Company number 00930225
Status Active
Incorporation Date 8 April 1968
Company Type Private Limited Company
Address 115C MILTON ROAD, CAMBRIDGE, CB4 1XE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Registration of charge 009302250054, created on 23 September 2016; Registration of charge 009302250050, created on 23 September 2016. The most likely internet sites of J GREEN PROPERTIES LIMITED are www.jgreenproperties.co.uk, and www.j-green-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. J Green Properties Limited is a Private Limited Company.
The company registration number is 00930225. J Green Properties Limited has been working since 08 April 1968.
The present status of the company is Active. The registered address of J Green Properties Limited is 115c Milton Road Cambridge Cb4 1xe. The company`s financial liabilities are £63.63k. It is £-45.18k against last year. And the total assets are £121.8k, which is £-41.62k against last year. GREEN, Alastair is a Director of the company. GREEN, Iain is a Director of the company. Secretary GREEN, Barbara has been resigned. Director GREEN, Barbara has been resigned. Director GREEN, Jack has been resigned. The company operates in "Development of building projects".
j green properties Key Finiance
LIABILITIES
£63.63k
-42%
CASH
n/a
TOTAL ASSETS
£121.8k
-26%
All Financial Figures
Current Directors
Director
GREEN, Iain
Appointed Date: 25 October 1993
70 years old
Resigned Directors
Persons With Significant Control
Mr Alastair Green
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
J GREEN PROPERTIES LIMITED Events
23 September 2016
Charge code 0093 0225 0054
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
23 September 2016
Charge code 0093 0225 0053
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H k/a land on the north side of 191-193 mill road…
23 September 2016
Charge code 0093 0225 0052
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H k/a 191 and 193 mill road cambridge t/no. CB52289…
23 September 2016
Charge code 0093 0225 0051
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H k/a 172 and 174 mill road cambridge t/no. CB58780…
23 September 2016
Charge code 0093 0225 0050
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H k/a 12-16 forehill ely cambridgeshire t/no. CB322303…
23 September 2016
Charge code 0093 0225 0049
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H k/a 19 high street histon cambridge t/no. CB78443…
23 September 2016
Charge code 0093 0225 0048
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H k/a brunel business court brunel way thetford norfolk…
6 November 2014
Charge code 0093 0225 0047
Delivered: 14 November 2014
Status: Satisfied
on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: Units 13, 14 and 15 brunel business court, thetford…
4 February 2014
Charge code 0093 0225 0046
Delivered: 7 February 2014
Status: Satisfied
on 28 September 2016
Persons entitled: Cambridge and Counties Bank Limited
Description: F/H property 12-16 (evens) forehill ely cambridgeshire t/no…
15 August 2013
Charge code 0093 0225 0045
Delivered: 23 August 2013
Status: Satisfied
on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 191/193 mill road cambridge. Notification…
23 July 2007
Legal mortgage
Delivered: 26 July 2007
Status: Satisfied
on 16 September 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Waverley house 59 hinton way great shelford cambridge. With…
20 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Satisfied
on 16 September 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 172-174 mill road cambridge including 15 campbell street…
20 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Satisfied
on 15 September 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 191 and 193 mill road cambridge t/n CB52289. With the…
20 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Satisfied
on 16 September 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 84 high street ramsey cambs t/n CB99225. With the benefit…
20 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Satisfied
on 16 September 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 12-16 forehill ely cambs. With the benefit of all rights…
20 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Satisfied
on 16 September 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Brunel business court thetford norfolk. With the benefit of…
20 April 2007
Debenture
Delivered: 24 April 2007
Status: Satisfied
on 16 September 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Satisfied
on 16 September 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 19 high street histon cambs t/n CB78443. With the benefit…
3 November 1998
Debenture
Delivered: 20 November 1998
Status: Satisfied
on 27 August 2008
Persons entitled: Alistair Green and Iain Green
Description: Fixed and floating charges over the undertaking and all…
6 September 1991
Deposit of deeds
Delivered: 20 September 1991
Status: Satisfied
on 16 September 2016
Persons entitled: Midland Bank PLC
Description: F/H 4.509 acres, of land in the parish of billingford or…
9 November 1990
Legal charge
Delivered: 13 November 1990
Status: Satisfied
on 8 July 1992
Persons entitled: Midland Bank PLC
Description: Land at rear of 13-17 high street histon cambridge.
31 January 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied
on 16 September 2016
Persons entitled: Midland Bank PLC
Description: 172/174 mill road cambridge.
31 January 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied
on 16 September 2016
Persons entitled: Midland Bank PLC
Description: 19 high street histon cambridge.
31 January 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied
on 16 September 2016
Persons entitled: Midland Bank PLC
Description: 52/54 woolords lane great shelford cambridge.
31 January 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied
on 16 September 2016
Persons entitled: Midland Bank PLC
Description: 191-193 mill road cambridge.
8 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied
on 24 November 1989
Persons entitled: Midland Bank PLC
Description: Central hall 52/54 market street ely.
1 November 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied
on 16 September 2016
Persons entitled: Midland Bank PLC
Description: 12,14 & 16 fore hill ely.
1 November 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied
on 27 August 2008
Persons entitled: Midland Bank PLC
Description: 84 high street ramsey.
26 October 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied
on 16 September 2016
Persons entitled: Midland Bank PLC
Description: Land at brunel way thelford.
