J GREEN PROPERTIES LIMITED
CAMBRIDGE P.G.B. (BUILDERS) LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 1XE

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, Alastair
Appointed Date: 25 October 1993
68 years old

Director
GREEN, Iain
Appointed Date: 25 October 1993
70 years old

Resigned Directors

Secretary
GREEN, Barbara
Resigned: 17 August 2011

Director
GREEN, Barbara
Resigned: 24 April 2007
93 years old

Director
GREEN, Jack
Resigned: 13 October 1993
93 years old

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

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
05 Oct 2016
Registration of charge 009302250054, created on 23 September 2016
05 Oct 2016
Registration of charge 009302250050, created on 23 September 2016
05 Oct 2016
Registration of charge 009302250049, created on 23 September 2016
05 Oct 2016
Registration of charge 009302250048, created on 23 September 2016
...
... and 150 more events
01 Apr 1987
Particulars of mortgage/charge

12 Feb 1987
Annual return made up to 31/12/86

07 Jan 1987
Accounts made up to 30 September 1986

14 Aug 1986
Particulars of mortgage/charge

08 Apr 1968
Incorporation

J GREEN PROPERTIES LIMITED Charges

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…