GREATWOOD INVESTMENTS LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 1AL

Company number 01638004
Status Active
Incorporation Date 25 May 1982
Company Type Private Limited Company
Address MARKET CHAMBERS, 3-4 MARKET PLACE, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 1AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016. The most likely internet sites of GREATWOOD INVESTMENTS LIMITED are www.greatwoodinvestments.co.uk, and www.greatwood-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 7 miles; to Ash Vale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greatwood Investments Limited is a Private Limited Company. The company registration number is 01638004. Greatwood Investments Limited has been working since 25 May 1982. The present status of the company is Active. The registered address of Greatwood Investments Limited is Market Chambers 3 4 Market Place Wokingham Berkshire England Rg40 1al. The company`s financial liabilities are £21.72k. It is £-6.53k against last year. And the total assets are £112.66k, which is £-6.05k against last year. TURRILL, Louise Jane is a Secretary of the company. TURRILL, John Ewen is a Director of the company. TURRILL, Louise Jane is a Director of the company. The company operates in "Development of building projects".


greatwood investments Key Finiance

LIABILITIES £21.72k
-24%
CASH n/a
TOTAL ASSETS £112.66k
-6%
All Financial Figures

Current Directors


Director
TURRILL, John Ewen

76 years old

Director
TURRILL, Louise Jane

65 years old

Persons With Significant Control

Greatwood (Reading) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREATWOOD INVESTMENTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 5 September 2016 with updates
18 Mar 2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

...
... and 69 more events
05 Jul 1988
Full accounts made up to 31 March 1987

05 Jul 1988
Return made up to 31/12/87; full list of members

04 Aug 1987
Full accounts made up to 31 March 1986

05 May 1987
Return made up to 31/12/86; full list of members

06 Aug 1986
Particulars of mortgage/charge

GREATWOOD INVESTMENTS LIMITED Charges

13 August 2001
Mortgage deed
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at lane end adjoining land at the oaks,hook end,south…
27 August 1998
Mortgage
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 6 cambridge street reading t/n BK28819. Together with…
27 August 1998
Mortgage
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 92 catherine street reading t/n bk 104641 part…
27 August 1998
Mortgage
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 82 catherine street reading t/n BK205866. Together with…
27 August 1998
Mortgage
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 104 curzon street reading t/n part BK104641. Together…
27 August 1998
Mortgage
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 99 curzon street reading t/n part BK104641. Together…
27 August 1998
Mortgage
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 75 curzon street reading t/n part BK104641. Together…
12 June 1998
Mortgage
Delivered: 13 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 norton road reading berkshire-BK28219. Together with all…
12 June 1998
Mortgage
Delivered: 13 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 78 donnington road reading berkshire-BK340918. Together…
7 July 1992
Mortgage
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h l/h property k/a or being…
13 January 1992
Mortgage
Delivered: 14 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 school road,tilehurst,reading,berkshire RG3 5AR. Floating…
16 July 1990
Mortgage
Delivered: 18 July 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that f/h field and barns of hook end checkendon in the…
25 July 1986
Single debenture
Delivered: 6 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…