GREATBROOK DEVELOPMENTS LIMITED
VIRGINIA WATER

Hellopages » Surrey » Runnymede » GU25 4DW

Company number 04600566
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address C/O CH LONDON LIMITED ALEXANDER HOUSE, 21 STATION APPROACH, VIRGINIA WATER, SURREY, ENGLAND, GU25 4DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016. The most likely internet sites of GREATBROOK DEVELOPMENTS LIMITED are www.greatbrookdevelopments.co.uk, and www.greatbrook-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bagshot Rail Station is 5.9 miles; to Slough Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 9 miles; to Taplow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greatbrook Developments Limited is a Private Limited Company. The company registration number is 04600566. Greatbrook Developments Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Greatbrook Developments Limited is C O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey England Gu25 4dw. . ADAMS, Steven Anthony is a Secretary of the company. ADAMS, Steven Anthony is a Director of the company. JOLLIFFE, Mark William is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ADAMS, Steven Anthony
Appointed Date: 01 January 2003

Director
ADAMS, Steven Anthony
Appointed Date: 01 January 2003
65 years old

Director
JOLLIFFE, Mark William
Appointed Date: 01 January 2003
65 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 19 December 2002
Appointed Date: 26 November 2002

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 19 December 2002
Appointed Date: 26 November 2002

Persons With Significant Control

Mr Mark William Jolliffe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Anthony Adams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREATBROOK DEVELOPMENTS LIMITED Events

02 Dec 2016
Confirmation statement made on 26 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Feb 2016
Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016
10 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 39 more events
12 Apr 2003
New director appointed
19 Dec 2002
Registered office changed on 19/12/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
19 Dec 2002
Secretary resigned
19 Dec 2002
Director resigned
26 Nov 2002
Incorporation

GREATBROOK DEVELOPMENTS LIMITED Charges

12 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 74A warwick avenue london W9 2PU.
27 January 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 3, 31 croxley road, paddington, london.
18 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property flat 2, 10 sale place london t/n NGL735869.