GREYHOUND PROPERTY SERVICES LIMITED
DENBIGH WEST INDUSTRIAL ESTATE


Company number 02364231
Status Active
Incorporation Date 22 March 1989
Company Type Private Limited Company
Address TILLING HOUSE, SINCLAIR COURT, DENBIGH WEST INDUSTRIAL ESTATE, BLETCHLEM MILTON KEYNES
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GREYHOUND PROPERTY SERVICES LIMITED are www.greyhoundpropertyservices.co.uk, and www.greyhound-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Greyhound Property Services Limited is a Private Limited Company. The company registration number is 02364231. Greyhound Property Services Limited has been working since 22 March 1989. The present status of the company is Active. The registered address of Greyhound Property Services Limited is Tilling House Sinclair Court Denbigh West Industrial Estate Bletchlem Milton Keynes. The company`s financial liabilities are £202.43k. It is £195.72k against last year. The cash in hand is £31.83k. It is £-5.94k against last year. And the total assets are £52.68k, which is £-11.94k against last year. BURKE, Kevin Paul is a Secretary of the company. BURKE, Ruth is a Director of the company. Secretary BURKE, Barry has been resigned. Secretary COWLEY, Lisa has been resigned. Secretary WOLLARD, Ben has been resigned. Director BENNETT, Paul has been resigned. Director BURKE, Barry has been resigned. Director COWLEY, Lisa has been resigned. The company operates in "Buying and selling of own real estate".


greyhound property services Key Finiance

LIABILITIES £202.43k
+2919%
CASH £31.83k
-16%
TOTAL ASSETS £52.68k
-19%
All Financial Figures

Current Directors

Secretary
BURKE, Kevin Paul
Appointed Date: 01 December 1997

Director
BURKE, Ruth
Appointed Date: 01 December 1997
57 years old

Resigned Directors

Secretary
BURKE, Barry
Resigned: 03 August 1992

Secretary
COWLEY, Lisa
Resigned: 01 December 1997
Appointed Date: 01 September 1996

Secretary
WOLLARD, Ben
Resigned: 01 September 1996
Appointed Date: 03 August 1992

Director
BENNETT, Paul
Resigned: 03 August 1992
62 years old

Director
BURKE, Barry
Resigned: 01 December 1997
60 years old

Director
COWLEY, Lisa
Resigned: 01 December 1997
Appointed Date: 01 September 1996
59 years old

Persons With Significant Control

Mrs Ruth Burke
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GREYHOUND PROPERTY SERVICES LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 25 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
06 Nov 1989
Secretary resigned;new secretary appointed

24 Oct 1989
Registered office changed on 24/10/89 from: 40 water eaton road bletchley milton keynes MK2 3BX

11 Apr 1989
Secretary resigned;new secretary appointed;director resigned

11 Apr 1989
Director resigned;new director appointed

22 Mar 1989
Incorporation

GREYHOUND PROPERTY SERVICES LIMITED Charges

23 October 1998
Legal charge
Delivered: 10 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as 60 bromham road bedford bedforshire…
23 October 1998
Debenture
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 60 bromham road bedfordshire and all buildings structures…
10 September 1998
Debenture secured by a charge
Delivered: 23 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 19/21 queensway hemel hempstead hertfordshire; t/no hd…