GREENBULL LIMITED
MILTON KEYNES PROPCO2 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK4 1ND

Company number 07366027
Status Active
Incorporation Date 6 September 2010
Company Type Private Limited Company
Address 10 SHALLOWFORD GROVE, FURZTON, MILTON KEYNES, MK4 1ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registration of charge 073660270016, created on 26 January 2017; Amended total exemption small company accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of GREENBULL LIMITED are www.greenbull.co.uk, and www.greenbull.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Greenbull Limited is a Private Limited Company. The company registration number is 07366027. Greenbull Limited has been working since 06 September 2010. The present status of the company is Active. The registered address of Greenbull Limited is 10 Shallowford Grove Furzton Milton Keynes Mk4 1nd. . ALDBURY SECRETARIES LIMITED is a Secretary of the company. BHOPAL, Runjit is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALDBURY SECRETARIES LIMITED
Appointed Date: 06 September 2010

Director
BHOPAL, Runjit
Appointed Date: 06 September 2010
58 years old

Persons With Significant Control

Mr Runjit Bhopal
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

GREENBULL LIMITED Events

26 Jan 2017
Registration of charge 073660270016, created on 26 January 2017
17 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Total exemption full accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
01 Sep 2016
Satisfaction of charge 11 in full
...
... and 33 more events
29 Sep 2011
Annual return made up to 6 September 2011 with full list of shareholders
06 Apr 2011
Particulars of a mortgage or charge / charge no: 1
06 Apr 2011
Particulars of a mortgage or charge / charge no: 2
07 Dec 2010
Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 7 December 2010
06 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GREENBULL LIMITED Charges

26 January 2017
Charge code 0736 6027 0016
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Thornbank centre, 6 warwick new road, leamington spa, CV32…
17 April 2014
Charge code 0736 6027 0015
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 4 warwick new road leamington spa t/no WK390346…
17 April 2014
Charge code 0736 6027 0014
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
28 June 2013
Charge code 0736 6027 0013
Delivered: 9 July 2013
Status: Satisfied on 13 January 2016
Persons entitled: Bridgeco Limited
Description: Palmer lodge 4 warwick new road leamington spa…
28 June 2013
Charge code 0736 6027 0012
Delivered: 2 July 2013
Status: Satisfied on 23 January 2016
Persons entitled: Bridgeco Limited
Description: Notification of addition to or amendment of charge…
31 October 2012
Deed of legal charge
Delivered: 2 November 2012
Status: Satisfied on 1 September 2016
Persons entitled: Shawbrook Bank Limited
Description: F/H property known as 58-59 billing road, northampton…
8 May 2012
Debenture
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Charge over the undertaking and all property and assets…
8 May 2012
Charge (assignment of rental income)
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All the gross rents, licence fees and other monies…
8 May 2012
Charge (corporate)
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 59 hollywalk leamington spa. The goodwill of any business…
30 November 2011
Mortgage deed
Delivered: 15 December 2011
Status: Satisfied on 2 November 2012
Persons entitled: Bridgeco Limited
Description: The f/h property k/a the aran hotel billing road…
30 November 2011
Debenture
Delivered: 5 December 2011
Status: Satisfied on 2 November 2012
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
23 November 2011
Assignment of rental income
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rental income being the gross rents, licence fees and…
23 November 2011
Mortgage deed (corporate with floating charge)
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Thornbank centre 6 warwick new road leamington spa t/no…
23 November 2011
Debenture
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Charge over the undertaking and all property and assets…
1 April 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 21 January 2012
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 2011
Mortgage
Delivered: 6 April 2011
Status: Satisfied on 21 January 2012
Persons entitled: Bridgeco Limited
Description: 6 warwick new road, leamington spa see image for full…