surrey.
1 November 1962
Charge of whole registered pursuant to an order of count dated 15.03.63
Delivered: 25 March 1963
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 28 and 30 (formerly 1 and 2 victoria cottages) high st…
10 April 1961
Mortgage
Delivered: 18 April 1961
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 25,27,29,31,33, high street great bookham surrey & 9…