Check the

GROVELAND ESTATES LIMITED

Company
GROVELAND ESTATES LIMITED (03503695)

GROVELAND ESTATES

Phone: 01252 782 520
C⁺ rating

ABOUT GROVELAND ESTATES LIMITED

Groveland Estates Directors have been involved in Residential Development for in excess of 30 years & have the experience & flare to produce fine homes to a consistent standard at the cutting edge of modern development.

Pear Tree Close is the latest site to be developed by Groveland Estates Limited. Groveland Estates have designed an intimate development of just five houses and a bungalow set in a quiet cul-d-sac within easy walking distance of both shops and…

KEY FINANCES

Year
2017
Assets
£1492.18k ▲ £279.46k (23.04 %)
Cash
£40.94k ▼ £-18.7k (-31.36 %)
Liabilities
£1471.63k ▲ £358.83k (32.25 %)
Net Worth
£20.54k ▼ £-79.37k (-79.44 %)

REGISTRATION INFO

Company name
GROVELAND ESTATES LIMITED
Company number
03503695
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Feb 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
grovelandestates.co.uk
Phones
01252 782 520
Registered Address
MARKET HOUSE,
21 LENTEN STREET,
ALTON,
GU34 1HG

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings
68100
Buying and selling of own real estate

LAST EVENTS

14 Mar 2017
Satisfaction of charge 16 in full
14 Mar 2017
Satisfaction of charge 13 in full
14 Mar 2017
Satisfaction of charge 12 in full

CHARGES

27 October 2016
Status
Outstanding
Delivered
3 November 2016
Persons entitled
Peter John Wheatley
Description
Land lying to the north west of 29 hydethorpe road london…

12 August 2016
Status
Outstanding
Delivered
15 August 2016
Persons entitled
Bath and West Finance Limited
Description
By way of a legal charge dated 12TH august 2016 and made…

13 January 2014
Status
Outstanding
Delivered
15 January 2014
Persons entitled
Rann Investments Limited Finance and Credit Corporation Limited
Description
A legal charge dated 13/01/2014 in respect of the land…

21 November 2012
Status
Outstanding
Delivered
27 November 2012
Persons entitled
National Westminster Bank PLC
Description
Land lying to the south of bushey road london part t/no…

21 November 2012
Status
Satisfied on 8 March 2017
Delivered
23 November 2012
Persons entitled
West Register Number 2 Limited
Description
Land lying to the south of bushey road london t/no P16239…

7 January 2011
Status
Satisfied on 8 March 2017
Delivered
25 January 2011
Persons entitled
West Register (Trading) Limited
Description
F/H land on the west side of fairway london t/no:SGL694130…

7 January 2011
Status
Satisfied on 3 March 2015
Delivered
25 January 2011
Persons entitled
West Register (Trading) Limited
Description
F/H boundary court boundary close kingston upon thames t/no…

29 April 2009
Status
Outstanding
Delivered
2 May 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

27 November 2007
Status
Satisfied on 14 March 2017
Delivered
29 November 2007
Persons entitled
National Westminster Bank PLC
Description
Fairways raynes park london. By way of fixed charge the…

27 November 2007
Status
Satisfied on 3 June 2009
Delivered
29 November 2007
Persons entitled
Peter John Wheatley
Description
F/H land lying to south of bushey road (also k/a form sun…

27 November 2007
Status
Outstanding
Delivered
29 November 2007
Persons entitled
M.E.B. Facilities Limited
Description
F/H land lying to the south of bushey road (also known as…

8 February 2007
Status
Satisfied on 14 March 2017
Delivered
21 February 2007
Persons entitled
National Westminster Bank PLC
Description
103 terrace road and land on north west side of terrace…

8 February 2007
Status
Satisfied on 14 March 2017
Delivered
21 February 2007
Persons entitled
National Westminster Bank PLC
Description
107 & 109 terrace road walton on thames. By way of fixed…

31 July 2006
Status
Satisfied on 3 March 2015
Delivered
2 August 2006
Persons entitled
National Westminster Bank PLC
Description
Boundary court boundary close kingston upon thames. By way…

28 July 2006
Status
Outstanding
Delivered
1 August 2006
Persons entitled
National Westminster Bank PLC
Description
Plot 2 cavendish place 31A hydethorpe road balham london…

28 July 2006
Status
Outstanding
Delivered
1 August 2006
Persons entitled
National Westminster Bank PLC
Description
Plot 1 cavendish place 31A hydethorpe road balham london…

2 June 2004
Status
Outstanding
Delivered
4 June 2004
Persons entitled
National Westminster Bank PLC
Description
Waldron hall 524 garratt lane london SW17 0NY (f/h). By way…

10 March 2004
Status
Outstanding
Delivered
12 March 2004
Persons entitled
National Westminster Bank PLC
Description
42 hanger hill weybridge KT13 9YF t/n SY354762. By way of…

26 February 2004
Status
Outstanding
Delivered
4 March 2004
Persons entitled
National Westminster Bank PLC
Description
Spires view churchfields avenue weybridge surrey. By way of…

6 January 2004
Status
Satisfied on 20 November 2007
Delivered
8 January 2004
Persons entitled
Capital Home Loans Limited
Description
Plot 2 cavendish place, 31A hydethorpe road, london fixed…

6 January 2004
Status
Outstanding
Delivered
8 January 2004
Persons entitled
Capital Home Loans Limited
Description
Plot 1 cavendish place, 31A hydethorpe road, london fixed…

14 November 2003
Status
Outstanding
Delivered
2 December 2003
Persons entitled
National Westminster Bank PLC
Description
The deposit initally of £10,000.00 credited to account…

23 April 2001
Status
Outstanding
Delivered
28 April 2001
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 31A and 33A hydethorpe road balham…

12 March 2001
Status
Satisfied on 20 November 2007
Delivered
15 March 2001
Persons entitled
Martin Bonner
Description
The benefit of a contract dated 12/03/01 for the sale and…

See Also


Last update 2018

GROVELAND ESTATES LIMITED DIRECTORS

Philip Andrew Dodson

  Acting
Appointed
03 February 2004
Role
Secretary
Address
Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG
Name
DODSON, Philip Andrew

Bonitta Marie Conn Dodson

  Acting
Appointed
18 March 1998
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG
Country Of Residence
England
Name
DODSON, Bonitta Marie Conn

Philip Andrew Dodson

  Acting
Appointed
14 March 2001
Occupation
Developer
Role
Director
Age
73
Nationality
British
Address
Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG
Country Of Residence
England
Name
DODSON, Philip Andrew

M.E.B. FACILITIES LIMITED

  Acting
Appointed
14 May 2008
Role
Director
Address
Epic House, 128 Fulwell Road, Teddington, Middlesex, England, TW11 0RQ
Name
M.E.B. FACILITIES LIMITED

HEATHROW REGISTRARS LIMITED

  Resigned
Appointed
18 March 1998
Resigned
03 February 2004
Role
Secretary
Address
Heathrow Business Centre, 65 High Street, Egham, Surrey, TW20 9EY
Name
HEATHROW REGISTRARS LIMITED

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
03 February 1998
Resigned
18 March 1998
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
03 February 1998
Resigned
18 March 1998
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.