GREAT MALVERN HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9TB

Company number 00816255
Status Active
Incorporation Date 18 August 1964
Company Type Private Limited Company
Address BERLEY CHARTERED ACCOUNTANTS, 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Accounts for a small company made up to 25 March 2016; Confirmation statement made on 18 October 2016 with updates; Registration of charge 008162550055, created on 4 January 2016. The most likely internet sites of GREAT MALVERN HOLDINGS LIMITED are www.greatmalvernholdings.co.uk, and www.great-malvern-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Great Malvern Holdings Limited is a Private Limited Company. The company registration number is 00816255. Great Malvern Holdings Limited has been working since 18 August 1964. The present status of the company is Active. The registered address of Great Malvern Holdings Limited is Berley Chartered Accountants 76 New Cavendish Street London W1g 9tb. . THOMPSON, Amanda Margaret is a Secretary of the company. BARRINGTON, Jill is a Director of the company. BARRINGTON, Michael is a Director of the company. COOPER, Allan Brian is a Director of the company. Secretary COOPER, Allan Brien has been resigned. Secretary THOMPSON, Amanda Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THOMPSON, Amanda Margaret
Appointed Date: 07 August 2007

Director
BARRINGTON, Jill

82 years old

Director
BARRINGTON, Michael

90 years old

Director
COOPER, Allan Brian
Appointed Date: 01 January 2003
77 years old

Resigned Directors

Secretary
COOPER, Allan Brien
Resigned: 07 August 2007
Appointed Date: 06 April 2005

Secretary
THOMPSON, Amanda Margaret
Resigned: 05 April 2005

Persons With Significant Control

Mr Michael Barrington Frics
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

GREAT MALVERN HOLDINGS LIMITED Events

09 Jan 2017
Accounts for a small company made up to 25 March 2016
19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
04 Jan 2016
Registration of charge 008162550055, created on 4 January 2016
31 Dec 2015
Accounts for a small company made up to 25 March 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12,484

...
... and 144 more events
12 Dec 1986
Gazettable document

12 Jun 1986
Full accounts made up to 30 June 1985
12 Jun 1986
Return made up to 15/05/86; full list of members
25 Jun 1984
Share capital
18 Aug 1964
Certificate of incorporation

