Liquidation
Company Information for GREENWAYS PROPERTIES LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
07173100
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GREENWAYS PROPERTIES LIMITED | ||
Legal Registered Office | ||
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in LU1 | ||
Previous Names | ||
|
Company Number | 07173100 | |
---|---|---|
Company ID Number | 07173100 | |
Date formed | 2010-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-04-04 12:11:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREENWAYS PROPERTIES (OLD ROAD) LIMITED | LYNTON HOUSE 7-12 TAVISTOCK SQUARE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT | Dissolved | Company formed on the 2007-01-18 | |
GREENWAYS PROPERTIES (WHIPSNADE) LIMITED | 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL | Active | Company formed on the 2013-10-22 | |
GREENWAYS PROPERTIES (KENSWORTH) LIMITED | C/O FRP 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD | Liquidation | Company formed on the 2015-08-21 | |
GREENWAYS PROPERTIES PRIVATE LIMITED | 29 IIND MAIN ROAD C.I.T.COLONY MYLAPORE MADRAS-600 004. Tamil Nadu | DORMANT | Company formed on the 1995-08-09 | |
GREENWAYS PROPERTIES PRIVATE LIMITED | 53 SYED ALI AVENUE 3H SHIVAM CHAMBERS KOLKATA West Bengal 700001 | ACTIVE | Company formed on the 1998-01-20 | |
GREENWAYS PROPERTIES (HARPENDEN) LIMITED | PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ | Dissolved | Company formed on the 2017-01-25 | |
GREENWAYS PROPERTIES (HARPENDEN) LIMITED | 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL | Active | Company formed on the 2019-02-04 | |
GREENWAYS PROPERTIES (DIGSWELL) LIMITED | 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL | Active | Company formed on the 2019-11-06 | |
GREENWAYS PROPERTIES (DELL FARM) LIMITED | 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL | Active | Company formed on the 2020-10-13 | |
Greenways Properties Management Limited | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN CRAIG FLETCHER |
||
BRENDON MARTIN SHERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLA DAWN FLETCHER |
Director | ||
BRENDON MARTIN SHERRY |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENWAYS PROPERTIES (HARPENDEN) LIMITED | Director | 2017-01-25 | CURRENT | 2017-01-25 | Dissolved 2018-01-09 | |
CHARLIES HARPENDEN LIMITED | Director | 2016-11-15 | CURRENT | 2016-04-04 | Active - Proposal to Strike off | |
GREENWAYS PROPERTIES (KENSWORTH) LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Liquidation | |
GREENWAYS PROPERTIES (HARPENDEN) LIMITED | Director | 2017-01-25 | CURRENT | 2017-01-25 | Dissolved 2018-01-09 | |
CHARLIES HARPENDEN LIMITED | Director | 2016-11-15 | CURRENT | 2016-04-04 | Active - Proposal to Strike off | |
GREENWAYS PROPERTIES (KENSWORTH) LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Liquidation | |
MAPLE BEDFORD MANAGEMENT COMPANY LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2014-05-06 | |
WINGRAVE ONE LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
GOLDCREST DEVELOPMENTS (SOUTHERN) LIMITED | Director | 2006-01-20 | CURRENT | 2006-01-20 | Dissolved 2014-03-04 | |
JAMES DEVELOPMENTS (SOUTHERN) LIMITED | Director | 1997-03-03 | CURRENT | 1995-07-05 | Dissolved 2017-11-24 | |
SEEBECK 119 LIMITED | Director | 1995-05-31 | CURRENT | 1995-05-31 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
RES13 | THAT THE COMPANY BE WOULD UP VOLUNTARILY 20/12/2017 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071731000008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071731000007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071731000006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071731000005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071731000004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRAIG FLETCHER / 09/09/2016 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071731000008 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071731000007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071731000007 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071731000006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071731000005 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRAIG FLETCHER / 09/10/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071731000004 | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LONDON N20 0Y2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR BRENDON MARTIN SHERRY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 01/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA FLETCHER | |
RES15 | CHANGE OF NAME 27/01/2011 | |
CERTNM | COMPANY NAME CHANGED WATLING HOMES LIMITED CERTIFICATE ISSUED ON 14/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED NICHOLA DAWN FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDON SHERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR BRENDAN MARTIN SHERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED MR IAN CRAIG FLETCHER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-01-03 |
Appointmen | 2018-01-03 |
Resolution | 2018-01-03 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) |
Creditors Due After One Year | 2013-03-31 | £ 2,385,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 2,235,000 |
Creditors Due Within One Year | 2013-03-31 | £ 330,972 |
Creditors Due Within One Year | 2012-03-31 | £ 720,777 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENWAYS PROPERTIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 601,627 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 63,673 |
Current Assets | 2013-03-31 | £ 2,831,013 |
Current Assets | 2012-03-31 | £ 2,953,426 |
Debtors | 2013-03-31 | £ 203,242 |
Debtors | 2012-03-31 | £ 206,861 |
Secured Debts | 2012-03-31 | £ 591,000 |
Shareholder Funds | 2013-03-31 | £ 115,041 |
Stocks Inventory | 2013-03-31 | £ 2,026,144 |
Stocks Inventory | 2012-03-31 | £ 2,682,892 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GREENWAYS PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | GREENWAYS PROPERTIES LIMITED | Event Date | 2018-01-03 |
Initiating party | Event Type | Appointmen | |
Defending party | GREENWAYS PROPERTIES LIMITED | Event Date | 2018-01-03 |
Name of Company: GREENWAYS PROPERTIES LIMITED Company Number: 07173100 Nature of Business: Development of Building Projects Previous Name of Company: Watling Homes Limited Registered office: 46-48 Rot… | |||
Initiating party | Event Type | Resolution | |
Defending party | GREENWAYS PROPERTIES LIMITED | Event Date | 2018-01-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |