GREENLEA PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B27 7UT

Company number 00677155
Status Active
Incorporation Date 7 December 1960
Company Type Private Limited Company
Address 35A SUMMER ROAD, ACOCKS GREEN, BIRMINGHAM, WEST MIDLANDS, B27 7UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mr Patrick Greene as a director on 1 May 2016. The most likely internet sites of GREENLEA PROPERTIES LIMITED are www.greenleaproperties.co.uk, and www.greenlea-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. Greenlea Properties Limited is a Private Limited Company. The company registration number is 00677155. Greenlea Properties Limited has been working since 07 December 1960. The present status of the company is Active. The registered address of Greenlea Properties Limited is 35a Summer Road Acocks Green Birmingham West Midlands B27 7ut. . GREENE, Helen Margaret is a Secretary of the company. ANDERSON, Pamela Eileen is a Director of the company. GREENE, Adrian Michael is a Director of the company. GREENE, Nicholas Michael is a Director of the company. GREENE, Patrick is a Director of the company. Director GREENE, Catherine has been resigned. Director GREENE, Kieran Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Director
GREENE, Nicholas Michael
Appointed Date: 01 May 2016
41 years old

Director
GREENE, Patrick
Appointed Date: 01 May 2016
32 years old

Resigned Directors

Director
GREENE, Catherine
Resigned: 01 October 1998
101 years old

Director
GREENE, Kieran Christopher
Resigned: 01 October 1998
74 years old

Persons With Significant Control

Mr Adrian Michael Greene
Notified on: 1 March 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENLEA PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 30 September 2015
10 May 2016
Appointment of Mr Patrick Greene as a director on 1 May 2016
10 May 2016
Appointment of Mr Nicholas Michael Greene as a director on 1 May 2016
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

...
... and 74 more events
01 Feb 1988
Particulars of mortgage/charge

17 Jul 1986
Return made up to 12/07/86; full list of members

17 Jul 1986
Return made up to 12/07/86; full list of members

17 Jul 1986
Return made up to 31/12/85; full list of members

17 Jul 1986
Return made up to 31/12/85; full list of members

GREENLEA PROPERTIES LIMITED Charges

3 November 1993
Debenture
Delivered: 4 November 1993
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1992
Mortgage
Delivered: 26 March 1992
Status: Satisfied on 15 March 1994
Persons entitled: Lloyds Bank PLC
Description: 20 yardley road acocks green birmnigham together with all…
20 March 1990
Legal charge
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: The Cooperative Bank PLC.
Description: 38 prospect road moseley birmingham. Floating charge over…
20 March 1990
Legal charge
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: The Cooperative Bank PLC.
Description: 49 uplands road selly park birmingham. Floating charge over…
7 May 1988
Legal charge
Delivered: 23 May 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 49 upland road, selly park, birmingham, west midlands.
12 January 1988
Legal charge
Delivered: 1 February 1988
Status: Satisfied on 30 July 1992
Persons entitled: Barclays Bank PLC
Description: 49 uplands road, selly park, birmingham, west midlands…
12 January 1988
Legal charge
Delivered: 1 February 1988
Status: Satisfied on 4 April 1990
Persons entitled: Barclays Bank PLC
Description: 38 prospect roadc, moseley, birmingham west midlands…
25 February 1985
Legal charge
Delivered: 11 March 1985
Status: Satisfied on 30 July 1992
Persons entitled: Barclays Bank PLC
Description: 49 uplands road, selly oak, birmingham west midlands.
25 February 1985
Legal charge
Delivered: 11 March 1985
Status: Satisfied on 15 March 1994
Persons entitled: Barclays Bank PLC
Description: 38 prospect road, kings heath, birmingham, west midlands.
19 March 1982
Legal charge
Delivered: 1 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold. 38 prospect road moseley birmingham.
19 March 1982
Legal charge
Delivered: 1 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold. 49 uplands road selly park, birmingham.
11 December 1980
Legal mortgage
Delivered: 11 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 49, uplands road, selly park, birmingham.
11 December 1980
Legal mortgage
Delivered: 11 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 38, prospect road, kings heath, birmingham.
4 December 1972
Mortgage
Delivered: 6 December 1972
Status: Satisfied on 15 March 1994
Persons entitled: Lloyds Bank PLC
Description: 109 knightwick crescent, erdington birmingham.