GREENLANE ESTATES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 04441532
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, LEICESTERSHIRE, LE4 9LJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 31 August 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GREENLANE ESTATES LIMITED are www.greenlaneestates.co.uk, and www.greenlane-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Greenlane Estates Limited is a Private Limited Company. The company registration number is 04441532. Greenlane Estates Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Greenlane Estates Limited is Hamilton Office Park 31 High View Close Leicester Leicestershire Le4 9lj. The company`s financial liabilities are £746.96k. It is £669.17k against last year. The cash in hand is £6.14k. It is £2.54k against last year. And the total assets are £12.64k, which is £-2.46k against last year. KANDA, Ram Sarup is a Director of the company. Secretary KANDA, Satinder has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


greenlane estates Key Finiance

LIABILITIES £746.96k
+860%
CASH £6.14k
+70%
TOTAL ASSETS £12.64k
-17%
All Financial Figures

Current Directors

Director
KANDA, Ram Sarup
Appointed Date: 05 June 2002
71 years old

Resigned Directors

Secretary
KANDA, Satinder
Resigned: 20 March 2009
Appointed Date: 25 June 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 05 June 2002
Appointed Date: 17 May 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 05 June 2002
Appointed Date: 17 May 2002

GREENLANE ESTATES LIMITED Events

21 Feb 2017
Previous accounting period extended from 31 May 2016 to 31 August 2016
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
04 Feb 2016
Registration of charge 044415320009, created on 20 January 2016
27 Jan 2016
Satisfaction of charge 1 in full
...
... and 40 more events
18 Jun 2002
New secretary appointed
18 Jun 2002
New director appointed
18 Jun 2002
Director resigned
18 Jun 2002
Secretary resigned
17 May 2002
Incorporation

GREENLANE ESTATES LIMITED Charges

20 January 2016
Charge code 0444 1532 0009
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 97 north road romford essex t/no.EGL514959…
8 November 2006
Legal mortgage
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 15-17 narborough road, leicester. Assigns the goodwill of…
8 November 2006
Legal mortgage
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 st albans road, leicester. Assigns the goodwill of all…
14 June 2006
Legal mortgage
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 114-116 high street old fletton peterborough. Assigns the…
12 August 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: By way of legal mortgage the property being 109 green lane…
12 August 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: By way of legal mortgage the property being 34 roberts road…
16 June 2004
Legal charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 1 st albans road leicester LE2 1GF. By way of fixed charge…
16 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 15 cambridge street leicester.
5 July 2002
Debenture
Delivered: 12 July 2002
Status: Satisfied on 27 January 2016
Persons entitled: Habib Bank Ag Zurich
Description: Including 620-622 hitchin road,stopsley,borough of luton;…