GREENWICH PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE3 0TW

Company number 04464303
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address BRIGADE WORKS, BRIGADE STREET, LONDON, SE3 0TW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of GREENWICH PROPERTY INVESTMENTS LIMITED are www.greenwichpropertyinvestments.co.uk, and www.greenwich-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Greenwich Property Investments Limited is a Private Limited Company. The company registration number is 04464303. Greenwich Property Investments Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of Greenwich Property Investments Limited is Brigade Works Brigade Street London Se3 0tw. . FROST, Steven William is a Director of the company. Secretary FOYLE, Richard has been resigned. Secretary FROST, Emma has been resigned. Secretary LEMON, Rebecca has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FROST, Steven William
Appointed Date: 26 June 2002
66 years old

Resigned Directors

Secretary
FOYLE, Richard
Resigned: 17 December 2007
Appointed Date: 08 November 2005

Secretary
FROST, Emma
Resigned: 23 June 2008
Appointed Date: 17 December 2007

Secretary
LEMON, Rebecca
Resigned: 08 November 2005
Appointed Date: 26 June 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 June 2002
Appointed Date: 19 June 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 June 2002
Appointed Date: 19 June 2002

Persons With Significant Control

Mr Steven Frost
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

GREENWICH PROPERTY INVESTMENTS LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 November 2016
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
23 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

28 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 42 more events
20 Aug 2002
New director appointed
16 Aug 2002
Registered office changed on 16/08/02 from: 35 montpelier vale london SE3 0TJ
26 Jun 2002
Secretary resigned
26 Jun 2002
Director resigned
19 Jun 2002
Incorporation

GREENWICH PROPERTY INVESTMENTS LIMITED Charges

9 September 2004
Debenture
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 foxes dale blackheath london. By way of fixed charge the…
20 October 2003
Charge of deposit
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 September 2003
Charge of deposit
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 August 2003
Mortgage
Delivered: 13 September 2003
Status: Satisfied on 13 May 2015
Persons entitled: National Westminster Bank PLC
Description: 5 aberdeen terrace london t/n 279812. by way of fixed…
28 August 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 morden road blackheath london. By way of fixed charge…