Company NameGramblen Properties Limited
Company StatusActive
Company Number04320374
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(11 years after company formation)
Appointment Duration11 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(11 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(11 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed05 September 2013(11 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Michael David Breeze
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(12 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(17 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Jonathan James Neal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameBridget Evelyn Teresa Deegan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2001(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2006)
RoleProperty Administrator
Correspondence AddressKingsmere
200a Denmark Hill
London
Se5
Director NameMr David Paul Kennedy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2001(3 weeks, 6 days after company formation)
Appointment Duration10 years, 11 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCarregrinane
St Georges Avenue
Killiney
Co Dublin
Irish
Secretary NameBridget Evelyn Teresa Deegan
NationalityIrish
StatusResigned
Appointed06 December 2001(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2006)
RoleProperty Administrator
Correspondence AddressKingsmere
200a Denmark Hill
London
Se5
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(11 years after company formation)
Appointment Duration4 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2012(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 2018)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NamePaul Antony Hewitt Wallwork
StatusResigned
Appointed13 November 2012(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2007(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 November 2012)
Correspondence AddressWallside House 12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Contact

Websitelondonresearchinternational.com

Location

Registered AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1London & Continental Developments Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,552
Cash£382
Current Liabilities£112,054

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

4 January 2019Delivered on: 9 January 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as ongar park, north weald, ongar, essex CM16 6GQ with title number EX690382.
Outstanding
4 January 2019Delivered on: 7 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as ongar park, north weald, ongar, essex CM16 6GQ with title number EX690382.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being essex redoubt ongar park estate north weald bassett t/no.EX690382 and fixed charge all agreements relating to the property see image for full details.
Outstanding
20 December 2012Delivered on: 21 December 2012
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Land k/a the essex redoubt ongar park estate north weald bassett t/no EX690382 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 September 2002Delivered on: 7 September 2002
Satisfied on: 22 November 2012
Persons entitled: London and Continental Developments (Holdings) Limited

Classification: Legal charge
Secured details: £54,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a part of ongar park estate, north weald in the county of essex t/N. EX504944 by way of fixed charge all plant, machinery, implements, utensils, furniture and equipment now or from time to time at the property.
Fully Satisfied

Filing History

19 January 2024Registration of charge 043203740006, created on 18 January 2024 (4 pages)
21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (12 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
26 October 2022Director's details changed for Mrs Susan Alice Birrane on 31 May 2021 (2 pages)
13 January 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 July 2020 (17 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 July 2019 (16 pages)
15 November 2019Director's details changed for Ms Amanda Phyllis Birrane on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane on 13 December 2017 (2 pages)
13 March 2019Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages)
4 February 2019Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages)
9 January 2019Registration of charge 043203740005, created on 4 January 2019 (39 pages)
7 January 2019Registration of charge 043203740004, created on 4 January 2019 (39 pages)
2 January 2019Accounts for a small company made up to 31 July 2018 (17 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 November 2018Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
16 April 2018Accounts for a small company made up to 31 July 2017 (18 pages)
9 January 2018Resolutions
  • RES13 ‐ Removal of restriction on auth sha cap 07/12/2017
(1 page)
9 January 2018Notice of removal of restriction on the company's articles (2 pages)
22 December 2017Notification of London & Continental Developments (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
22 December 2017Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Cessation of Peer Group Plc as a person with significant control on 6 April 2016 (1 page)
19 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 25,002
(4 pages)
19 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 25,002
(4 pages)
27 April 2017Full accounts made up to 31 July 2016 (16 pages)
27 April 2017Full accounts made up to 31 July 2016 (16 pages)
14 February 2017Satisfaction of charge 3 in full (1 page)
14 February 2017Satisfaction of charge 3 in full (1 page)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
27 April 2016Full accounts made up to 31 July 2015 (12 pages)
27 April 2016Full accounts made up to 31 July 2015 (12 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
5 May 2015Full accounts made up to 31 July 2014 (14 pages)
5 May 2015Full accounts made up to 31 July 2014 (14 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(6 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(6 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(6 pages)
14 April 2014Full accounts made up to 31 July 2013 (12 pages)
14 April 2014Full accounts made up to 31 July 2013 (12 pages)
20 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
20 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
20 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
20 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (1 page)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
25 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
25 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 December 2012Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 December 2012Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
3 December 2012Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Appointment of Bridget Kathleen Birrane as a director (2 pages)
21 November 2012Appointment of Bridget Kathleen Birrane as a director (2 pages)
21 November 2012Appointment of Susan Alice Birrane as a director (2 pages)
21 November 2012Termination of appointment of Cripps Secretaries Limited as a secretary (1 page)
21 November 2012Termination of appointment of Cripps Secretaries Limited as a secretary (1 page)
21 November 2012Appointment of Mr Howard James Dawson as a director (2 pages)
21 November 2012Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 21 November 2012 (1 page)
21 November 2012Termination of appointment of David Kennedy as a director (1 page)
21 November 2012Appointment of Ms Amanda Phylis Birrane-Rule as a director (2 pages)
21 November 2012Appointment of Mr Martin Brendan Birrane as a director (2 pages)
21 November 2012Appointment of Mr Howard James Dawson as a director (2 pages)
21 November 2012Termination of appointment of David Kennedy as a director (1 page)
21 November 2012Appointment of Paul Antony Hewitt Wallwork as a secretary (1 page)
21 November 2012Appointment of Mr Martin Brendan Birrane as a director (2 pages)
21 November 2012Appointment of Paul Antony Hewitt Wallwork as a secretary (1 page)
21 November 2012Appointment of Susan Alice Birrane as a director (2 pages)
21 November 2012Appointment of Ms Amanda Phylis Birrane-Rule as a director (2 pages)
21 November 2012Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 21 November 2012 (1 page)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
23 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
30 April 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for David Paul Kennedy on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Cripps Secretaries Limited on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Cripps Secretaries Limited on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Cripps Secretaries Limited on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Paul Kennedy on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Paul Kennedy on 9 November 2009 (2 pages)
10 November 2008Return made up to 09/11/08; full list of members (3 pages)
10 November 2008Return made up to 09/11/08; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
16 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
16 September 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
16 September 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
28 November 2007Return made up to 09/11/07; change of members (6 pages)
28 November 2007Return made up to 09/11/07; change of members (6 pages)
10 September 2007Return made up to 09/11/06; full list of members (7 pages)
10 September 2007Return made up to 09/11/06; full list of members (7 pages)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 30 durban road beckenham kent BR3 4EL (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 30 durban road beckenham kent BR3 4EL (1 page)
31 August 2007Secretary resigned;director resigned (1 page)
18 May 2006Registered office changed on 18/05/06 from: kingsmere 200A denmark hill london SE5 (1 page)
18 May 2006Registered office changed on 18/05/06 from: kingsmere 200A denmark hill london SE5 (1 page)
29 March 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
29 March 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
24 February 2006Return made up to 09/11/05; full list of members (7 pages)
24 February 2006Return made up to 09/11/05; full list of members (7 pages)
11 March 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
11 March 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
15 November 2004Return made up to 09/11/04; full list of members (7 pages)
15 November 2004Return made up to 09/11/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
31 January 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
22 January 2004Return made up to 09/11/03; full list of members (7 pages)
22 January 2004Return made up to 09/11/03; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
22 January 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
13 November 2002Return made up to 09/11/02; full list of members (7 pages)
13 November 2002Return made up to 09/11/02; full list of members (7 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 January 2002Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2002Registered office changed on 14/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
9 November 2001Incorporation (18 pages)
9 November 2001Incorporation (18 pages)