GREYMOUNT PROPERTIES LTD
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD
Company number 03091645
Status Active
Incorporation Date 15 August 1995
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
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 two hundred and seventeen events have happened. The last three records are Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016; Appointment of Mr Nigel Myers as a director on 30 November 2016; Termination of appointment of Tom Riall as a director on 30 November 2016. The most likely internet sites of GREYMOUNT PROPERTIES LTD are www.greymountproperties.co.uk, and www.greymount-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Greymount Properties Ltd is a Private Limited Company. The company registration number is 03091645. Greymount Properties Ltd has been working since 15 August 1995. The present status of the company is Active. The registered address of Greymount Properties Ltd is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary CHRISTOPHER, Brian John has been resigned. Secretary CHRISTOPHER, Richard Robert Edward has been resigned. Secretary MORRISON, Scott has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Director ANDREWS, Carole has been resigned. Director BALL, Julian Charles has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CAMERON, Christine Isabel has been resigned. Director CAVANAGH, Peter Kenneth has been resigned. Director CHRISTOPHER, Barbara Ruth has been resigned. Director CHRISTOPHER, Brian John has been resigned. Director CHRISTOPHER, Richard Robert Edward has been resigned. Director FRANZIDIS, Matthew has been resigned. Director HILL, Margaret has been resigned. Director KAY, Allyson has been resigned. Director KEATING, Denise Elizabeth has been resigned. Director KTORI, Nicholas George Andreas has been resigned. Director LOCK, Jason David has been resigned. Director MANSON, David Lindsay has been resigned. Director MORAN, Mark has been resigned. Director MORRISON, Scott has been resigned. Director RIALL, Tom has been resigned. Director SAVILLE, Richard Cyril Campbell has been resigned. Director SCOTT, Philip Henry has been resigned. Director SMITH, Albert Edward has been resigned. Director SPURLING, Julian Neville Guy has been resigned. Director STRATFORD, Michael Anthony has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALL, David James
Appointed Date: 14 April 2011

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
CHRISTOPHER, Brian John
Resigned: 22 February 1999
Appointed Date: 31 August 1995

Secretary
CHRISTOPHER, Richard Robert Edward
Resigned: 17 October 2003
Appointed Date: 22 February 1999

Secretary
MORRISON, Scott
Resigned: 14 April 2011
Appointed Date: 18 February 2009

Nominee Secretary
YOUNGER, Miriam
Resigned: 23 August 1995
Appointed Date: 15 August 1995

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 18 February 2009
Appointed Date: 17 October 2003

Director
ANDREWS, Carole
Resigned: 08 February 2005
Appointed Date: 01 December 2004
71 years old

Director
BALL, Julian Charles
Resigned: 14 April 2011
Appointed Date: 30 September 2009
61 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 20 February 2009
Appointed Date: 15 March 2006
69 years old

Director
CAMERON, Christine Isabel
Resigned: 09 May 2008
Appointed Date: 21 December 2005
53 years old

Director
CAVANAGH, Peter Kenneth
Resigned: 09 May 2008
Appointed Date: 01 July 2006
69 years old

Director
CHRISTOPHER, Barbara Ruth
Resigned: 17 October 2003
Appointed Date: 31 August 1995
83 years old

Director
CHRISTOPHER, Brian John
Resigned: 17 October 2003
Appointed Date: 31 August 1995
83 years old

Director
CHRISTOPHER, Richard Robert Edward
Resigned: 17 October 2003
Appointed Date: 22 February 1999
51 years old

Director
FRANZIDIS, Matthew
Resigned: 07 January 2015
Appointed Date: 14 April 2011
66 years old

Director
HILL, Margaret
Resigned: 07 April 2006
Appointed Date: 08 February 2005
70 years old

Director
KAY, Allyson
Resigned: 14 November 2004
Appointed Date: 17 October 2003
59 years old

Director
KEATING, Denise Elizabeth
Resigned: 28 September 2007
Appointed Date: 06 March 2006
69 years old

Director
KTORI, Nicholas George Andreas
Resigned: 09 May 2011
Appointed Date: 16 June 2008
58 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 14 April 2011
53 years old

Director
MANSON, David Lindsay
Resigned: 30 April 2011
Appointed Date: 01 November 2007
57 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
MORRISON, Scott
Resigned: 14 April 2011
Appointed Date: 16 June 2008
56 years old

Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old

Director
SAVILLE, Richard Cyril Campbell
Resigned: 01 December 2004
Appointed Date: 01 November 2004
77 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 14 April 2011
62 years old

Director
SMITH, Albert Edward
Resigned: 14 April 2011
Appointed Date: 19 April 2004
67 years old

Director
SPURLING, Julian Neville Guy
Resigned: 27 November 2006
Appointed Date: 06 March 2006
67 years old

Director
STRATFORD, Michael Anthony
Resigned: 20 May 2004
Appointed Date: 17 October 2003
68 years old

Director
THOMPSON, Christopher, Professor
Resigned: 20 June 2013
Appointed Date: 26 July 2011
73 years old

Nominee Director
YOUNGER, Norman
Resigned: 23 August 1995
Appointed Date: 15 August 1995
58 years old

