GREENWICH DEVELOPMENT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DU

Company number 05933941
Status Active
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address OMNIA ONE, 125 QUEEN STREET, SHEFFIELD, S1 2DU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Luisa Angela Papa as a director on 12 August 2015. The most likely internet sites of GREENWICH DEVELOPMENT LIMITED are www.greenwichdevelopment.co.uk, and www.greenwich-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Darnall Rail Station is 2.4 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwich Development Limited is a Private Limited Company. The company registration number is 05933941. Greenwich Development Limited has been working since 13 September 2006. The present status of the company is Active. The registered address of Greenwich Development Limited is Omnia One 125 Queen Street Sheffield S1 2du. . ANDERSON, Richard is a Secretary of the company. ANDERSON, Richard is a Director of the company. Secretary PAPA, Luisa Angela has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ANDERSON, Richard has been resigned. Director PAPA, Luisa Angela has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ANDERSON, Richard
Appointed Date: 10 September 2007

Director
ANDERSON, Richard
Appointed Date: 19 September 2008
56 years old

Resigned Directors

Secretary
PAPA, Luisa Angela
Resigned: 10 September 2007
Appointed Date: 13 September 2006

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 13 September 2006
Appointed Date: 13 September 2006

Director
ANDERSON, Richard
Resigned: 10 August 2007
Appointed Date: 13 September 2006
56 years old

Director
PAPA, Luisa Angela
Resigned: 12 August 2015
Appointed Date: 13 September 2006
59 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 13 September 2006
Appointed Date: 13 September 2006

Persons With Significant Control

Ms Luisa Angela Papa
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Anderson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENWICH DEVELOPMENT LIMITED Events

20 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Termination of appointment of Luisa Angela Papa as a director on 12 August 2015
14 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

14 Oct 2015
Termination of appointment of Luisa Angela Papa as a director on 12 August 2015
...
... and 45 more events
29 Sep 2006
New director appointed
29 Sep 2006
Ad 13/09/06--------- £ si 1@1=1 £ ic 1/2
20 Sep 2006
Director resigned
20 Sep 2006
Secretary resigned
13 Sep 2006
Incorporation

GREENWICH DEVELOPMENT LIMITED Charges

5 September 2008
Mortgage
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages
Description: 70 brunswick street sheffield.
5 September 2008
Mortgage
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages
Description: 114 neill road sheffield.
13 June 2008
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages
Description: 114 neill road sheffield.
4 June 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages LTD
Description: 70 brunswick street sheffield.
21 May 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages LTD
Description: 118 ashgate road chesterfield.
18 September 2007
Debenture
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: 118 ashgate road chesterfield derbyshire t/nos DY78233…