5 May 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied
on 8 July 1992
Persons entitled: Aktieselskabet Kjobenshauns Handelsbank
Description: F/H property in the county of cambridge k/a 172 & 174 mill…
5 May 1988
Deed of assignment
Delivered: 10 May 1988
Status: Satisfied
on 8 July 1992
Persons entitled: Aktieselskabet Kjobenshauns Handelsbank
Description: Rental income due at any time in connection with the leases…
5 May 1988
Deed of assignment
Delivered: 6 May 1988
Status: Satisfied
on 8 July 1992
Persons entitled: Aktieselskabet Kjobenshauns Handelsbank
Description: Rental income due at any time in connection with the leases…
8 January 1988
Legal charge
Delivered: 14 January 1988
Status: Satisfied
on 8 July 1992
Persons entitled: Aktieselskabet Kjobenshauns Handelsbank
Description: F/H 19 high st, histon cambridge t/no:- cb 78443 incl all…
8 January 1988
Legal charge
Delivered: 14 January 1988
Status: Satisfied
on 8 July 1992
Persons entitled: Aktieselskabet Kjobenshauns Handelsbank
Description: F/H 35 and 37 newnham rd and 1-3 andersons court cambridge…
8 January 1988
Legal charge
Delivered: 14 January 1988
Status: Satisfied
on 8 July 1992
Persons entitled: Aktieselskabet Kjobenshauns Handelsbank
Description: F/H 191, 193 mill rd t no- cb 52289 incl all fixtures &…
8 January 1988
Legal charge
Delivered: 14 January 1988
Status: Satisfied
on 8 July 1992
Persons entitled: Aktieselskabet Kjobenshauns Handelsbank
Description: F/H 52, 54, 54A woollands lane great shelford, cambridge…
8 January 1988
Deed of assignment of rental income
Delivered: 14 January 1988
Status: Satisfied
on 8 July 1992
Persons entitled: Aktieselskabet Kjobenshauns Handelsbank
Description: Rental income due at any time in connection with the leases…
8 January 1988
Deed of assignment of rental income
Delivered: 14 January 1988
Status: Satisfied
on 8 July 1992
Persons entitled: Aktieselskabet Kjobenshauns Handelsbank
Description: Rental income due at any time in connection with the leases…
8 January 1988
Deed of assignment of rental income
Delivered: 14 January 1988
Status: Satisfied
on 8 July 1992
Persons entitled: Aktieselskabet Kjobenshauns Handelsbank
Description: Rental income due at any time in connection with the leases…
8 January 1988
Deed of assignment of rental income
Delivered: 25 January 1988
Status: Satisfied
on 8 July 1992
Persons entitled: Aktieselskabet Kjobenshauns Handelsbank
Description: Rental income due at any time in connection with the leases…
10 July 1987
Legal charge
Delivered: 14 July 1987
Status: Satisfied
on 8 July 1992
Persons entitled: Midland Bank PLC
Description: 172/174 mill road cambridge.
25 March 1987
Legal charge
Delivered: 1 April 1987
Status: Satisfied
on 18 February 1988
Persons entitled: Midland Bank PLC
Description: The silver candle 19 high street histon cambridge.
25 March 1987
Legal charge
Delivered: 1 April 1987
Status: Satisfied
on 8 July 1992
Persons entitled: Midland Bank PLC
Description: 192 greene nd road in the city of cambridge.
29 July 1986
Legal charge
Delivered: 14 August 1986
Status: Satisfied
on 18 February 1988
Persons entitled: Guartian Assurance PLC
Description: (1) 35 and 37 newnham road and 1 and 3 andersons court…
27 September 1985
Legal charge
Delivered: 4 October 1985
Status: Satisfied
on 18 February 1988
Persons entitled: Midland Bank PLC
Description: 35/37 newnham road and 1/3 andersons court cambridge.
22 February 1985
Legal charge
Delivered: 26 February 1985
Status: Satisfied
on 8 July 1992
Persons entitled: Midland Bank PLC
Description: 184, mill road, cambridge.
16 July 1984
Legal charge
Delivered: 17 July 1984
Status: Satisfied
on 8 July 1992
Persons entitled: Midland Bank PLC
Description: F/Hold 16A 18 and 20 butt lane milton and land forming part…
25 October 1983
Legal charge
Delivered: 26 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property taplow road royston herts'.
25 October 1983
Legal charge
Delivered: 26 October 1983
Status: Satisfied
on 18 February 1988
Persons entitled: Midland Bank PLC
Description: F/H property 191,193 mill rd, cambridge.
25 October 1983
Legal charge
Delivered: 26 October 1983
Status: Satisfied
on 18 February 1988
Persons entitled: Midland Bank PLC
Description: F/H property 52,54,54C, woollards lane great shelford…
25 October 1983
Legal charge
Delivered: 26 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property building plot adjacent to 4, hinton way, great…
25 October 1983
Legal charge
Delivered: 26 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property 0.8 acres of land at camps close off way lane…
30 June 1980
Mortgage
Delivered: 15 June 1980
Status: Satisfied
on 8 July 1992
Persons entitled: Midland Bank PLC
Description: F/H lands & premises at land comprising 3.912 acres of…
28 September 1971
Floating charge
Delivered: 5 October 1971
Status: Satisfied
on 27 August 2008
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…