GREENCASTLE PROPERTIES LTD
NORTHANTS

Hellopages » Northamptonshire » Wellingborough » NN6 0BG
Company number 08850092
Status Active
Incorporation Date 17 January 2014
Company Type Private Limited Company
Address THISTLE DOWN BARN HOLCOT LANE, SYWELL, NORTHANTS, NORTHAMPTONSHIRE, UNITED KINGDOM, NN6 0BG
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 twenty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Victoria Coleman as a secretary on 25 May 2016. The most likely internet sites of GREENCASTLE PROPERTIES LTD are www.greencastleproperties.co.uk, and www.greencastle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Greencastle Properties Ltd is a Private Limited Company. The company registration number is 08850092. Greencastle Properties Ltd has been working since 17 January 2014. The present status of the company is Active. The registered address of Greencastle Properties Ltd is Thistle Down Barn Holcot Lane Sywell Northants Northamptonshire United Kingdom Nn6 0bg. The company`s financial liabilities are £152.28k. It is £6.99k against last year. The cash in hand is £0.77k. It is £0.77k against last year. . TAIT, Claire is a Director of the company. TAIT, Simon is a Director of the company. Secretary COLEMAN, Victoria has been resigned. Director COLEMAN, Brendan Damian has been resigned. Director COLEMAN, Victoria has been resigned. The company operates in "Other letting and operating of own or leased real estate".


greencastle properties Key Finiance

LIABILITIES £152.28k
+4%
CASH £0.77k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TAIT, Claire
Appointed Date: 31 March 2015
49 years old

Director
TAIT, Simon
Appointed Date: 31 March 2015
51 years old

Resigned Directors

Secretary
COLEMAN, Victoria
Resigned: 25 May 2016
Appointed Date: 17 January 2014

Director
COLEMAN, Brendan Damian
Resigned: 25 May 2016
Appointed Date: 14 February 2014
56 years old

Director
COLEMAN, Victoria
Resigned: 25 May 2016
Appointed Date: 17 January 2014
51 years old

Persons With Significant Control

Mrs Victoria Coleman
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon David Tait
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENCASTLE PROPERTIES LTD Events

18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Jun 2016
Termination of appointment of Victoria Coleman as a secretary on 25 May 2016
16 Jun 2016
Termination of appointment of Victoria Coleman as a director on 25 May 2016
16 Jun 2016
Termination of appointment of Brendan Damian Coleman as a director on 25 May 2016
...
... and 17 more events
03 Jun 2014
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 3 June 2014
06 May 2014
Statement of capital following an allotment of shares on 6 May 2014
  • GBP 5

05 Mar 2014
Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1

21 Feb 2014
Appointment of Mr Brendan Damian Coleman as a director
17 Jan 2014
Incorporation

GREENCASTLE PROPERTIES LTD Charges

11 August 2014
Charge code 0885 0092 0002
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bewicke arms eastegate hallaton market harborough t/no…
8 August 2014
Charge code 0885 0092 0001
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…