Company NameGranville Jagger Properties Limited
DirectorsArnold Sindle and Pauline Sindle
Company StatusActive
Company Number04273844
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameArnold Sindle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot St
London
E1 8NN
Director NamePauline Sindle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot St
London
E1 8NN
Secretary NamePauline Sindle
NationalityBritish
StatusCurrent
Appointed25 November 2004(3 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleSecretary
Correspondence Address66 Prescot St
London
E1 8NN
Director NameGranville Jagger
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLes Douelle Sud
24540 Monpazier
Dordogne
France
Director NameMarjorie Winifred Jagger
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLes Douelle Sud
24540 Monpazier
Dordogne
France
Director NameMr John Lewis
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Kensington Way
Northwich
Cheshire
CW9 8GG
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameMarjorie Winifred Jagger
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLes Douelle Sud
24540 Monpazier
Dordogne
France
Secretary NameMr John Lewis
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Kensington Way
Northwich
Cheshire
CW9 8GG

Location

Registered Address66 Prescot St
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

12.8k at £1Arnold Sindle
25.50%
Ordinary
12.8k at £1Pauline Sindle
25.50%
Ordinary
12.3k at £1James Sindle
24.50%
Ordinary
12.3k at £1Joanna Sindle
24.50%
Ordinary

Financials

Year2014
Net Worth£203,998
Cash£81,195
Current Liabilities£44,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