GREAT MALVERN HOLDINGS LIMITED Charges

4 January 2016
Charge code 0081 6255 0055
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that freehold property known as unit a carbide court…
2 October 2015
Charge code 0081 6255 0054
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that freehold property known as units 8-10 fourth…
16 July 2015
Charge code 0081 6255 0053
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Carbide Properties Limited
Description: Unit a carbide court finch way nuneaton warwickshire…
22 October 2012
Supplemental deed
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £18,600 and all income and interest thereon and deriving…
7 July 2011
Legal charge
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Principality Building Society
Description: T/No HP229249 together with all buildings and fixtures from…
30 June 2009
Legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land to the east of colchester road halstead t/n…
30 June 2009
Legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H unit 7 second avenue bluebridge industrial estate…
30 June 2009
Legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H factory nuber 6 bluebridge industrial estate colchester…
30 June 2009
Legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H factory nuber five bluebridge industrial estate…
30 June 2009
Legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H unit 6 sunrise enterprise park ferryboat lane…
22 January 2009
Legal charge
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a 13 and 14 king street cheapside london…
24 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h property k/a south side, chaucer street, nottingham…
13 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: The l/h land k/a unit 6 sunrise enterprise park ferryboat…
20 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: F/H land k/a 2 and 4 cremyll road reading t/no BK54560 by…
8 August 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property copthall house, brunswick street t/n SF465787…
13 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Principality Building Society
Description: Freehold property 364 newport road cardiff t/n WA449124 by…
13 December 1999
Legal charge
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9A adare street bridgend mid glamorgan t/n wa 298904. fixed…
25 June 1999
Legal charge
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 9/10 taff street pontypridd title…
4 March 1997
Legal charge
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 140B holton road barry south glamorgan t/n…
21 August 1995
Legal charge
Delivered: 2 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (I) 364 newport road, cardiff; (ii) land and buildings on…
31 January 1995
Legal charge
Delivered: 11 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The companys interest in the property k/a 42 44 and 46…
22 December 1994
Legal charge
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land off queen street wolverhampton t/n…
15 December 1994
Legal charge
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 87 albany road cardiff t/n WA709810. See…
15 December 1994
Legal charge
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 29 taff street pontypridd t/n WA275527…
15 December 1994
Legal charge
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 6 and 18 dering street london t/n…
28 November 1994
Legal charge
Delivered: 6 December 1994
Status: Satisfied on 9 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: One half interest in the f/h property k/a copthall house…
15 November 1994
Life policy assignation
Delivered: 23 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sun alliance life policy no: 9113722 tog: with whole sums…
11 February 1994
Legal charge
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42,44, & 46 waterloo road wolverhampton with the present…
6 August 1993
Supplemental charge
Delivered: 7 August 1993
Status: Satisfied on 9 January 2003
Persons entitled: United Dominions Trust Limited
Description: Various properties as defined in form 395. see the mortgage…
11 December 1990
Mortgage
Delivered: 13 December 1990
Status: Satisfied on 9 January 2003
Persons entitled: United Dominions Trust LTD
Description: 211,213 and 215 dalton road barrow-in-furness cumbria. 2 to…
30 April 1990
Legal charge
Delivered: 10 May 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 75 taff street, pontypridd title no wa 276169…
29 September 1989
Legal charge
Delivered: 10 October 1989
Status: Satisfied on 9 January 2003
Persons entitled: Barclays Bank PLC
Description: Land at king street nelson place and brunswick street k/a…
23 June 1989
Legal charge
Delivered: 5 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H shop & office premises on the south eastern side of…
6 April 1989
Legal charge
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 bold street, liverpool merseyside title no. La 2265.
7 December 1988
Legal charge
Delivered: 20 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 127/129/131 (odd) high st. Scunthorpe, south humberside…
7 December 1988
Legal charge
Delivered: 20 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25-29 (odd) st peter's avenue & 1-3 short street 53-57…
7 December 1988
Legal charge
Delivered: 20 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33,34 & 35 woodfield street morriston west glamorgan title…
7 December 1988
Legal charge
Delivered: 20 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 taff street pontypridd mid-glamorgan title no wa 275527.
10 November 1988
Legal charge
Delivered: 25 November 1988
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: F/H 211,213,215, dalton road barrow-in-furness. Title no la…
9 November 1988
Mortgage
Delivered: 28 November 1988
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Londonderry house 21/27 chichester street belfast and…
19 October 1988
Legal charge
Delivered: 1 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 134 high street scunthorpe humberside title no hs 155296.
11 August 1988
Legal charge
Delivered: 13 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Company's one half interest in the congregational church…
16 March 1988
Legal charge
Delivered: 31 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 127/129 high street, scunthorpe, south humberside title no…
11 November 1987
Legal charge
Delivered: 20 November 1987
Status: Satisfied on 21 April 1995
Persons entitled: Barclays Bank PLC
Description: Derwent house, 44/46 waterloo road wolverhampton title no…
5 November 1987
Legal charge
Delivered: 26 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 taff street, pontypridd, mid glamorgan title no. Wa…
21 September 1987
Legal charge
Delivered: 5 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2, phase ii anglia trading estate colchester essex.
14 September 1987
Legal charge
Delivered: 5 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33,34 & 35 woodfield street, morriston, swansea, west…
14 September 1987
Legal charge
Delivered: 5 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25-29 (odd) st peter's avenue and 1 and 3 short street and…
3 April 1987
Novation agreement
Delivered: 13 April 1987
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: 18, dering street, london W1 & 34,36 & 38 mortimer street &…
14 May 1984
Legal charge
Delivered: 21 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 1 guildhall square, carmarthen, dyfed.
18 December 1981
Legal charge
Delivered: 4 January 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 7A wyndham place W1 london borough of city of…
2 July 1981
Legal charge
Delivered: 8 July 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & premises at the rear of philip walk. Peckham, SE15…
6 January 1981
Legal charge
Delivered: 21 January 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H-10 mount row. Westminster. London.W.1. Title no: ln…
12 December 1980
Legal charge
Delivered: 31 December 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H-52 grosvenor street & 6/8/10 mount row. Westminster…
30 September 1964
Legal charge
Delivered: 14 October 1964
Status: Outstanding
Persons entitled: Atlas Assurance Co. LTD.
Description: 10, mount road, london W1.