THE GREENBANK DEVELOPMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 8TX

Company number 04295401
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address 432 GLOUCESTER ROAD, HORFIELD, BRISTOL, BS7 8TX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 042954010009, created on 18 September 2015. The most likely internet sites of THE GREENBANK DEVELOPMENT COMPANY LIMITED are www.thegreenbankdevelopmentcompany.co.uk, and www.the-greenbank-development-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and one months. The Greenbank Development Company Limited is a Private Limited Company. The company registration number is 04295401. The Greenbank Development Company Limited has been working since 27 September 2001. The present status of the company is Active. The registered address of The Greenbank Development Company Limited is 432 Gloucester Road Horfield Bristol Bs7 8tx. The company`s financial liabilities are £113.46k. It is £56.85k against last year. The cash in hand is £401.68k. It is £323.52k against last year. And the total assets are £635.03k, which is £-311.73k against last year. KIRWAN, Kevin Sean D'Arcy is a Secretary of the company. KIRWAN, Liam is a Secretary of the company. BRACEY, Mark is a Director of the company. Secretary S B M C COMPANY SECRETARIES LIMITED has been resigned. Director JARRETT, Nigel has been resigned. Director JARRETT, Nigel has been resigned. Director SBMC COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


the greenbank development company Key Finiance

LIABILITIES £113.46k
+100%
CASH £401.68k
+413%
TOTAL ASSETS £635.03k
-33%
All Financial Figures

Current Directors

Secretary
KIRWAN, Kevin Sean D'Arcy
Appointed Date: 29 July 2004

Secretary
KIRWAN, Liam
Appointed Date: 09 November 2001

Director
BRACEY, Mark
Appointed Date: 01 October 2001
63 years old

Resigned Directors

Secretary
S B M C COMPANY SECRETARIES LIMITED
Resigned: 07 June 2004
Appointed Date: 27 September 2001

Director
JARRETT, Nigel
Resigned: 09 June 2014
Appointed Date: 29 July 2004
71 years old

Director
JARRETT, Nigel
Resigned: 02 June 2004
Appointed Date: 06 February 2004
71 years old

Director
SBMC COMPANY FORMATIONS LIMITED
Resigned: 16 January 2002
Appointed Date: 27 September 2001

Persons With Significant Control

Mr Mark Bracey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE GREENBANK DEVELOPMENT COMPANY LIMITED Events

30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Registration of charge 042954010009, created on 18 September 2015
29 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

20 Aug 2015
Registration of charge 042954010007, created on 13 August 2015
...
... and 45 more events
18 Jan 2002
Director resigned
22 Nov 2001
Particulars of mortgage/charge
15 Nov 2001
New director appointed
15 Nov 2001
New secretary appointed
27 Sep 2001
Incorporation

THE GREENBANK DEVELOPMENT COMPANY LIMITED Charges

18 September 2015
Charge code 0429 5401 0009
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjacent to 12 woodside road kingswood bristol…
13 August 2015
Charge code 0429 5401 0008
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 August 2015
Charge code 0429 5401 0007
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 September 2004
Mortgage debenture
Delivered: 7 October 2004
Status: Satisfied on 28 September 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Legal mortgage
Delivered: 7 October 2004
Status: Satisfied on 28 September 2012
Persons entitled: Aib Group (UK) PLC
Description: The property being 26 orchard road kingswood bristol, land…
3 August 2004
Mortgage debenture
Delivered: 4 August 2004
Status: Satisfied on 28 September 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
6 December 2002
Legal charge
Delivered: 17 December 2002
Status: Satisfied on 28 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the south east side of greenbank road whitehall…
29 April 2002
Debenture
Delivered: 10 May 2002
Status: Satisfied on 12 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Debenture
Delivered: 22 November 2001
Status: Satisfied on 5 July 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…