GRANT & CO (LEDBURY) LIMITED
SALISBURY FOX GRANT (HEREFORD) LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 06357030
Status Active
Incorporation Date 30 August 2007
Company Type Private Limited Company
Address WINDOVER HOUSE, ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 30,000 . The most likely internet sites of GRANT & CO (LEDBURY) LIMITED are www.grantcoledbury.co.uk, and www.grant-co-ledbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Grant Co Ledbury Limited is a Private Limited Company. The company registration number is 06357030. Grant Co Ledbury Limited has been working since 30 August 2007. The present status of the company is Active. The registered address of Grant Co Ledbury Limited is Windover House St Ann Street Salisbury Wiltshire Sp1 2dr. The company`s financial liabilities are £42.43k. It is £12.17k against last year. And the total assets are £120.82k, which is £21.24k against last year. GRANT, Tom is a Director of the company. ROPER-CALDBECK, Tessa Victoria is a Director of the company. STONE, Richard James is a Director of the company. Secretary AUSTRENG, Trevor has been resigned. Nominee Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Real estate agencies".


grant & co (ledbury) Key Finiance

LIABILITIES £42.43k
+40%
CASH n/a
TOTAL ASSETS £120.82k
+21%
All Financial Figures

Current Directors

Director
GRANT, Tom
Appointed Date: 30 August 2007
63 years old

Director
ROPER-CALDBECK, Tessa Victoria
Appointed Date: 01 December 2014
49 years old

Director
STONE, Richard James
Appointed Date: 01 September 2012
48 years old

Resigned Directors

Secretary
AUSTRENG, Trevor
Resigned: 22 September 2008
Appointed Date: 30 August 2007

Nominee Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 30 August 2007
Appointed Date: 30 August 2007

Nominee Director
REDDING, Diana Elizabeth
Resigned: 30 August 2007
Appointed Date: 30 August 2007
73 years old

Persons With Significant Control

Mr Thomas Harold Grant
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard James Stone
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANT & CO (LEDBURY) LIMITED Events

06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 30,000

02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Statement of capital following an allotment of shares on 28 November 2014
  • GBP 30,000

...
... and 31 more events
24 Sep 2007
Director resigned
24 Sep 2007
New secretary appointed
24 Sep 2007
New director appointed
24 Sep 2007
Registered office changed on 24/09/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
30 Aug 2007
Incorporation