GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED
BIRMINGHAM GREENVILLA PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 03666861
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, B30 3JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 12 November 2016 with updates; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 2 . The most likely internet sites of GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED are www.greenvilladevelopmentsmidlands.co.uk, and www.greenvilla-developments-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Greenvilla Developments Midlands Limited is a Private Limited Company. The company registration number is 03666861. Greenvilla Developments Midlands Limited has been working since 12 November 1998. The present status of the company is Active. The registered address of Greenvilla Developments Midlands Limited is Lifford Hall Lifford Lane Kings Norton Birmingham B30 3jn. . SMITH, Anthony Thomas is a Director of the company. Secretary SMITH, Denise June has been resigned. Secretary GLENMORE NOMINEES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SMITH, Anthony Thomas
Appointed Date: 08 December 1998
66 years old

Resigned Directors

Secretary
SMITH, Denise June
Resigned: 10 December 2001
Appointed Date: 08 December 1998

Secretary
GLENMORE NOMINEES LIMITED
Resigned: 09 November 2009
Appointed Date: 10 December 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 December 1998
Appointed Date: 12 November 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 December 1998
Appointed Date: 12 November 1998

Persons With Significant Control

Mrs June Denise Smith
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony Thomas Smith
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
19 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2

...
... and 59 more events
31 Dec 1998
New director appointed
31 Dec 1998
Secretary resigned
31 Dec 1998
Director resigned
10 Dec 1998
Registered office changed on 10/12/98 from: 788-790 finchley road london NW11 7UR
12 Nov 1998
Incorporation

GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED Charges

29 May 2009
Legal charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 daisy road edgbaston birmingham t/n WK220140 by way of…
3 December 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The barn rosemary cottage sparrow lane/oldwich lane west…
23 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 183 wharf lane solihull w midlands. By way of fixed charge…
28 November 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at alcester road finstall. By way of fixed charge the…
13 November 2006
Legal charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 the hen house oldwich lane west chadwick end…
13 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 widney road knowle west midlands,. By way of fixed…
18 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 stonerwood avenue hall green birmingham. By way of fixed…
18 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 stonerwood avenue hall green birmingham. By way of fixed…
7 October 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 34 winforton close, winyates, redditch…
29 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 24 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 birchfield road headless cross redditch. By way of fixed…
17 June 2002
Legal charge
Delivered: 29 June 2002
Status: Satisfied on 24 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Moorlands,bates lane,tanworth in arden,warwickshire. By way…
11 January 2002
Legal charge
Delivered: 15 January 2002
Status: Satisfied on 24 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 clyde road dorridge solihull B93 88D. by way of fixed…
25 May 2001
Legal charge
Delivered: 26 May 2001
Status: Satisfied on 24 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the byre, moorfield farm, lilley…
24 May 2001
Debenture
Delivered: 29 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…