Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAMBLEN PROPERTIES LIMITED
Company Information for

GRAMBLEN PROPERTIES LIMITED

THE PEER SUITE THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY,
Company Registration Number
04320374
Private Limited Company
Active

Company Overview

About Gramblen Properties Ltd
GRAMBLEN PROPERTIES LIMITED was founded on 2001-11-09 and has its registered office in London. The organisation's status is listed as "Active". Gramblen Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRAMBLEN PROPERTIES LIMITED
 
Legal Registered Office
THE PEER SUITE THE HOP EXCHANGE
24 SOUTHWARK STREET
LONDON
SE1 1TY
Other companies in SE1
 
Filing Information
Company Number 04320374
Company ID Number 04320374
Date formed 2001-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 12:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAMBLEN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAMBLEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BREEZE
Company Secretary 2013-09-05
SUSAN ALICE BIRRANE
Director 2012-11-13
AMANDA PHYLIS BIRRANE-RULE
Director 2012-11-13
MICHAEL DAVID BREEZE
Director 2014-01-02
HOWARD JAMES DAWSON
Director 2012-11-13
RICHARD CHARLES MANDER
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRENDAN BIRRANE
Director 2012-11-13 2018-06-09
PAUL ANTONY HEWITT WALLWORK
Company Secretary 2012-11-13 2013-08-30
BRIDGET KATHLEEN BIRRANE
Director 2012-11-13 2013-03-19
CRIPPS SECRETARIES LIMITED
Company Secretary 2007-08-07 2012-11-13
DAVID PAUL KENNEDY
Director 2001-12-06 2012-11-13
BRIDGET EVELYN TERESA DEEGAN
Company Secretary 2001-12-06 2006-07-07
BRIDGET EVELYN TERESA DEEGAN
Director 2001-12-06 2006-07-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-11-09 2001-12-06
COMBINED NOMINEES LIMITED
Nominated Director 2001-11-09 2001-12-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-11-09 2001-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ALICE BIRRANE ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
SUSAN ALICE BIRRANE SCALING LIMITED Director 2013-01-08 CURRENT 2000-03-09 Liquidation
SUSAN ALICE BIRRANE TUNCO (2005) LIMITED Director 2013-01-08 CURRENT 2005-06-14 Active - Proposal to Strike off
SUSAN ALICE BIRRANE PEER REAL ESTATE LIMITED Director 2013-01-03 CURRENT 2010-07-16 Active
SUSAN ALICE BIRRANE PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
SUSAN ALICE BIRRANE PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
AMANDA PHYLIS BIRRANE-RULE PEER ESHER LIMITED Director 2014-05-14 CURRENT 2014-05-09 Active
AMANDA PHYLIS BIRRANE-RULE IOP 09032170 LIMITED Director 2014-05-14 CURRENT 2014-05-09 Liquidation
AMANDA PHYLIS BIRRANE-RULE SCALING LIMITED Director 2013-01-08 CURRENT 2000-03-09 Liquidation
AMANDA PHYLIS BIRRANE-RULE TUNCO (2005) LIMITED Director 2013-01-08 CURRENT 2005-06-14 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER REAL ESTATE LIMITED Director 2013-01-03 CURRENT 2010-07-16 Active
AMANDA PHYLIS BIRRANE-RULE PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
AMANDA PHYLIS BIRRANE-RULE IOP 04178549 LIMITED Director 2005-01-01 CURRENT 2001-03-13 Liquidation
AMANDA PHYLIS BIRRANE-RULE BRIDGESTART PROPERTIES LIMITED Director 2005-01-01 CURRENT 1993-07-14 Liquidation
AMANDA PHYLIS BIRRANE-RULE PEER SECURITIES LIMITED Director 2005-01-01 CURRENT 1970-06-15 Active
AMANDA PHYLIS BIRRANE-RULE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-01-01 CURRENT 1978-06-23 Active
AMANDA PHYLIS BIRRANE-RULE TOWNUNIT LIMITED Director 1992-03-08 CURRENT 1990-03-08 Active
AMANDA PHYLIS BIRRANE-RULE BIRRANE & PARTNERS LIMITED Director 1992-02-22 CURRENT 1986-11-10 Active
AMANDA PHYLIS BIRRANE-RULE PEER GROUP PLC Director 1992-02-21 CURRENT 1976-06-25 Active
AMANDA PHYLIS BIRRANE-RULE DENBIGH PROPERTIES LIMITED Director 1991-02-21 CURRENT 1967-05-09 Active
MICHAEL DAVID BREEZE PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MICHAEL DAVID BREEZE ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MICHAEL DAVID BREEZE PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MICHAEL DAVID BREEZE IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
MICHAEL DAVID BREEZE DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
MICHAEL DAVID BREEZE IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
MICHAEL DAVID BREEZE IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
MICHAEL DAVID BREEZE SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
MICHAEL DAVID BREEZE TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
MICHAEL DAVID BREEZE PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
