GREENHOW DEVELOPMENTS LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Hambleton » TS7 0NX

Company number 03298449
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address GREENHOW MOOR FARM, PANNIERMAN, LANE, OLD NUNTHORPE, MIDDLESBROUGH, CLEVELAND, TS7 0NX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 95,000 . The most likely internet sites of GREENHOW DEVELOPMENTS LIMITED are www.greenhowdevelopments.co.uk, and www.greenhow-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Greenhow Developments Limited is a Private Limited Company. The company registration number is 03298449. Greenhow Developments Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Greenhow Developments Limited is Greenhow Moor Farm Pannierman Lane Old Nunthorpe Middlesbrough Cleveland Ts7 0nx. The company`s financial liabilities are £95.87k. It is £-2.66k against last year. And the total assets are £114.45k, which is £0.04k against last year. MAYBERRY, Olga Lilian is a Secretary of the company. HEWISON, John Martin is a Director of the company. Secretary TAYLOR, Jeffrey has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director TAYLOR, Jeffrey has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


greenhow developments Key Finiance

LIABILITIES £95.87k
-3%
CASH n/a
TOTAL ASSETS £114.45k
+0%
All Financial Figures

Current Directors

Secretary
MAYBERRY, Olga Lilian
Appointed Date: 11 May 2004

Director
HEWISON, John Martin
Appointed Date: 02 January 1997
81 years old

Resigned Directors

Secretary
TAYLOR, Jeffrey
Resigned: 10 May 2004
Appointed Date: 02 January 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997
35 years old

Director
TAYLOR, Jeffrey
Resigned: 10 December 2004
Appointed Date: 02 January 1997
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997

Persons With Significant Control

Mr John Martin Hewison
Notified on: 2 January 2017
81 years old
Nature of control: Ownership of shares – 75% or more

GREENHOW DEVELOPMENTS LIMITED Events

17 Jan 2017
Confirmation statement made on 2 January 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 95,000

24 Nov 2015
Micro company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 95,000

...
... and 50 more events
27 Jan 1997
Director resigned
27 Jan 1997
New secretary appointed;new director appointed
27 Jan 1997
New director appointed
10 Jan 1997
Registered office changed on 10/01/97 from: crwys house 33 crwys road cardiff CF2 4YF
02 Jan 1997
Incorporation

GREENHOW DEVELOPMENTS LIMITED Charges

13 November 1998
Legal mortgage
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at greenhow moor farm pannierman lane…
13 November 1998
Legal mortgage (own account)
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at and having frontage to high st,eston middlesbrough…
12 September 1997
Legal charge
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate and known as 87 portman street…
3 September 1997
Legal charge
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 16…