GREENLINE PROPERTIES LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 4ED

Company number 03969721
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address WHITESIDE ACCOUNTANTS, ELITE HOUSE, 423 BURY NEW ROAD, SALFORD, ENGLAND, M7 4ED
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GREENLINE PROPERTIES LIMITED are www.greenlineproperties.co.uk, and www.greenline-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Belle Vue Rail Station is 4.6 miles; to Chassen Road Rail Station is 6.1 miles; to Burnage Rail Station is 6.3 miles; to Flixton Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenline Properties Limited is a Private Limited Company. The company registration number is 03969721. Greenline Properties Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Greenline Properties Limited is Whiteside Accountants Elite House 423 Bury New Road Salford England M7 4ed. The company`s financial liabilities are £71.7k. It is £-54.29k against last year. The cash in hand is £1.05k. It is £0k against last year. And the total assets are £26.05k, which is £-11.78k against last year. BREISCH, Rifka is a Secretary of the company. BREISCH, Rifka is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BREISCH, Chaim has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


greenline properties Key Finiance

LIABILITIES £71.7k
-44%
CASH £1.05k
TOTAL ASSETS £26.05k
-32%
All Financial Figures

Current Directors

Secretary
BREISCH, Rifka
Appointed Date: 10 May 2000

Director
BREISCH, Rifka
Appointed Date: 10 May 2000
70 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 May 2000
Appointed Date: 11 April 2000

Director
BREISCH, Chaim
Resigned: 04 June 2012
Appointed Date: 10 May 2000
72 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 May 2000
Appointed Date: 11 April 2000

GREENLINE PROPERTIES LIMITED Events

01 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
First Gazette notice for compulsory strike-off
22 Nov 2016
Total exemption small company accounts made up to 31 March 2015
15 Nov 2016
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED on 15 November 2016
16 Jul 2016
Compulsory strike-off action has been discontinued
...
... and 70 more events
11 Jul 2000
New director appointed
16 May 2000
Secretary resigned
16 May 2000
Director resigned
15 May 2000
Registered office changed on 15/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
11 Apr 2000
Incorporation

GREENLINE PROPERTIES LIMITED Charges

22 May 2008
Legal charge
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30A and 32 catford hill london by way of fixed charge, the…
15 February 2008
Legal and general charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 60 rushey green catford london and all uncalled capital…
15 February 2008
Assignment of rental income
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC Other
Description: Rental income from 60 rushey green catford london.
25 January 2008
Floating charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets of the company. See the mortgage charge document…
25 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Woolwich PLC, T/a Barclays Bank PLC
Description: L/H property k/a 60C rushey green london.
25 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Woolwich PLC, T/a Barclays Bank PLC
Description: L/H property k/a 60B rushey green london.
25 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Woolwich PLC, T/a Barclays Bank PLC
Description: L/H property k/a 60A rushey green london.
7 January 2008
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property flat d 30-32 catford hill london.
7 January 2008
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property flat c 30-32 catford hill london.
7 January 2008
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property flat b 30-32 catford hill london.
7 January 2008
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property flat a 30-32 catford hill london.
4 December 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Cheval Bridging Finance Limited
Description: 60 rushey green catford london.
12 October 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Cheval Bridging Finance Limited
Description: Flats a-d 32 catford hill london & flats e-g 30A catford…
12 October 2007
Debenture
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Cheval Bridging Finance Limited
Description: Fixed and floating charges over the undertaking and all…