Company number 00874626
Status Active
Incorporation Date 22 March 1966
Company Type Private Limited Company
Address HIGHFIELDS, HIGH DYKE, NAVENBY, LINCONSHIRE, LN5 0BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of M.J. GREEN (NAVENBY) LIMITED are www.mjgreennavenby.co.uk, and www.m-j-green-navenby.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. M J Green Navenby Limited is a Private Limited Company.
The company registration number is 00874626. M J Green Navenby Limited has been working since 22 March 1966.
The present status of the company is Active. The registered address of M J Green Navenby Limited is Highfields High Dyke Navenby Linconshire Ln5 0bq. . COCKHILL, Katherine Mary is a Secretary of the company. COCKHILL, Iain Alexander is a Director of the company. COCKHILL, Katherine Mary is a Director of the company. Secretary MCELROY, Maureen Joan has been resigned. Director GREEN, Maurice Joseph has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Iain Alexander Cockhill
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
M.J. GREEN (NAVENBY) LIMITED Events
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
10 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 79 more events
31 Jan 1989
Return made up to 30/11/88; full list of members
23 Nov 1987
Full accounts made up to 5 April 1987
23 Nov 1987
Return made up to 29/10/87; full list of members
17 Jan 1987
Return made up to 12/12/86; full list of members
20 Dec 1986
Full accounts made up to 5 April 1986
7 February 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied
on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the south of westgate lodge manor street ruskington…
14 September 2005
Legal charge
Delivered: 21 September 2005
Status: Satisfied
on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 19 vanguard court sleaford lincolnshire. By way of fixed…
3 August 2004
Legal charge
Delivered: 4 August 2004
Status: Satisfied
on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the south of westgate lodge, manor street…
3 November 2000
Legal mortgage
Delivered: 8 November 2000
Status: Satisfied
on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old rectory rectory road ruskington…
17 October 2000
Legal mortgage
Delivered: 20 October 2000
Status: Satisfied
on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 29/31 lilly street long bennington…
5 February 1998
Mortgage debenture
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 December 1978
Legal mortgage
Delivered: 3 January 1979
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H yard land & building adjoining highfields naverby…