Persons With Significant Control

Craegmoor Care (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

GREYMOUNT PROPERTIES LTD Events

10 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
10 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
10 Dec 2016
Termination of appointment of Tom Riall as a director on 30 November 2016
19 Sep 2016
Confirmation statement made on 15 August 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 207 more events
13 Sep 1995
New director appointed
13 Sep 1995
New secretary appointed;new director appointed
06 Sep 1995
Director resigned
06 Sep 1995
Secretary resigned
15 Aug 1995
Incorporation

GREYMOUNT PROPERTIES LTD Charges

20 September 2010
Supplemental legal mortgage
Delivered: 29 September 2010
Status: Satisfied on 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: F/H indtherm, 116 wellington road, dudley t/n WM721339. F/h…
2 October 2008
Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Delivered: 8 October 2008
Status: Satisfied on 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The acquisition agreement claims all rights in respect of…
17 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 23 July 2008
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2006
Supplemental legal mortgage
Delivered: 21 March 2006
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: The properties being 19 charolais crescent lightwood stoke…
11 March 2006
Supplemental legal mortgage
Delivered: 21 March 2006
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: The properties being 19 charolais crescent lightwood stoke…
11 March 2006
Composite debenture
Delivered: 21 March 2006
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC (Security Agent)
Description: The properties being 33 forest street burnley t/n LA737946…
18 August 2005
Supplemental legal mortgage
Delivered: 2 September 2005
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC (As Security Agent for the Lenders)
Description: F/H property k/a the gatehouse 33 turrall street worcester…
18 August 2005
Supplemental legal mortgage
Delivered: 2 September 2005
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the gatehouse 33 turrall street worcester…
18 August 2005
Supplemental legal mortgage
Delivered: 2 September 2005
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the gatehouse 33 turrall street worcester…
21 January 2005
Supplemental legal mortgage
Delivered: 28 January 2005
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 suffolk road orchard grange lightwood…
21 January 2005
Supplemental legal mortgage
Delivered: 28 January 2005
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 suffolk road orchard grange lightwood…
21 January 2005
Supplemental legal mortgage
Delivered: 28 January 2005
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 suffolk road orchard grange lightwood…
31 December 2004
Composite debenture
Delivered: 6 January 2005
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 15 February 2005
Persons entitled: Barclays Bank PLC
Description: The properties being 33 forest street burnley (BB11 2SA)…
17 October 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: The properties being 33 forest street burnley (BB11 2SA)…
17 October 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: The properties being 33 forest street burnley (BB11 2SA)…
26 February 1999
Guarantee & debenture
Delivered: 5 March 1999
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: 20 hawk street burnley lancashire t/n-LA307346.
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: 43 forest street, burnley, lancashire title no: LA113505.
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: 30 talbot street, burnley, lancashire title no: LA485170.
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 15 February 2000
Persons entitled: Barclays Bank PLC
Description: 140 birkrigg digmoor skelmersdale lancashire t/n LA455730.
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: 4 hawk street burnley lancashire t/n LA305613.
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: 67 belfield skelmersdale lancashire LA464349.
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: 41 forest street burnley lancashire t/no: LA430254.
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: 45 forest street burnley lancashire t/n LA631027.
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: 9 hawk street burnley lancashire t/no.LA470335.
16 January 1998
Legal mortgage
Delivered: 17 January 1998
Status: Satisfied on 17 March 1999
Persons entitled: Midland Bank PLC
Description: Property at 9 hawk street burnley. With the benefit of all…
12 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 17 March 1999
Persons entitled: Midland Bank PLC
Description: The property at 43/45 forest street burnley lancashire…
12 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 17 March 1999
Persons entitled: Midland Bank PLC
Description: The property at 41 forest street burnley lancashire. With…
12 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 17 March 1999
Persons entitled: Midland Bank PLC
Description: 4 hawk street burnley lancashire. With the benefit of all…
12 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 17 March 1999
Persons entitled: Midland Bank PLC
Description: 30 talbot street burnley lancashire. With the benefit of…
12 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 17 March 1999
Persons entitled: Midland Bank PLC
Description: 20 hawk street burnley lancashire. With the benefit of all…
17 December 1997
Debenture
Delivered: 18 December 1997
Status: Satisfied on 17 March 1999
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 March 1996
Legal mortgage
Delivered: 5 March 1996
Status: Satisfied on 14 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 41 forest street burnley lancashire and assigns the related…
20 December 1995
Legal mortgage
Delivered: 22 December 1995
Status: Satisfied on 14 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 4 hawk street burnley lancs all fixtures & fittings and A…
20 December 1995
Legal mortgage
Delivered: 22 December 1995
Status: Satisfied on 14 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 30 talbot street burnley lancs all fixtures & fittings and…
20 December 1995
Legal mortgage
Delivered: 22 December 1995
Status: Satisfied on 14 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 43 forest street burnley lancashire all fixtures and…
20 December 1995
Legal mortgage
Delivered: 22 December 1995
Status: Satisfied on 14 March 1998
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 45 forest street burnley lancs with all…
1 December 1995
Legal mortgage
Delivered: 7 December 1995
Status: Satisfied on 14 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 20 hawk street,burnley,lancashire,fixed charge the…
25 November 1995
Debenture
Delivered: 6 December 1995
Status: Satisfied on 14 March 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…