GREENBROOK DEVELOPMENTS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 2HS

Company number 03987675
Status Active
Incorporation Date 8 May 2000
Company Type Private Limited Company
Address DR MAHIR AL-HILALI, FLAT 58, BATH HILL COURT, BOURNEMOUTH, DORSET, BH1 2HS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GREENBROOK DEVELOPMENTS LIMITED are www.greenbrookdevelopments.co.uk, and www.greenbrook-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Greenbrook Developments Limited is a Private Limited Company. The company registration number is 03987675. Greenbrook Developments Limited has been working since 08 May 2000. The present status of the company is Active. The registered address of Greenbrook Developments Limited is Dr Mahir Al Hilali Flat 58 Bath Hill Court Bournemouth Dorset Bh1 2hs. . AL HILALI, Shatha Sadik is a Secretary of the company. AL-HILALI, Zena is a Director of the company. Secretary AL HILALI, Mahir Mohamad Ali, Dr has been resigned. Secretary AL HILALI, Shatha Sadik has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director AL HILALI, Mahir Mohamad Ali, Dr has been resigned. Director AL HILALI, Mahir Mohamad Ali, Dr has been resigned. Director AL HILALI, Shatha Sadik has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AL HILALI, Shatha Sadik
Appointed Date: 21 November 2006

Director
AL-HILALI, Zena
Appointed Date: 19 August 2012
42 years old

Resigned Directors

Secretary
AL HILALI, Mahir Mohamad Ali, Dr
Resigned: 21 November 2006
Appointed Date: 01 May 2001

Secretary
AL HILALI, Shatha Sadik
Resigned: 01 May 2001
Appointed Date: 08 May 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 May 2000
Appointed Date: 08 May 2000

Director
AL HILALI, Mahir Mohamad Ali, Dr
Resigned: 19 August 2012
Appointed Date: 21 November 2006
73 years old

Director
AL HILALI, Mahir Mohamad Ali, Dr
Resigned: 01 May 2001
Appointed Date: 08 May 2000
73 years old

Director
AL HILALI, Shatha Sadik
Resigned: 21 November 2006
Appointed Date: 01 May 2001
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 May 2000
Appointed Date: 08 May 2000

GREENBROOK DEVELOPMENTS LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
03 Aug 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
06 Aug 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 63 more events
18 May 2000
Director resigned
18 May 2000
Secretary resigned
18 May 2000
Registered office changed on 18/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ
18 May 2000
New secretary appointed
08 May 2000
Incorporation

GREENBROOK DEVELOPMENTS LIMITED Charges

16 February 2007
Charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property - flat 18 wendover court western avenue london…
10 March 2004
Legal mortgage
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 4 clarendon road bournemouth. With the benefit…
3 September 2003
Legal mortgage
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 68 alumhurst road westbourne bournemouth. With the…
21 March 2003
Legal mortgage
Delivered: 25 March 2003
Status: Satisfied on 6 September 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4 gladstone road parkstone poole. With the…
28 March 2002
Legal mortgage
Delivered: 30 March 2002
Status: Satisfied on 13 March 2007
Persons entitled: Hsbc Bank PLC
Description: L/H flat 18 wendover court western avenue acton. With the…
11 February 2002
Legal mortgage
Delivered: 12 February 2002
Status: Satisfied on 6 September 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property at 36 birchwood road, parkstone, poole…
1 May 2001
Legal mortgage
Delivered: 3 May 2001
Status: Satisfied on 6 September 2003
Persons entitled: Hsbc Bank PLC
Description: 30 parkstone avenue poole dorset (f/h). With the benefit of…
26 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Satisfied on 6 September 2003
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 53 south road springbourne…
7 March 2001
Legal mortgage
Delivered: 13 March 2001
Status: Satisfied on 6 September 2003
Persons entitled: Hsbc Bank PLC
Description: Flat 22A browning avenue boscombe bournemouth (l/h)…
18 July 2000
Legal mortgage
Delivered: 4 August 2000
Status: Satisfied on 6 September 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 11 balmoral road lower parkstone poole…
18 July 2000
Debenture
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…