About

Registered Number: 04166165
Date of Incorporation: 22/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 19 Bethia Road, Queens Park, Bournemouth, BH8 9BD

 

Greatwest Properties Ltd was registered on 22 February 2001. There is only one director listed for this organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUSAIR, Abder Rahman, Doctor 07 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 25 July 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 28 July 2016
MR01 - N/A 30 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 27 May 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 28 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 April 2009
395 - Particulars of a mortgage or charge 20 September 2008
363a - Annual Return 30 April 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 30 August 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 16 December 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 02 June 2004
363s - Annual Return 26 February 2003
363s - Annual Return 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
287 - Change in situation or address of Registered Office 05 September 2001
395 - Particulars of a mortgage or charge 05 June 2001
287 - Change in situation or address of Registered Office 23 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

Legal charge 12 September 2008 Outstanding

N/A

Legal charge 16 April 2008 Outstanding

N/A

Legal charge 16 April 2008 Outstanding

N/A

Legal charge 10 August 2007 Outstanding

N/A

Legal mortgage 18 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.