GREENMEAD PROPERTIES LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 4BN

Company number 03521124
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address 52A SPRING GROVE ROAD, HOUNSLOW, ENGLAND, TW3 4BN
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 fifty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1 . The most likely internet sites of GREENMEAD PROPERTIES LIMITED are www.greenmeadproperties.co.uk, and www.greenmead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Greenmead Properties Limited is a Private Limited Company. The company registration number is 03521124. Greenmead Properties Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Greenmead Properties Limited is 52a Spring Grove Road Hounslow England Tw3 4bn. . NAHAL, Davinder Kaur is a Secretary of the company. NAHAL, Davinder Kaur is a Director of the company. Secretary GURMIT SINGH, Nahal has been resigned. Secretary KUMAR, Satish has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director KUMAR, Satish has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NAHAL, Davinder Kaur
Appointed Date: 07 May 1998

Director
NAHAL, Davinder Kaur
Appointed Date: 07 May 1998
66 years old

Resigned Directors

Secretary
GURMIT SINGH, Nahal
Resigned: 01 April 2013
Appointed Date: 01 October 2004

Secretary
KUMAR, Satish
Resigned: 01 October 2004
Appointed Date: 14 September 1998

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 23 April 1998
Appointed Date: 03 March 1998

Director
KUMAR, Satish
Resigned: 14 September 1998
Appointed Date: 07 May 1998
71 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 23 April 1998
Appointed Date: 03 March 1998

Persons With Significant Control

Mrs Davinder Kaur Nahal
Notified on: 4 January 2017
66 years old
Nature of control: Ownership of shares – 75% or more

GREENMEAD PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

09 Mar 2016
Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS to 52a Spring Grove Road Hounslow TW3 4BN on 9 March 2016
30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
19 May 1998
New director appointed
19 May 1998
Director resigned
19 May 1998
Secretary resigned
28 Apr 1998
Registered office changed on 28/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ
03 Mar 1998
Incorporation

GREENMEAD PROPERTIES LIMITED Charges

7 December 2005
02
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 150 the crossways hounslow middlesex. By way of fixed…
9 November 1998
Legal mortgage
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 150 crossways heston middlesex.. With the…