GRAE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GRAE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03737047

Incorporation date

18/03/1999

Size

-

Contacts

Registered address

Registered address

Mandeville House, Burton End, West Wickham, Cambridge CB21 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1999)
dot icon02/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2011
First Gazette notice for voluntary strike-off
dot icon05/01/2011
Application to strike the company off the register
dot icon30/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon30/03/2010
Secretary's details changed for Mr Graham Howard Levy on 2010-01-01
dot icon30/03/2010
Director's details changed for Richard Neilson Myers on 2010-01-01
dot icon30/03/2010
Director's details changed for Mr Graham Howard Levy on 2010-01-01
dot icon30/03/2010
Director's details changed for Elliott Edward Myers on 2010-01-01
dot icon13/12/2009
Total exemption full accounts made up to 2009-02-26
dot icon19/03/2009
Return made up to 19/03/09; full list of members
dot icon19/03/2009
Director's Change of Particulars / richard myers / 31/12/2008 / HouseName/Number was: , now: portal 19; Street was: 30/6 rue souveraine, now: b-a gran bahia de marbella; Post Town was: brussels, now: marbella; Region was: 1050, now: malaga; Country was: belgium, now: spain
dot icon19/03/2009
Director and Secretary's Change of Particulars / graham levy / 31/12/2008 / HouseName/Number was: , now: 123; Street was: 23 nicholas way, now: valley road; Post Town was: northwood, now: rickmansworth; Region was: middlesex, now: herts; Post Code was: HA6 2TR, now: WD3 4BL; Occupation was: financial advisor, now: company director
dot icon19/03/2009
Director's Change of Particulars / elliott myers / 31/12/2008 / HouseName/Number was: , now: 5; Street was: the white house, now: carisbrooke house 26 eastbury avenue; Area was: trout rise loudwater, now: ; Post Town was: rickmansworth, now: northwood; Region was: hertfordshire, now: middlesex; Post Code was: WD3 4JR, now: HA6 3DX
dot icon18/11/2008
Total exemption full accounts made up to 2008-02-26
dot icon25/03/2008
Return made up to 19/03/08; full list of members
dot icon12/08/2007
Total exemption full accounts made up to 2007-02-26
dot icon29/07/2007
Return made up to 19/03/07; full list of members
dot icon29/07/2007
Registered office changed on 30/07/07 from: manderville house burton end, west wickham cambridge CB1 6SD
dot icon17/07/2007
Total exemption full accounts made up to 2006-02-26
dot icon29/03/2006
Return made up to 19/03/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-02-26
dot icon26/04/2005
Return made up to 19/03/05; full list of members
dot icon26/04/2005
Director's particulars changed
dot icon07/12/2004
Total exemption full accounts made up to 2004-02-26
dot icon06/04/2004
Return made up to 19/03/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-02-26
dot icon10/04/2003
Return made up to 19/03/03; full list of members
dot icon10/04/2003
Secretary's particulars changed;director's particulars changed
dot icon07/02/2003
Total exemption full accounts made up to 2002-02-26
dot icon13/11/2002
Registered office changed on 14/11/02 from: 97 wolsey road northwood middlesex HA6 2ER
dot icon23/10/2002
Return made up to 19/03/02; full list of members
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Accounting reference date shortened from 31/03/02 to 26/02/02
dot icon01/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
New director appointed
dot icon02/05/2001
Particulars of mortgage/charge
dot icon21/03/2001
Return made up to 19/03/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon23/10/2000
Particulars of mortgage/charge
dot icon12/07/2000
Return made up to 19/03/00; full list of members
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New secretary appointed;new director appointed
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
Director resigned
dot icon18/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/02/2009
dot iconLast change occurred
25/02/2009

Accounts

dot iconLast made up date
25/02/2009
dot iconNext account date
25/02/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/03/1999 - 18/03/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/03/1999 - 18/03/1999
36021
Levy, Graham Howard
Secretary
18/03/1999 - Present
1
Levy, Graham Howard
Director
18/03/1999 - Present
13
Myers, Richard Neilson
Director
18/03/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAE PROPERTIES LIMITED

GRAE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/03/1999 with the registered office located at Mandeville House, Burton End, West Wickham, Cambridge CB21 4SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAE PROPERTIES LIMITED?

toggle

GRAE PROPERTIES LIMITED is currently Dissolved. It was registered on 18/03/1999 and dissolved on 02/05/2011.

Where is GRAE PROPERTIES LIMITED located?

toggle

GRAE PROPERTIES LIMITED is registered at Mandeville House, Burton End, West Wickham, Cambridge CB21 4SD.

What does GRAE PROPERTIES LIMITED do?

toggle

GRAE PROPERTIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GRAE PROPERTIES LIMITED?

toggle

The latest filing was on 02/05/2011: Final Gazette dissolved via voluntary strike-off.