GREENWICH HOUSE PROPERTIES LIMITED
WHYTELEAFE

Hellopages » Surrey » Tandridge » CR3 0GG
Company number 02120370
Status Active
Incorporation Date 7 April 1987
Company Type Private Limited Company
Address GOLD GROUP HOUSE, GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0GG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Accounts for a small company made up to 30 June 2015; Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB. The most likely internet sites of GREENWICH HOUSE PROPERTIES LIMITED are www.greenwichhouseproperties.co.uk, and www.greenwich-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Greenwich House Properties Limited is a Private Limited Company. The company registration number is 02120370. Greenwich House Properties Limited has been working since 07 April 1987. The present status of the company is Active. The registered address of Greenwich House Properties Limited is Gold Group House Godstone Road Whyteleafe Surrey Cr3 0gg. . TEARLE, Paul David is a Secretary of the company. GOLD, David is a Director of the company. GOLD, Ralph is a Director of the company. Secretary DE HAVILLAND, Barbara Anita has been resigned. Secretary GOLD, David has been resigned. Secretary TEARLE, David has been resigned. Director JONES, David has been resigned. Director TEARLE, David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TEARLE, Paul David
Appointed Date: 01 November 2009

Director
GOLD, David

89 years old

Director
GOLD, Ralph

87 years old

Resigned Directors

Secretary
DE HAVILLAND, Barbara Anita
Resigned: 01 November 2009
Appointed Date: 18 May 2002

Secretary
GOLD, David
Resigned: 29 April 1999

Secretary
TEARLE, David
Resigned: 18 May 2002
Appointed Date: 29 April 1999

Director
JONES, David
Resigned: 29 November 1991
79 years old

Director
TEARLE, David
Resigned: 18 May 2002
76 years old

Persons With Significant Control

Ghp Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

GREENWICH HOUSE PROPERTIES LIMITED Events

07 Oct 2016
Confirmation statement made on 25 September 2016 with updates
12 Apr 2016
Accounts for a small company made up to 30 June 2015
08 Oct 2015
Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB
08 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

22 Jun 2015
Auditor's resignation
...
... and 98 more events
14 May 1987
Registered office changed on 14/05/87 from: 124-128 city road london EC1V 2NJ

14 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1987
Company name changed rapid 2817 LIMITED\certificate issued on 24/04/87

07 Apr 1987
Certificate of Incorporation

07 Apr 1987
Incorporation

GREENWICH HOUSE PROPERTIES LIMITED Charges

26 September 2011
An omnibus guarantee and set-off agreement
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
26 September 2011
Debenture
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2011
Mortgage
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 4/5 greenwich centre business park…
20 August 1999
Legal charge
Delivered: 3 September 1999
Status: Satisfied on 26 April 2011
Persons entitled: Nationwide Building Society
Description: All those f/h properties situate and k/a units 8 and 12…
20 August 1999
Legal charge
Delivered: 3 September 1999
Status: Satisfied on 26 April 2011
Persons entitled: Nationwide Building Society
Description: All that f/h land being land lying to the west of weaver…
20 August 1999
Deed supplemental to and varying a debenture dated 20 august 1999 and
Delivered: 27 August 1999
Status: Satisfied on 26 April 2011
Persons entitled: Nationwide Building Society
Description: Floating charge such of the company's property as shall…
20 August 1999
Legal charge
Delivered: 27 August 1999
Status: Satisfied on 26 April 2011
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 11 to 17 stockwell street greenwich…
20 August 1999
Legal charge
Delivered: 27 August 1999
Status: Satisfied on 26 April 2011
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 53 norman road greenwich (units 4 and…
20 August 1999
Legal charge
Delivered: 27 August 1999
Status: Satisfied on 26 April 2011
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 34 acre lane brixton london borough of…
20 August 1999
Debenture
Delivered: 27 August 1999
Status: Satisfied on 26 April 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
24 August 1990
Debenture
Delivered: 25 August 1990
Status: Satisfied on 26 April 2011
Persons entitled: A R P Roberts (Holdings) Limited.
Description: Fixed & floating charges over all property present and…