GREENMOUNT DEVELOPMENTS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1TE

Company number 01077805
Status Active
Incorporation Date 20 October 1972
Company Type Private Limited Company
Address SEFTON & CO, 141 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 5,000 . The most likely internet sites of GREENMOUNT DEVELOPMENTS LIMITED are www.greenmountdevelopments.co.uk, and www.greenmount-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Greenmount Developments Limited is a Private Limited Company. The company registration number is 01077805. Greenmount Developments Limited has been working since 20 October 1972. The present status of the company is Active. The registered address of Greenmount Developments Limited is Sefton Co 141 Union Street Oldham Lancashire Ol1 1te. . SCOTT, Amy is a Director of the company. SCOTT, Jack is a Director of the company. SCOTT, Sam is a Director of the company. Secretary SCOTT, Margaret Mary has been resigned. Director SCOTT, Margaret Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SCOTT, Amy
Appointed Date: 30 April 2014
44 years old

Director
SCOTT, Jack

79 years old

Director
SCOTT, Sam
Appointed Date: 30 April 2014
52 years old

Resigned Directors

Secretary
SCOTT, Margaret Mary
Resigned: 28 February 2011

Director
SCOTT, Margaret Mary
Resigned: 28 February 2011
74 years old

Persons With Significant Control

Mr Jack Scott
Notified on: 22 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENMOUNT DEVELOPMENTS LIMITED Events

22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 October 2015
06 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000

26 May 2015
Total exemption small company accounts made up to 31 October 2014
17 Apr 2015
Appointment of Mr Sam Scott as a director on 30 April 2014
...
... and 90 more events
21 Oct 1988
Return made up to 25/06/88; full list of members

23 Sep 1988
Particulars of mortgage/charge

07 May 1987
Return made up to 30/03/87; full list of members

14 Apr 1987
Accounts for a small company made up to 31 October 1986

20 Oct 1972
Incorporation

GREENMOUNT DEVELOPMENTS LIMITED Charges

29 November 2007
Legal charge
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 191 bolton street ramsbottom bury…
22 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 10-12 square street ramsbottom bury…
29 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a south west side of square street…
9 June 2004
Legal charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as cobden mill square street ramsbottom…
12 November 2003
Legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land on the south east side of silver street…
2 May 2003
Debenture
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Excel Securities PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Legal charge
Delivered: 6 May 2003
Status: Satisfied on 7 February 2013
Persons entitled: Excel Securities PLC
Description: Land on the south east side of silver street ramsbottom…
2 October 2001
Legal charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a cobden mill square street…
6 September 2001
Mortgage
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 191 bolton road ramsbottom bury lancashire fixed chage over…
15 August 2001
Debenture
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 3 July 1997
Persons entitled: Barclays Bank PLC
Description: Land to the rear of hurstead cottage off wardle road…
12 January 1996
Legal charge
Delivered: 13 January 1996
Status: Satisfied on 3 July 1997
Persons entitled: David Robert Whittles
Description: All that barn and buildings situate at hurstead house…
8 August 1991
Mortgage
Delivered: 9 August 1991
Status: Satisfied on 8 May 2003
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H property k/a cobden mill square street ramsbottom t/n…
12 July 1991
Legal charge
Delivered: 27 July 1991
Status: Satisfied on 12 December 1994
Persons entitled: Barclays Bank PLC
Description: 38 southfield road holcombe brook bury lancashire.
17 January 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: 2 harwood road tottington greater manchester t/n gm 442626.
17 January 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: 5 turton road, tottington greater manchester t/n gm 477366.
17 January 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: 1 and 3 turton road, tottington greater manchester t/n gm…
17 January 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of owlerbarrow road…
9 September 1988
Legal charge
Delivered: 23 September 1988
Status: Satisfied on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: The former st.andrew's vicarage bolton street ramsbottom…
2 November 1982
Legal charge
Delivered: 12 November 1982
Status: Satisfied on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: F/H land formerly the site of 1,3,5,7, 11 and 13 crow woods…
30 July 1982
Legal charge
Delivered: 16 August 1982
Status: Satisfied on 2 March 1989
Persons entitled: Barclays Bank PLC
Description: F/H: 3.59 acres residential building land at printers fold…
26 January 1978
Legal charge
Delivered: 8 February 1978
Status: Satisfied on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: Grange road estate, shaw, oldham, greater manchester, being…