GREENHOME PROPERTY MANAGEMENT LIMITED
GLASGOW BONBAY LIMITED

Hellopages » Glasgow City » Glasgow City » G4 0HF
Company number SC310942
Status Active
Incorporation Date 25 October 2006
Company Type Private Limited Company
Address 87 PORT DUNDAS ROAD, GLASGOW, G4 0HF
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 seventy-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of GREENHOME PROPERTY MANAGEMENT LIMITED are www.greenhomepropertymanagement.co.uk, and www.greenhome-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Cathcart Rail Station is 3.5 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 6 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenhome Property Management Limited is a Private Limited Company. The company registration number is SC310942. Greenhome Property Management Limited has been working since 25 October 2006. The present status of the company is Active. The registered address of Greenhome Property Management Limited is 87 Port Dundas Road Glasgow G4 0hf. . MACDONALD, Derek Alexander is a Secretary of the company. COWIE, William Donald is a Director of the company. MACDONALD, Derek Alexander is a Director of the company. O'NEILL, Stephen Aloysuis is a Director of the company. ONEILL, Kirsten Sian is a Director of the company. WATT, Ross William is a Director of the company. Secretary SHIPTON, Anne has been resigned. Secretary TAYLOR, Richard Mitchell has been resigned. Secretary BRIAN REID LTD. has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary NEWTON PROPERTY MANAGEMENT LIMITED has been resigned. Director BURTON, Anthony Winston has been resigned. Director MIDDLETON, Alexander has been resigned. Director MITCHELL, Julie Ann has been resigned. Director MORE, Gerry Campbell has been resigned. Director TAYLOR, Richard Mitchell has been resigned. Director NEWTON PROPERTY MANAGEMENT LIMITED has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MACDONALD, Derek Alexander
Appointed Date: 01 November 2015

Director
COWIE, William Donald
Appointed Date: 01 November 2015
44 years old

Director
MACDONALD, Derek Alexander
Appointed Date: 01 November 2015
52 years old

Director
O'NEILL, Stephen Aloysuis
Appointed Date: 01 November 2015
69 years old

Director
ONEILL, Kirsten Sian
Appointed Date: 01 November 2015
39 years old

Director
WATT, Ross William
Appointed Date: 01 November 2015
43 years old

Resigned Directors

Secretary
SHIPTON, Anne
Resigned: 31 October 2015
Appointed Date: 26 November 2012

Secretary
TAYLOR, Richard Mitchell
Resigned: 26 November 2012
Appointed Date: 01 October 2009

Secretary
BRIAN REID LTD.
Resigned: 03 November 2006
Appointed Date: 25 October 2006

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 October 2009
Appointed Date: 03 November 2006

Secretary
NEWTON PROPERTY MANAGEMENT LIMITED
Resigned: 01 November 2015
Appointed Date: 01 November 2015

Director
BURTON, Anthony Winston
Resigned: 31 October 2015
Appointed Date: 11 December 2006
85 years old

Director
MIDDLETON, Alexander
Resigned: 31 October 2015
Appointed Date: 11 December 2006
61 years old

Director
MITCHELL, Julie Ann
Resigned: 31 October 2015
Appointed Date: 15 December 2006
54 years old

Director
MORE, Gerry Campbell
Resigned: 31 October 2015
Appointed Date: 01 May 2013
64 years old

Director
TAYLOR, Richard Mitchell
Resigned: 20 December 2013
Appointed Date: 03 November 2006
59 years old

Director
NEWTON PROPERTY MANAGEMENT LIMITED
Resigned: 01 November 2015
Appointed Date: 01 November 2015

Director
STEPHEN MABBOTT LTD.
Resigned: 03 November 2006
Appointed Date: 25 October 2006

Persons With Significant Control

Newton Property Management Limited
Notified on: 27 October 2016
Nature of control: Ownership of shares – 75% or more

GREENHOME PROPERTY MANAGEMENT LIMITED Events

28 Dec 2016
Micro company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
11 Feb 2016
Accounts for a small company made up to 31 March 2015
29 Jan 2016
Appointment of Mr William Donald Cowie as a director on 1 November 2015
28 Jan 2016
Appointment of Mr Derek Alexander Macdonald as a director on 1 November 2015
...
... and 67 more events
07 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Nov 2006
Director resigned
06 Nov 2006
Secretary resigned
06 Nov 2006
Registered office changed on 06/11/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
25 Oct 2006
Incorporation

GREENHOME PROPERTY MANAGEMENT LIMITED Charges

21 September 2009
Bond & floating charge
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
5 March 2007
Floating charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…