GREENVALE LANDSCAPES LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 1NF

Company number 02585180
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address FOUR FIFTY PARTNERSHIP, 34 BOULEVARD, WESTON-SUPER-MARE, SOMERSET, UNITED KINGDOM, BS23 1NF
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Lord Christopher Silcox on 6 March 2017; Director's details changed for Lord Christopher Silcox on 2 March 2017. The most likely internet sites of GREENVALE LANDSCAPES LIMITED are www.greenvalelandscapes.co.uk, and www.greenvale-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Weston Milton Rail Station is 1.4 miles; to Worle Rail Station is 2.8 miles; to Yatton Rail Station is 6.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenvale Landscapes Limited is a Private Limited Company. The company registration number is 02585180. Greenvale Landscapes Limited has been working since 25 February 1991. The present status of the company is Active. The registered address of Greenvale Landscapes Limited is Four Fifty Partnership 34 Boulevard Weston Super Mare Somerset United Kingdom Bs23 1nf. . O'NEILL, William Martin is a Secretary of the company. SILCOX, Christopher, Lord is a Director of the company. Secretary LEE, Carol Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Jennifer Elizabeth has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
O'NEILL, William Martin
Appointed Date: 01 December 1995

Director
SILCOX, Christopher, Lord
Appointed Date: 25 February 1991
64 years old

Resigned Directors

Secretary
LEE, Carol Ann
Resigned: 01 December 1995
Appointed Date: 25 February 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1991
Appointed Date: 25 February 1991

Director
ALLEN, Jennifer Elizabeth
Resigned: 05 October 2010
Appointed Date: 30 July 2010
54 years old

Persons With Significant Control

Jejunary 11 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENVALE LANDSCAPES LIMITED Events

07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
06 Mar 2017
Director's details changed for Lord Christopher Silcox on 6 March 2017
02 Mar 2017
Director's details changed for Lord Christopher Silcox on 2 March 2017
27 Feb 2017
Registered office address changed from T P Lewis 34 Boulevard Weston Super Mare North Somerset BS23 1NF to Four Fifty Partnership 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 27 February 2017
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 99 more events
29 Jun 1992
Accounts for a small company made up to 29 February 1992

26 May 1992
Ad 29/02/92--------- £ si 98@1=98 £ ic 2/100

21 May 1992
Return made up to 25/02/92; full list of members

05 Mar 1991
Secretary resigned

25 Feb 1991
Incorporation

GREENVALE LANDSCAPES LIMITED Charges

6 August 2004
Mortgage
Delivered: 13 August 2004
Status: Satisfied on 21 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 95 hele road, torquay, devon…
12 September 2003
Mortgage deed
Delivered: 25 September 2003
Status: Satisfied on 21 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 117 oxford court grimsby…
30 August 2002
Mortgage deed
Delivered: 6 September 2002
Status: Satisfied on 21 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a plot 20 mariners court minehead somerset…
7 January 2002
Mortgage deed
Delivered: 10 January 2002
Status: Satisfied on 21 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 33 princes road ellacombe torquay t/n…
3 December 2001
Mortgage deed
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 31 tor hill road torquay t/no: DN236304.
14 August 2001
Mortgage
Delivered: 30 August 2001
Status: Satisfied on 21 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 182 welholme road grimsby…
26 March 2001
Mortgage
Delivered: 3 April 2001
Status: Satisfied on 21 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 13 hartington road holmes rotherham t/n…
20 February 2001
Mortgage deed
Delivered: 2 March 2001
Status: Satisfied on 21 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 barnstone street hexthorpe doncaster t/no: SYK292000…
15 June 1999
Mortgage
Delivered: 18 June 1999
Status: Satisfied on 21 September 2010
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 1A ashley down road ashleydown…
15 June 1999
Mortgage
Delivered: 18 June 1999
Status: Satisfied on 29 May 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 1D poole road kingswood bristol…
23 April 1999
Mortgage
Delivered: 28 April 1999
Status: Satisfied on 29 May 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 35 sherbourne street,st…
10 December 1998
Mortgage
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 6 beaconsfield street barton hill bristol t/n-BL11366.…
19 December 1997
Mortgage deed
Delivered: 7 January 1998
Status: Satisfied on 21 September 2010
Persons entitled: Lloyds Bank PLC
Description: 18 salisbury street barton hill bristol. Together with all…
22 January 1996
Legal charge
Delivered: 30 January 1996
Status: Satisfied on 21 September 2010
Persons entitled: Lloyds Bank PLC
Description: 21 goulter street barton hill bristol BS5 9VQ with all…
31 March 1995
Mortgage
Delivered: 10 April 1995
Status: Satisfied on 29 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 81 southey avenue ingswood bristol avon…
31 March 1994
Legal mortgage
Delivered: 7 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 5 balaclava road fishponds bristol…
3 March 1994
Single debenture
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…