MICHAEL DAVID BREEZE BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
MICHAEL DAVID BREEZE BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
MICHAEL DAVID BREEZE IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
MICHAEL DAVID BREEZE TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
MICHAEL DAVID BREEZE TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
MICHAEL DAVID BREEZE PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
MICHAEL DAVID BREEZE PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
MICHAEL DAVID BREEZE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
HOWARD JAMES DAWSON PEER ESHER LIMITED Director 2014-05-21 CURRENT 2014-05-09 Active
HOWARD JAMES DAWSON IOP 09032170 LIMITED Director 2014-05-21 CURRENT 2014-05-09 Liquidation
HOWARD JAMES DAWSON CROWNE INVESTMENTS LIMITED Director 2013-03-27 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON FORMULA ONE LOLA LIMITED Director 2013-03-26 CURRENT 2002-09-18 Dissolved 2014-05-27
HOWARD JAMES DAWSON IOP03500243 LIMITED Director 2013-03-26 CURRENT 1998-01-28 Active - Proposal to Strike off
HOWARD JAMES DAWSON PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
HOWARD JAMES DAWSON PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
HOWARD JAMES DAWSON PEER REAL ESTATE LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
HOWARD JAMES DAWSON TUNCO (2005) LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off
HOWARD JAMES DAWSON IOP 04178549 LIMITED Director 2001-06-01 CURRENT 2001-03-13 Liquidation
HOWARD JAMES DAWSON SCALING LIMITED Director 2000-07-03 CURRENT 2000-03-09 Liquidation
HOWARD JAMES DAWSON DENBIGH PROPERTIES LIMITED Director 1998-04-23 CURRENT 1967-05-09 Active
HOWARD JAMES DAWSON IOP 03300281 LIMITED Director 1998-04-23 CURRENT 1997-01-09 Liquidation
HOWARD JAMES DAWSON BRIDGESTART PROPERTIES LIMITED Director 1998-04-23 CURRENT 1993-07-14 Liquidation
HOWARD JAMES DAWSON BIRRANE & PARTNERS LIMITED Director 1998-04-23 CURRENT 1986-11-10 Active
HOWARD JAMES DAWSON IOP 02886867 LIMITED Director 1998-04-23 CURRENT 1994-01-12 Liquidation
HOWARD JAMES DAWSON TULKETH GROUP LIMITED Director 1998-04-23 CURRENT 1905-01-13 Active
HOWARD JAMES DAWSON TOWNUNIT LIMITED Director 1998-04-23 CURRENT 1990-03-08 Active
HOWARD JAMES DAWSON PEER SECURITIES LIMITED Director 1998-04-23 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 1998-04-23 CURRENT 1978-06-23 Active
HOWARD JAMES DAWSON PEER GROUP PLC Director 1997-05-01 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
RICHARD CHARLES MANDER ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
RICHARD CHARLES MANDER PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
RICHARD CHARLES MANDER IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
RICHARD CHARLES MANDER DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
RICHARD CHARLES MANDER IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
RICHARD CHARLES MANDER IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
RICHARD CHARLES MANDER SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
RICHARD CHARLES MANDER TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
RICHARD CHARLES MANDER PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
RICHARD CHARLES MANDER BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
RICHARD CHARLES MANDER BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
RICHARD CHARLES MANDER IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
RICHARD CHARLES MANDER TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
RICHARD CHARLES MANDER TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
RICHARD CHARLES MANDER PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
RICHARD CHARLES MANDER PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
RICHARD CHARLES MANDER RCM CONSULTANCY LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2016-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-10-26CH01Director's details changed for Mrs Susan Alice Birrane on 2021-05-31
2022-01-1331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-15CH01Director's details changed for Ms Amanda Phyllis Birrane on 2017-12-13
2019-11-13CH01Director's details changed for Ms Amanda Phylis Birrane-Rule on 2017-12-13
2019-03-13AP01DIRECTOR APPOINTED MR JONATHAN JAMES NEAL
2019-02-04AP01DIRECTOR APPOINTED MR JONATHAN SIMON DEAN
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043203740005
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043203740004
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MANDER
