GREYSHILL PROPERTIES LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 2GY

Company number 01037853
Status Active
Incorporation Date 11 January 1972
Company Type Private Limited Company
Address C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, RG41 2GY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 100 . The most likely internet sites of GREYSHILL PROPERTIES LIMITED are www.greyshillproperties.co.uk, and www.greyshill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greyshill Properties Limited is a Private Limited Company. The company registration number is 01037853. Greyshill Properties Limited has been working since 11 January 1972. The present status of the company is Active. The registered address of Greyshill Properties Limited is C O Choice Accountants Limited Indigo House Mulberry Business Park Fishponds Road Wokingham Rg41 2gy. . HATCH, Michael Raymond is a Secretary of the company. HATCH, Eveleen Maria Legrand is a Director of the company. HATCH, Michael Raymond is a Director of the company. Secretary HATCH, Raymond Arthur has been resigned. Director HATCH, Iris Marjory has been resigned. Director HATCH, Raymond Arthur has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HATCH, Michael Raymond
Appointed Date: 12 May 2001

Director
HATCH, Eveleen Maria Legrand
Appointed Date: 06 April 2001
61 years old

Director

Resigned Directors

Secretary
HATCH, Raymond Arthur
Resigned: 12 May 2001

Director
HATCH, Iris Marjory
Resigned: 28 August 2000
99 years old

Director
HATCH, Raymond Arthur
Resigned: 12 May 2001
108 years old

Persons With Significant Control

Mr Peter John Hatch
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Raymond Hatch
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREYSHILL PROPERTIES LIMITED Events

21 Sep 2016
Confirmation statement made on 30 August 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100

...
... and 64 more events
30 Sep 1987
Full accounts made up to 31 March 1987

30 Sep 1987
Return made up to 05/08/87; full list of members

15 Nov 1986
Full accounts made up to 31 March 1986

27 Mar 1986
Full accounts made up to 31 March 1985

11 Jan 1972
Incorporation

GREYSHILL PROPERTIES LIMITED Charges

23 July 1982
Legal charge
Delivered: 26 July 1982
Status: Satisfied on 9 January 1996
Persons entitled: Barclays Bank PLC
Description: F/H 143A & 143B wendover road stoke wandeville buckingham.
23 March 1976
Legal charge
Delivered: 31 March 1976
Status: Satisfied on 13 December 1997
Persons entitled: Barclays Bank PLC
Description: 68 greys hill, henley-on-thamas oxfordshire.
23 February 1976
Equitable mortgage
Delivered: 27 February 1976
Status: Satisfied on 13 December 1997
Persons entitled: Lloyds Bank PLC
Description: Land at the west end of beaulieu gardens, yateley…
23 February 1976
Equitable mortgage
Delivered: 27 February 1976
Status: Satisfied on 13 December 1997
Persons entitled: Lloyds Bank PLC
Description: Land to the e/ of frogmore rd, yatley, hampshire.
23 February 1976
Equitable mortgage
Delivered: 27 February 1976
Status: Satisfied on 13 December 1997
Persons entitled: Lloyds Bank PLC
Description: Land to the n/of frogmore rd, yateley, hampshire.
21 February 1974
Legal charge
Delivered: 22 February 1974
Status: Satisfied on 13 December 1997
Persons entitled: Lloyds Bank PLC
Description: Land adj. P.O. store, high st. South stoke, oxon in…
21 February 1974
Legal charge
Delivered: 22 February 1974
Status: Satisfied on 13 December 1997
Persons entitled: Lloyds Bank PLC
Description: Land on south stoke, oxon in conveyance 23.2.73.
6 June 1973
Legal charge
Delivered: 27 June 1973
Status: Satisfied on 13 December 1997
Persons entitled: Barclays Bank PLC
Description: Land at rear of 16 beehive lane, binfield, berkshire of…
23 May 1973
Legal charge
Delivered: 4 June 1973
Status: Satisfied on 13 December 1997
Persons entitled: Barclays Bank PLC
Description: Land at rear of 18 beehive lane barnfield berkshire…
23 May 1973
Legal charge
Delivered: 4 June 1973
Status: Satisfied on 13 December 1997
Persons entitled: Barclays Bank PLC
Description: Land bounded by london rd & beehive rd binfield berkshire…
23 May 1973
Legal charge
Delivered: 4 June 1973
Status: Satisfied on 13 December 1997
Persons entitled: Barclays Bank PLC
Description: Land at rear of 14 beehive lane binfield berkshire transfer…
16 April 1973
Legal charge
Delivered: 19 April 1973
Status: Satisfied on 13 December 1997
Persons entitled: Barclays Bank PLC
Description: 6,7,11,25,37,39,45,47,51,61. cranford avenue church…
16 April 1973
Legal charge
Delivered: 19 April 1973
Status: Satisfied on 13 December 1997
Persons entitled: Barclays Bank PLC
Description: 22 aldershot rd church. Crookham hamshire.
27 March 1972
Legal charge
Delivered: 4 January 1972
Status: Satisfied on 13 December 1997
Persons entitled: Barclays Bank PLC
Description: 48 & 50 easthampstead, workingham, berks.