GREENHILLS ASSET MANAGEMENT LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 9AP

Company number 05694777
Status Active
Incorporation Date 1 February 2006
Company Type Private Limited Company
Address UNIT 20 FIRST FLOOR, 211 TORRINGTON AVENUE, COVENTRY, ENGLAND, CV4 9AP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Registered office address changed from 62-64 Baker Street London W1U 7DF to Unit 20 First Floor 211 Torrington Avenue Coventry CV4 9AP on 26 May 2016. The most likely internet sites of GREENHILLS ASSET MANAGEMENT LIMITED are www.greenhillsassetmanagement.co.uk, and www.greenhills-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Greenhills Asset Management Limited is a Private Limited Company. The company registration number is 05694777. Greenhills Asset Management Limited has been working since 01 February 2006. The present status of the company is Active. The registered address of Greenhills Asset Management Limited is Unit 20 First Floor 211 Torrington Avenue Coventry England Cv4 9ap. . RHOADES, Simon Charles is a Secretary of the company. BROOK, Timothy James is a Director of the company. JOBBURN, Stephen John is a Director of the company. RHOADES, Simon Charles is a Director of the company. RICHARDSON, Marcus Andrew is a Director of the company. Nominee Secretary ALLY, Bibi Rahima has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RHOADES, Simon Charles
Appointed Date: 28 February 2006

Director
BROOK, Timothy James
Appointed Date: 01 February 2006
54 years old

Director
JOBBURN, Stephen John
Appointed Date: 01 February 2006
58 years old

Director
RHOADES, Simon Charles
Appointed Date: 01 February 2006
56 years old

Director
RICHARDSON, Marcus Andrew
Appointed Date: 01 February 2006
55 years old

Resigned Directors

Nominee Secretary
ALLY, Bibi Rahima
Resigned: 28 February 2006
Appointed Date: 01 February 2006

Persons With Significant Control

Gam (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENHILLS ASSET MANAGEMENT LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Dec 2016
Accounts for a small company made up to 31 March 2016
26 May 2016
Registered office address changed from 62-64 Baker Street London W1U 7DF to Unit 20 First Floor 211 Torrington Avenue Coventry CV4 9AP on 26 May 2016
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 300

24 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 35 more events
23 Mar 2006
Registered office changed on 23/03/06 from: 10 norwich street london EC4A 1BD
07 Mar 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
07 Mar 2006
Secretary resigned
07 Mar 2006
New secretary appointed
01 Feb 2006
Incorporation

GREENHILLS ASSET MANAGEMENT LIMITED Charges

5 December 2012
Rent security deposit deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The deposit account being the interest earning deposit…
13 August 2009
Deed of rent deposit
Delivered: 20 August 2009
Status: Satisfied on 8 May 2015
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The rent deposit deposited with the chargee. See image for…