GREENACRE ESTATES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 04812038
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address 4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 4 . The most likely internet sites of GREENACRE ESTATES LIMITED are www.greenacreestates.co.uk, and www.greenacre-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Greenacre Estates Limited is a Private Limited Company. The company registration number is 04812038. Greenacre Estates Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Greenacre Estates Limited is 4th Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . HUMPHREY, Katie Margaret is a Secretary of the company. HUMPHREY, Jason Thomas is a Director of the company. Secretary CROWLEY, Linda has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CROWLEY, Shaun Ian has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUMPHREY, Katie Margaret
Appointed Date: 29 January 2009

Director
HUMPHREY, Jason Thomas
Appointed Date: 27 June 2003
57 years old

Resigned Directors

Secretary
CROWLEY, Linda
Resigned: 29 January 2009
Appointed Date: 27 June 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
CROWLEY, Shaun Ian
Resigned: 18 July 2006
Appointed Date: 27 June 2003
74 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Persons With Significant Control

Mr Jason Thomas Humphrey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GREENACRE ESTATES LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4

...
... and 38 more events
07 Jul 2003
Ad 27/06/03--------- £ si 3@1=3 £ ic 1/4
07 Jul 2003
New director appointed
27 Jun 2003
Secretary resigned
27 Jun 2003
Director resigned
26 Jun 2003
Incorporation

GREENACRE ESTATES LIMITED Charges

10 May 2005
Legal mortgage
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 112 abinger road portslade east…
15 October 2004
Legal mortgage
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 25 western road st leonards-on-sea…
17 February 2004
Legal mortgage
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 289 dale street chatham.. With the…
15 December 2003
Legal mortgage
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 427 canterbury street…
5 December 2003
Debenture
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2003
Debenture
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…