About

Registered Number: 01951250
Date of Incorporation: 30/09/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST

 

Grand Union Properties Ltd was registered on 30 September 1985 with its registered office in Oakley, Bedfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 4 directors listed as Hunt, Sharon Anne, Barnes, Margaret Ann, Cooke, Felicity Jane, Slade, Francia Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNT, Sharon Anne 24 October 2016 - 1
BARNES, Margaret Ann N/A 20 August 1993 1
COOKE, Felicity Jane 23 November 1993 31 July 1994 1
SLADE, Francia Jane N/A 28 May 1999 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 20 September 2018
MR05 - N/A 03 August 2018
TM01 - Termination of appointment of director 10 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 25 January 2017
AP03 - Appointment of secretary 02 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 27 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 09 December 2013
AR01 - Annual Return 09 September 2013
AUD - Auditor's letter of resignation 25 April 2013
AA - Annual Accounts 14 February 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AR01 - Annual Return 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
AA - Annual Accounts 10 February 2012
MG01 - Particulars of a mortgage or charge 16 November 2011
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
MG01 - Particulars of a mortgage or charge 11 November 2011
MG01 - Particulars of a mortgage or charge 11 November 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 23 October 2009
395 - Particulars of a mortgage or charge 17 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
225 - Change of Accounting Reference Date 20 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
RESOLUTIONS - N/A 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
225 - Change of Accounting Reference Date 18 January 2007
395 - Particulars of a mortgage or charge 28 December 2006
395 - Particulars of a mortgage or charge 28 December 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 18 September 2006
395 - Particulars of a mortgage or charge 28 October 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 16 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 18 July 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 30 October 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 19 September 2000
395 - Particulars of a mortgage or charge 08 September 2000
395 - Particulars of a mortgage or charge 26 June 2000
395 - Particulars of a mortgage or charge 13 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
363s - Annual Return 30 November 1999
AUD - Auditor's letter of resignation 29 November 1999
AA - Annual Accounts 09 July 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
395 - Particulars of a mortgage or charge 24 May 1999
395 - Particulars of a mortgage or charge 24 December 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 11 August 1998
395 - Particulars of a mortgage or charge 30 April 1998
395 - Particulars of a mortgage or charge 28 April 1998
395 - Particulars of a mortgage or charge 26 March 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 24 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
395 - Particulars of a mortgage or charge 19 November 1996
AA - Annual Accounts 12 November 1996
395 - Particulars of a mortgage or charge 23 October 1996
363s - Annual Return 24 September 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 07 September 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 13 September 1994
288 - N/A 07 September 1994
363s - Annual Return 06 December 1993
288 - N/A 06 December 1993
AA - Annual Accounts 30 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
395 - Particulars of a mortgage or charge 06 October 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 27 July 1992
363a - Annual Return 26 September 1991
AA - Annual Accounts 18 September 1991
395 - Particulars of a mortgage or charge 21 June 1991
395 - Particulars of a mortgage or charge 26 April 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 06 December 1990
288 - N/A 15 October 1990
395 - Particulars of a mortgage or charge 09 October 1990
395 - Particulars of a mortgage or charge 27 September 1990
AA - Annual Accounts 05 July 1990
395 - Particulars of a mortgage or charge 26 April 1990
395 - Particulars of a mortgage or charge 21 March 1990
395 - Particulars of a mortgage or charge 12 January 1990
395 - Particulars of a mortgage or charge 12 January 1990
395 - Particulars of a mortgage or charge 29 September 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
287 - Change in situation or address of Registered Office 17 May 1989
395 - Particulars of a mortgage or charge 07 April 1989
288 - N/A 06 April 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
395 - Particulars of a mortgage or charge 07 March 1989
395 - Particulars of a mortgage or charge 07 March 1989
395 - Particulars of a mortgage or charge 06 July 1988
395 - Particulars of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 27 November 1987
395 - Particulars of a mortgage or charge 27 November 1987
395 - Particulars of a mortgage or charge 27 November 1987
395 - Particulars of a mortgage or charge 27 November 1987
AA - Annual Accounts 02 October 1987
363 - Annual Return 25 August 1987
395 - Particulars of a mortgage or charge 07 August 1987
395 - Particulars of a mortgage or charge 23 March 1987
288 - N/A 08 November 1986
395 - Particulars of a mortgage or charge 29 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1986
CERTNM - Change of name certificate 29 October 1985
RESOLUTIONS - N/A 17 October 1985
NEWINC - New incorporation documents 30 September 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 February 2013 Outstanding

N/A

Charge of cash deposits 10 November 2011 Outstanding

N/A

Legal mortgage 10 November 2011 Outstanding

N/A

Debenture 13 July 2009 Outstanding

N/A

Assignation of rents 22 January 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 19 january 2007 and 20 December 2006 Fully Satisfied

N/A

Legal charge 20 December 2006 Outstanding

N/A

Deed of assignment of life insurance 20 December 2006 Outstanding

N/A

Legal mortgage 13 October 2005 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 19/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Assignment of keyman life policy, intimation dated 26/06/03 and 19 June 2003 Outstanding

N/A

Legal charge 28 October 2002 Outstanding

N/A

Legal charge 01 September 2000 Fully Satisfied

N/A

Mortgage deed 08 June 2000 Fully Satisfied

N/A

Legal charge 08 June 2000 Fully Satisfied

N/A

Legal charge 17 May 1999 Fully Satisfied

N/A

Legal charge 05 December 1998 Fully Satisfied

N/A

Legal mortgage 21 April 1998 Fully Satisfied

N/A

Legal mortgage 16 April 1998 Fully Satisfied

N/A

Legal charge 23 March 1998 Fully Satisfied

N/A

Legal charge 13 November 1996 Outstanding

N/A

Legal mortgage 14 October 1996 Fully Satisfied

N/A

Standard security. 28 September 1992 Fully Satisfied

N/A

Legal charge 14 June 1991 Fully Satisfied

N/A

Legal charge 23 April 1991 Fully Satisfied

N/A

Deed of further charge 21 September 1990 Fully Satisfied

N/A

Standard security registered in scotland on 8-10-90 26 August 1990 Fully Satisfied

N/A

Legal charge 12 April 1990 Fully Satisfied

N/A

Legal charge 15 March 1990 Fully Satisfied

N/A

Legal charge 28 December 1989 Fully Satisfied

N/A

Legal charge 28 December 1989 Fully Satisfied

N/A

Guarantee & debenture 21 September 1989 Fully Satisfied

N/A

Deed of charge 30 March 1989 Fully Satisfied

N/A

Further charge 28 February 1989 Fully Satisfied

N/A

Legal charge 27 February 1989 Fully Satisfied

N/A

Standard security 23 June 1988 Fully Satisfied

N/A

Further charge 18 December 1987 Fully Satisfied

N/A

Legal charge 23 November 1987 Fully Satisfied

N/A

Legal charge 23 November 1987 Fully Satisfied

N/A

Legal charge 23 November 1987 Fully Satisfied

N/A

Legal charge 23 November 1987 Fully Satisfied

N/A

Further charge 21 July 1987 Fully Satisfied

N/A

Legal charge 16 March 1987 Fully Satisfied

N/A

Legal charge 20 October 1986 Fully Satisfied

N/A

Legal charge 03 July 1986 Fully Satisfied

N/A

Legal charge 29 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.