GREENSIDE COURT LIMITED
MILNTHORPE

Hellopages » Cumbria » South Lakeland » LA7 7NA

Company number 01435723
Status Active
Incorporation Date 9 July 1979
Company Type Private Limited Company
Address GREENSIDE FARM, HINCASTER, MILNTHORPE, CUMBRIA, LA7 7NA
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 one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Director's details changed for Ian Alexander Mchardy on 6 April 2016. The most likely internet sites of GREENSIDE COURT LIMITED are www.greensidecourt.co.uk, and www.greenside-court.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-six years and four months. Greenside Court Limited is a Private Limited Company. The company registration number is 01435723. Greenside Court Limited has been working since 09 July 1979. The present status of the company is Active. The registered address of Greenside Court Limited is Greenside Farm Hincaster Milnthorpe Cumbria La7 7na. The company`s financial liabilities are £35.77k. It is £-94.47k against last year. The cash in hand is £618.96k. It is £615.62k against last year. And the total assets are £626.26k, which is £405.8k against last year. MCHARDY, Ian Alexander is a Secretary of the company. MCHARDY, Ian Alexander is a Director of the company. MCHARDY, Neil Malcolm is a Director of the company. MCHARDY, Stuart Andrew is a Director of the company. Secretary MCHARDY, Malcolm Alexander has been resigned. Director MCHARDY, Malcolm Alexander has been resigned. Director MCHARDY, Marlene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


greenside court Key Finiance

LIABILITIES £35.77k
-73%
CASH £618.96k
+18398%
TOTAL ASSETS £626.26k
+184%
All Financial Figures

Current Directors

Secretary
MCHARDY, Ian Alexander
Appointed Date: 09 March 1995

Director
MCHARDY, Ian Alexander
Appointed Date: 01 April 1996
68 years old

Director
MCHARDY, Neil Malcolm
Appointed Date: 01 April 1996
64 years old

Director
MCHARDY, Stuart Andrew
Appointed Date: 01 April 1996
61 years old

Resigned Directors

Secretary
MCHARDY, Malcolm Alexander
Resigned: 09 March 1995

Director
MCHARDY, Malcolm Alexander
Resigned: 09 March 1995
91 years old

Director
MCHARDY, Marlene
Resigned: 18 September 2003
92 years old

Persons With Significant Control

Ian Alexander Mchardy
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Neil Malcolm Mchardy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stuart Andrew Mchardy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENSIDE COURT LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 20 August 2016 with updates
02 Sep 2016
Director's details changed for Ian Alexander Mchardy on 6 April 2016
02 Sep 2016
Secretary's details changed for Ian Alexander Mchardy on 6 April 2016
24 Aug 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
...
... and 95 more events
13 Apr 1987
Return made up to 07/04/87; full list of members

09 Jun 1986
Full accounts made up to 31 October 1985

09 Jun 1986
Return made up to 26/05/86; full list of members

23 Aug 1983
Company name changed\certificate issued on 23/08/83
09 Jul 1979
Incorporation

GREENSIDE COURT LIMITED Charges

9 September 2011
Mortgage debenture
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
9 September 2011
Legal charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at greenside court hincaster milnthorpe…
25 January 2010
Legal charge
Delivered: 28 January 2010
Status: Satisfied on 12 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H cottage at greenside court milnthorpe cumbria.
31 March 2009
Legal charge
Delivered: 4 April 2009
Status: Satisfied on 12 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H greenside court hincaster milnthorpe.
17 July 2008
Guarantee & debenture
Delivered: 24 July 2008
Status: Satisfied on 12 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2008
Legal charge
Delivered: 17 July 2008
Status: Satisfied on 24 September 2011
Persons entitled: National Westminster Bank PLC
Description: Ash cottage greenside farm hincaster milnthorpe cumbria by…
17 May 1996
Legal mortgage
Delivered: 22 May 1996
Status: Satisfied on 24 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as greenside court milnthorpe cumbria…
29 March 1996
Mortgage debenture
Delivered: 4 April 1996
Status: Satisfied on 24 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 March 1988
Legal charge
Delivered: 31 March 1988
Status: Satisfied on 19 February 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings situated at greenside court, greenside…
26 June 1987
Legal charge
Delivered: 13 July 1987
Status: Satisfied on 19 February 1997
Persons entitled: Barclays Bank PLC
Description: Land & buildings at greenside court, greenside court…
5 October 1982
Legal charge
Delivered: 14 October 1982
Status: Satisfied on 19 February 1997
Persons entitled: Barclays Bank PLC
Description: F/H part of greenride farm, hincaster milnthorpe, cumbria.