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENDAN BIRRANE
2018-06-21PSC07CESSATION OF MARTIN BRENDAN BIRRANE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-09RES13Resolutions passed:
  • Removal of restriction on auth sha cap 07/12/2017
2018-01-09CC02Notice of removal of restriction on the company's articles
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-22PSC02Notification of London & Continental Developments (Holdings) Limited as a person with significant control on 2016-04-06
2017-12-22PSC07CESSATION OF PEER GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22PSC05Change of details for Peer Group Plc as a person with significant control on 2016-04-06
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 25002
2017-12-19SH0107/12/17 STATEMENT OF CAPITAL GBP 25002
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0119/12/15 ANNUAL RETURN FULL LIST
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0119/12/14 ANNUAL RETURN FULL LIST
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0109/11/14 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-20AP01DIRECTOR APPOINTED MR RICHARD CHARLES MANDER
2014-01-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID BREEZE
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0109/11/13 FULL LIST
2013-09-09AP03SECRETARY APPOINTED MR MICHAEL DAVID BREEZE
2013-09-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL WALLWORK
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIRRANE
2013-01-14RES01ADOPT ARTICLES 08/01/2013
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-03AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-03AA01CURRSHO FROM 30/11/2013 TO 31/07/2013
2012-11-26RES01ADOPT ARTICLES 13/11/2012
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG
2012-11-21AP03SECRETARY APPOINTED PAUL ANTONY HEWITT WALLWORK
2012-11-21AP01DIRECTOR APPOINTED SUSAN ALICE BIRRANE
2012-11-21AP01DIRECTOR APPOINTED MS AMANDA PHYLIS BIRRANE-RULE
2012-11-21AP01DIRECTOR APPOINTED BRIDGET KATHLEEN BIRRANE
2012-11-21AP01DIRECTOR APPOINTED MR HOWARD JAMES DAWSON
2012-11-21AP01DIRECTOR APPOINTED MR MARTIN BRENDAN BIRRANE
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY CRIPPS SECRETARIES LIMITED
2012-11-16AR0109/11/12 FULL LIST
2012-08-30AA30/11/11 TOTAL EXEMPTION FULL
2011-11-16AR0109/11/11 FULL LIST
2011-08-23AA30/11/10 TOTAL EXEMPTION FULL
2010-11-09AR0109/11/10 FULL LIST
2010-04-30AA30/11/09 TOTAL EXEMPTION FULL
2009-11-10AR0109/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL KENNEDY / 09/11/2009
2009-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 09/11/2009
2008-11-10363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-16AA30/11/07 TOTAL EXEMPTION FULL
2008-09-16AA30/11/06 TOTAL EXEMPTION FULL
2007-11-28363sRETURN MADE UP TO 09/11/07; CHANGE OF MEMBERS
2007-09-10363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 30 DURBAN ROAD BECKENHAM KENT BR3 4EL
2007-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-31288aNEW SECRETARY APPOINTED
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: KINGSMERE 200A DENMARK HILL LONDON SE5
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-02-24363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-15363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2004-01-22363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2002-11-13363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-09-07395PARTICULARS OF MORTGAGE/CHARGE
2002-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-14287REGISTERED OFFICE CHANGED ON 14/01/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-01-14288bDIRECTOR RESIGNED
2002-01-1488(2)RAD 06/12/01--------- £ SI 1@1=1 £ IC 1/2
2001-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GRAMBLEN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAMBLEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-22 Satisfied SANTANDER UK PLC
DEBENTURE 2012-12-21 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
LEGAL CHARGE 2002-09-05 Satisfied LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED
Intangible Assets
Patents
We have not found any records of GRAMBLEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAMBLEN PROPERTIES LIMITED
Trademarks
We have not found any records of GRAMBLEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAMBLEN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GRAMBLEN PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GRAMBLEN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAMBLEN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAMBLEN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.