GREENSHAW PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AX
Company number 02818204
Status Active
Incorporation Date 14 May 1993
Company Type Private Limited Company
Address FIRST FLOOR, KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
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 eighty-seven events have happened. The last three records are Director's details changed for Dr Rikin Kiritkumar Patel on 24 February 2017; Secretary's details changed for Dr Rikin Kiritkumar Patel on 24 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of GREENSHAW PROPERTIES LIMITED are www.greenshawproperties.co.uk, and www.greenshaw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Greenshaw Properties Limited is a Private Limited Company. The company registration number is 02818204. Greenshaw Properties Limited has been working since 14 May 1993. The present status of the company is Active. The registered address of Greenshaw Properties Limited is First Floor Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . PATEL, Rikin Kiritkumar, Dr is a Secretary of the company. PATEL, Mahalaxmi Kiritkumar is a Director of the company. PATEL, Rikin Kiritkumar, Dr is a Director of the company. Secretary PATEL, Kiritkumar Raojibhai has been resigned. Secretary PATEL, Mihir Kiritkumar has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PATEL, Kiritkumar Raojibhai has been resigned. Director PATEL, Mihir Kiritkumar has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Rikin Kiritkumar, Dr
Appointed Date: 23 January 2012

Director
PATEL, Mahalaxmi Kiritkumar
Appointed Date: 30 March 2004
77 years old

Director
PATEL, Rikin Kiritkumar, Dr
Appointed Date: 23 January 2012
52 years old

Resigned Directors

Secretary
PATEL, Kiritkumar Raojibhai
Resigned: 23 January 2012
Appointed Date: 19 April 2010

Secretary
PATEL, Mihir Kiritkumar
Resigned: 19 April 2010
Appointed Date: 28 June 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 June 1993
Appointed Date: 14 May 1993

Director
PATEL, Kiritkumar Raojibhai
Resigned: 30 March 2004
Appointed Date: 28 June 1993
82 years old

Director
PATEL, Mihir Kiritkumar
Resigned: 23 June 2014
Appointed Date: 23 November 1998
54 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 June 1993
Appointed Date: 14 May 1993

GREENSHAW PROPERTIES LIMITED Events

02 Mar 2017
Director's details changed for Dr Rikin Kiritkumar Patel on 24 February 2017
27 Feb 2017
Secretary's details changed for Dr Rikin Kiritkumar Patel on 24 February 2017
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 77 more events
21 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jul 1993
Registered office changed on 21/07/93 from: temple house 20 holywell row london EC2A 4JB

21 Jul 1993
Director resigned;new director appointed

21 Jul 1993
Secretary resigned;new secretary appointed

14 May 1993
Incorporation

GREENSHAW PROPERTIES LIMITED Charges

6 December 2001
Legal mortgage
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 63 to 65 station road and…
6 December 2001
Legal mortgage
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 1 to 9 barnet road potters…
8 August 1994
Legal charge
Delivered: 13 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 63,65, and 65A station road and 10-13 the…
8 August 1994
Legal charge
Delivered: 13 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 79 cricklewood broadway london. Together…
8 August 1994
Legal charge
Delivered: 13 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 1-9 barnet road and 2-14 mutton lane…
23 June 1994
Fixed and floating charge
Delivered: 1 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…