GRACE ALLEN HOMES LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0PY

Company number 05501219
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 9 CROSSWAYS, LONDON ROAD SUNNINGHILL, ASCOT, BERKSHIRE, SL5 0PY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 055012190013, created on 18 October 2016; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of GRACE ALLEN HOMES LIMITED are www.graceallenhomes.co.uk, and www.grace-allen-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Grace Allen Homes Limited is a Private Limited Company. The company registration number is 05501219. Grace Allen Homes Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Grace Allen Homes Limited is 9 Crossways London Road Sunninghill Ascot Berkshire Sl5 0py. . LIDDLE, Georgina Rosemary is a Secretary of the company. ANGELL, Diane Sandra is a Director of the company. Secretary ROMANANGEL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LIDDLE, Georgina Rosemary
Appointed Date: 25 September 2006

Director
ANGELL, Diane Sandra
Appointed Date: 06 July 2005
72 years old

Resigned Directors

Secretary
ROMANANGEL LIMITED
Resigned: 25 September 2006
Appointed Date: 06 July 2005

Persons With Significant Control

Mrs Diane Sandra Angell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

GRACE ALLEN HOMES LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Registration of charge 055012190013, created on 18 October 2016
20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
04 Jul 2016
Registration of charge 055012190012, created on 4 July 2016
05 Apr 2016
Registration of charge 055012190011, created on 30 March 2016
...
... and 45 more events
19 Jul 2006
Return made up to 06/07/06; full list of members
19 Jul 2006
Secretary's particulars changed
19 Jul 2006
Registered office changed on 19/07/06 from: 2 crossways, london road sunninghill, ascot, berkshire SL5 0PL
03 Jun 2006
Particulars of mortgage/charge
06 Jul 2005
Incorporation

GRACE ALLEN HOMES LIMITED Charges

18 October 2016
Charge code 0550 1219 0013
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to duruchini forest road binfield berkshire…
4 July 2016
Charge code 0550 1219 0012
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 March 2016
Charge code 0550 1219 0011
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as site at le clair enterprise…
7 November 2014
Charge code 0550 1219 0010
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots 6 and 7 of land to the rear of 76 and 82 oatlands…
24 October 2014
Charge code 0550 1219 0008
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mortgageor with full title guarantee charges by way of…
31 January 2014
Charge code 0550 1219 0007
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at calcot barn, low lane, calcot, reading t/no…
6 February 2013
Legal charge
Delivered: 22 February 2013
Status: Satisfied on 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at evesham garages evesam road emmer green reading…
22 December 2011
Legal charge
Delivered: 11 January 2012
Status: Satisfied on 20 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 parkway crowthorne berks.
24 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ardwell lodge ardwell close off ravenswood avenue…
16 April 2007
Debenture
Delivered: 24 April 2007
Status: Satisfied on 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a plot 3, richmond road, caversham, reading…
1 June 2006
Mortgage
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at grovelands road hyde end road…