GREENBOW PROPERTIES LIMITED
TYNE & WEAR MALIK FAMILY PROPERTY LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 4SJ

Company number 04956240
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address 14 EDDLESTON AVENUE KENTON PARK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 4SJ
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 forty-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,000 . The most likely internet sites of GREENBOW PROPERTIES LIMITED are www.greenbowproperties.co.uk, and www.greenbow-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Greenbow Properties Limited is a Private Limited Company. The company registration number is 04956240. Greenbow Properties Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Greenbow Properties Limited is 14 Eddleston Avenue Kenton Park Newcastle Upon Tyne Tyne Wear Ne3 4sj. . MALIK, Amjed Taj is a Secretary of the company. MALIK, Amjed Taj is a Director of the company. MALIK, Shaheena is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MALIK, Amjed Taj
Appointed Date: 06 November 2003

Director
MALIK, Amjed Taj
Appointed Date: 06 November 2003
68 years old

Director
MALIK, Shaheena
Appointed Date: 06 November 2003
66 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Persons With Significant Control

Mr Amjed Taj Malik
Notified on: 6 November 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GREENBOW PROPERTIES LIMITED Events

14 Nov 2016
Confirmation statement made on 6 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 November 2015
10 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

03 Jun 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000

...
... and 34 more events
16 Dec 2003
New director appointed
16 Dec 2003
Director resigned
16 Dec 2003
Secretary resigned
03 Dec 2003
Company name changed malik family property LIMITED\certificate issued on 03/12/03
06 Nov 2003
Incorporation

GREENBOW PROPERTIES LIMITED Charges

14 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 30 featherstone grove, gosforth, newcastle…
30 November 2005
Charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 45 and 47 groat market and 52 pudding chare newcastle upon…
13 October 2005
Charge deed
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 5 and 6 saville place and car parking spaces at saville…
5 October 2005
Charge deed
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 5 bigg market, newcastle upon tyne and all its fixtures and…
6 May 2005
Charge deed
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 59 featherstone grove, melbury, gosforth, newcastle upon…
18 November 2004
Charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property being site A1 sunderland enterprise park city…
20 October 2004
Charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Mercury house belmot business park durham t/no DU265726 and…
30 January 2004
Charge deed
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Cameron house the metrocentre swalwell gateshead tyne and…
30 January 2004
Charge deed
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H land and buildings k/a 9 & 10 wearfield sunderland…
15 January 2004
Charge deed
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property being land and buildings on the east side of…