15 October 2020Delivered on: 26 October 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Flat 12, 56 folgate street, london E1 6UW - title number: EGL381322.
Outstanding
29 May 2020Delivered on: 5 June 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 41 coronet street, london N1 6HD - title number: EGL229876.
Outstanding
2 November 2011Delivered on: 4 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hawthorn lodge 26A bollin grove prestbury macclesfield t/n's CH524323 and CH381618 any other interests in the property all rents and proceeds of any insurance.
Outstanding
25 April 2008Delivered on: 29 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 April 2007Delivered on: 19 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 12 56 folgate street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2007Delivered on: 31 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 elwin street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2006Delivered on: 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 coronet street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 November 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
26 October 2020Registration of charge 042738440007, created on 15 October 2020 (15 pages)
24 September 2020Satisfaction of charge 4 in full (1 page)
24 September 2020Satisfaction of charge 2 in full (2 pages)
24 September 2020Satisfaction of charge 1 in full (2 pages)
24 September 2020Satisfaction of charge 3 in full (2 pages)
24 September 2020Satisfaction of charge 5 in full (1 page)
23 September 2020Director's details changed for Arnold Sindle on 23 September 2020 (2 pages)
23 September 2020Change of details for Pauline Sindle as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Secretary's details changed for Pauline Sindle on 23 September 2020 (1 page)
23 September 2020Change of details for Arnold Sindle as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Pauline Sindle on 23 September 2020 (2 pages)
5 June 2020Registration of charge 042738440006, created on 29 May 2020 (15 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
1 February 2019Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 66 Prescot St London E1 8NN on 1 February 2019 (1 page)
5 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
4 September 2017Notification of Arnold Sindle as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Pauline Sindle as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
4 September 2017Notification of Arnold Sindle as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Pauline Sindle as a person with significant control on 4 September 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Director's details changed for Arnold Sindle on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Pauline Sindle on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Pauline Sindle on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Arnold Sindle on 30 August 2016 (2 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Director's details changed for Arnold Sindle on 1 August 2015 (2 pages)
16 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
(6 pages)
16 October 2015Director's details changed for Arnold Sindle on 1 August 2015 (2 pages)
16 October 2015Director's details changed for Pauline Sindle on 1 August 2015 (2 pages)
16 October 2015Secretary's details changed for Pauline Sindle on 1 August 2015 (1 page)
16 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
(6 pages)
16 October 2015Director's details changed for Pauline Sindle on 1 August 2015 (2 pages)
16 October 2015Secretary's details changed for Pauline Sindle on 1 August 2015 (1 page)
16 October 2015Secretary's details changed for Pauline Sindle on 1 August 2015 (1 page)
16 October 2015Director's details changed for Pauline Sindle on 1 August 2015 (2 pages)
16 October 2015Director's details changed for Arnold Sindle on 1 August 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(6 pages)
24 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
(6 pages)
17 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
(6 pages)
19 February 2013Amended accounts made up to 31 March 2012 (6 pages)
19 February 2013Amended accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Registered office address changed from C/O Hilton Jones Hollingwood Business Centre Albert Street Oldham OL8 3QL on 25 November 2011 (1 page)
25 November 2011Registered office address changed from C/O Hilton Jones Hollingwood Business Centre Albert Street Oldham OL8 3QL on 25 November 2011 (1 page)
4 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 August 2011Director's details changed for Arnold Sindle on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Arnold Sindle on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Pauline Sindle on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Pauline Sindle on 31 August 2011 (2 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Director's details changed for Arnold Sindle on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Arnold Sindle on 1 August 2010 (2 pages)
6 October 2010Secretary's details changed for Pauline Sindle on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Arnold Sindle on 1 August 2010 (2 pages)
6 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
6 October 2010Secretary's details changed for Pauline Sindle on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Pauline Sindle on 1 August 2010 (2 pages)
6 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Pauline Sindle on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Pauline Sindle on 1 August 2010 (2 pages)
6 October 2010Secretary's details changed for Pauline Sindle on 1 August 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Registered office address changed from the Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 21 January 2010 (1 page)
21 January 2010Registered office address changed from the Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 21 January 2010 (1 page)
2 October 2009Return made up to 21/08/09; full list of members (4 pages)
2 October 2009Return made up to 21/08/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Return made up to 21/08/08; full list of members (4 pages)
24 September 2008Return made up to 21/08/08; full list of members (4 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Registered office changed on 29/11/07 from: 4 bollin grove prestbury cheshire SK10 4DR (1 page)
29 November 2007Registered office changed on 29/11/07 from: 4 bollin grove prestbury cheshire SK10 4DR (1 page)
16 November 2007Return made up to 21/08/07; full list of members (3 pages)
16 November 2007Return made up to 21/08/07; full list of members (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Return made up to 21/08/06; full list of members (3 pages)
9 November 2006Return made up to 21/08/06; full list of members (3 pages)
9 November 2006Secretary resigned (1 page)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Registered office changed on 05/01/06 from: 4 bollin grove prestbury macclesfield cheshire SK10 4DR (1 page)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: 4 bollin grove prestbury macclesfield cheshire SK10 4DR (1 page)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
29 December 2005Registered office changed on 29/12/05 from: bridge end farm bridge end lane prestbury cheshire SK10 4DJ (1 page)
29 December 2005Registered office changed on 29/12/05 from: bridge end farm bridge end lane prestbury cheshire SK10 4DJ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Return made up to 21/08/05; full list of members (9 pages)
8 December 2005Return made up to 21/08/05; full list of members (9 pages)
16 December 2004Registered office changed on 16/12/04 from: 27 kensington way northwich cheshire CW9 8GG (1 page)
16 December 2004Registered office changed on 16/12/04 from: 27 kensington way northwich cheshire CW9 8GG (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004New secretary appointed (2 pages)
8 October 2004Return made up to 21/08/04; full list of members (7 pages)
8 October 2004Return made up to 21/08/04; full list of members (7 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2003Director's particulars changed (1 page)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2002Return made up to 21/08/02; full list of members (8 pages)
10 September 2002Return made up to 21/08/02; full list of members (8 pages)
21 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
21 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
20 March 2002Ad 14/03/02--------- £ si 49750@1=49750 £ ic 250/50000 (2 pages)
20 March 2002Ad 14/03/02--------- £ si 49750@1=49750 £ ic 250/50000 (2 pages)
27 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
27 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
25 September 2001Ad 20/09/01--------- £ si 249@1=249 £ ic 1/250 (2 pages)
25 September 2001Ad 20/09/01--------- £ si 249@1=249 £ ic 1/250 (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
21 August 2001Incorporation (19 pages)
21 August 2001Incorporation (19 pages)