GENESIS PROPERTIES HOLDINGS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8LG

Company number 05090435
Status Active
Incorporation Date 31 March 2004
Company Type Private Limited Company
Address UNIT 4 KINGFISHER BUSINESS PARK, ARTHUR STREET, LAKESIDE, REDDITCH, WORCESTERSHIRE, B98 8LG
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 fifty-six events have happened. The last three records are Partial exemption accounts made up to 31 December 2016; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GENESIS PROPERTIES HOLDINGS LIMITED are www.genesispropertiesholdings.co.uk, and www.genesis-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Genesis Properties Holdings Limited is a Private Limited Company. The company registration number is 05090435. Genesis Properties Holdings Limited has been working since 31 March 2004. The present status of the company is Active. The registered address of Genesis Properties Holdings Limited is Unit 4 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8lg. . REYNOLDS, Stephen Thomas Edwin is a Secretary of the company. MUCKLE, Andrew David is a Director of the company. REYNOLDS, Stephen Thomas Edwin is a Director of the company. Secretary JONES, Andrea Samantha has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCINERNEY, Phillip Martin has been resigned. Director WILLIAMSON, Jonathan Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REYNOLDS, Stephen Thomas Edwin
Appointed Date: 22 March 2007

Director
MUCKLE, Andrew David
Appointed Date: 31 March 2004
58 years old

Director
REYNOLDS, Stephen Thomas Edwin
Appointed Date: 31 March 2004
65 years old

Resigned Directors

Secretary
JONES, Andrea Samantha
Resigned: 21 March 2007
Appointed Date: 31 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 2004
Appointed Date: 31 March 2004

Director
MCINERNEY, Phillip Martin
Resigned: 24 March 2014
Appointed Date: 31 March 2004
58 years old

Director
WILLIAMSON, Jonathan Robert
Resigned: 13 July 2004
Appointed Date: 31 March 2004
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 2004
Appointed Date: 31 March 2004

Persons With Significant Control

Mr Andrew David Muckle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Thomas Edwin Reynolds
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENESIS PROPERTIES HOLDINGS LIMITED Events

15 Feb 2017
Partial exemption accounts made up to 31 December 2016
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
23 Apr 2004
New director appointed
23 Apr 2004
New director appointed
23 Apr 2004
New director appointed
23 Apr 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
31 Mar 2004
Incorporation

GENESIS PROPERTIES HOLDINGS LIMITED Charges

25 March 2010
Mortgage deed
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 8 kingfisher business park arthur street redditch t/n…
16 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied on 27 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being unit 8 kingfisher business park redditch…
16 July 2004
Legal charge
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property being unit 4 kingfisher business park redditch…
4 June 2004
Debenture
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…