GLOBE PROPERTY INVESTMENTS LTD.
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3AW
Company number 01637156
Status Active
Incorporation Date 21 May 1982
Company Type Private Limited Company
Address 76 HIGH STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 October 2016 with updates; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 9,000 . The most likely internet sites of GLOBE PROPERTY INVESTMENTS LTD. are www.globepropertyinvestments.co.uk, and www.globe-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Globe Property Investments Ltd is a Private Limited Company. The company registration number is 01637156. Globe Property Investments Ltd has been working since 21 May 1982. The present status of the company is Active. The registered address of Globe Property Investments Ltd is 76 High Street Brierley Hill West Midlands Dy5 3aw. The company`s financial liabilities are £188.69k. It is £53.89k against last year. The cash in hand is £1.33k. It is £1.3k against last year. And the total assets are £1.61k, which is £1.61k against last year. SMITH, Yvonne Adele is a Secretary of the company. SMITH, Paul is a Director of the company. SMITH, Yvonne Adele is a Director of the company. WOOD, Rachel Louise is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


globe property investments Key Finiance

LIABILITIES £188.69k
+39%
CASH £1.33k
+4814%
TOTAL ASSETS £1.61k
All Financial Figures

Current Directors


Director
SMITH, Paul

74 years old

Director
SMITH, Yvonne Adele
Appointed Date: 25 September 2015
71 years old

Director
WOOD, Rachel Louise
Appointed Date: 05 January 2015
49 years old

Persons With Significant Control

Mr Paul Smith
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBE PROPERTY INVESTMENTS LTD. Events

13 Dec 2016
Total exemption small company accounts made up to 31 May 2016
21 Oct 2016
Confirmation statement made on 14 October 2016 with updates
30 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 9,000

19 Oct 2015
Registered office address changed from John M Castro & Co 76 High Street Brierley Hill West Midlands DY5 3AW to 76 High Street Brierley Hill West Midlands DY5 3AW on 19 October 2015
02 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 103 more events
05 May 1987
Return made up to 14/03/87; full list of members

11 Feb 1987
Particulars of mortgage/charge
18 Feb 1986
Accounts for a small company made up to 31 May 1985

18 Feb 1986
Return made up to 24/12/85; full list of members

28 Dec 1984
Particulars of mortgage/charge

GLOBE PROPERTY INVESTMENTS LTD. Charges

10 February 2012
Mortgage
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 links road oldbury west midlands together with all…
10 June 2009
Legal charge
Delivered: 16 June 2009
Status: Satisfied on 28 February 2012
Persons entitled: Timothy Robin Warrington
Description: 1 albert street, lye, stourbridge t/n wm 64955.
10 June 2009
Mortgage
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 albert street, lye, stourbridge t/n WM64955 together…
7 November 2008
Mortgage
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being 43 ashdown drive wordsley…
7 July 2004
Mortgage deed
Delivered: 10 July 2004
Status: Satisfied on 21 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 72 and 76 green street stourbridge DY8…
23 April 2003
Mortgage deed
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 144 high street stourbridge west…
23 April 1999
Mortgage
Delivered: 26 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a embarssy industrial estate attwood…
23 April 1999
Mortgage
Delivered: 26 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 14 and 16 attwood street lye…
23 August 1995
Deed of variation supplemental to a legal mortgage
Delivered: 1 September 1995
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: The goodwill and connection of the business carried on at…
23 August 1995
Deed of variation supplemental to a legal mortgage
Delivered: 1 September 1995
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: The goodwill and connection of the business carried on at…
23 August 1995
Deed of variation supplemental to a legal mortgage
Delivered: 1 September 1995
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: The goodwill and connection of the business carried on at…
23 August 1995
Deed of variation supplemental to a legal mortgage
Delivered: 1 September 1995
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: The goodwill and connection of the business carried on at…
24 January 1989
Legal mortgage
Delivered: 1 February 1989
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: Land and premises on north side of attwood street lye near…
15 September 1988
Legal mortgage
Delivered: 23 September 1988
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south side of the hayes lye…
30 January 1987
Legal mortgage
Delivered: 11 February 1987
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property between the hayes and attwood street…
7 December 1984
Legal charge
Delivered: 28 December 1984
Status: Satisfied on 6 March 2012
Persons entitled: National Westminster Bank PLC
Description: Factory premses in attwood street, lye, stourbridge west…