GREENBAY PROPERTY LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 0BX

Company number 06168158
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address LILYWHITE HOUSE, 782 HIGH ROAD, LONDON, N17 0BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 30 June 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 ; Full accounts made up to 30 June 2014. The most likely internet sites of GREENBAY PROPERTY LIMITED are www.greenbayproperty.co.uk, and www.greenbay-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Greenbay Property Limited is a Private Limited Company. The company registration number is 06168158. Greenbay Property Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Greenbay Property Limited is Lilywhite House 782 High Road London N17 0bx. . COLLECOTT, Matthew John is a Secretary of the company. CAPLEHORN, Rebecca Anne is a Director of the company. COLLECOTT, Matthew John is a Director of the company. CULLEN, Donna-Maria is a Director of the company. LEVY, Daniel Philip is a Director of the company. Secretary GOLBY, Madalena Rodrigues has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director EALES, Darren Graham has been resigned. Director GOLBY, Ashley Lewis has been resigned. Director GOLBY, Madalena Rodrigues has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COLLECOTT, Matthew John
Appointed Date: 05 December 2008

Director
CAPLEHORN, Rebecca Anne
Appointed Date: 02 March 2015
50 years old

Director
COLLECOTT, Matthew John
Appointed Date: 05 December 2008
57 years old

Director
CULLEN, Donna-Maria
Appointed Date: 05 March 2013
62 years old

Director
LEVY, Daniel Philip
Appointed Date: 05 December 2008
63 years old

Resigned Directors

Secretary
GOLBY, Madalena Rodrigues
Resigned: 05 December 2008
Appointed Date: 30 March 2007

Secretary
QA REGISTRARS LIMITED
Resigned: 19 March 2007
Appointed Date: 19 March 2007

Director
EALES, Darren Graham
Resigned: 13 November 2014
Appointed Date: 05 March 2013
53 years old

Director
GOLBY, Ashley Lewis
Resigned: 05 December 2008
Appointed Date: 30 March 2007
70 years old

Director
GOLBY, Madalena Rodrigues
Resigned: 05 December 2008
Appointed Date: 30 March 2007
68 years old

Director
QA NOMINEES LIMITED
Resigned: 19 March 2007
Appointed Date: 19 March 2007

GREENBAY PROPERTY LIMITED Events

12 Apr 2016
Full accounts made up to 30 June 2015
29 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

15 Apr 2015
Full accounts made up to 30 June 2014
07 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

11 Mar 2015
Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015
...
... and 34 more events
15 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Apr 2007
Registered office changed on 03/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
03 Apr 2007
Director resigned
03 Apr 2007
Secretary resigned
19 Mar 2007
Incorporation

GREENBAY PROPERTY LIMITED Charges

1 December 2009
Debenture
Delivered: 4 December 2009
Status: Satisfied on 5 April 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…