About

Registered Number: 04812038
Date of Incorporation: 26/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

 

Greenacre Estates Ltd was founded on 26 June 2003, it's status is listed as "Active". There are 2 directors listed as Humphrey, Katie Margaret, Humphrey, Katie Margaret for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREY, Katie Margaret 04 July 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREY, Katie Margaret 29 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
PSC01 - N/A 23 January 2020
PSC07 - N/A 23 January 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 23 January 2019
CH03 - Change of particulars for secretary 23 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 20 January 2010
CH03 - Change of particulars for secretary 02 December 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 04 July 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 30 June 2005
395 - Particulars of a mortgage or charge 18 May 2005
AA - Annual Accounts 05 February 2005
395 - Particulars of a mortgage or charge 19 October 2004
363s - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 20 February 2004
395 - Particulars of a mortgage or charge 19 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
395 - Particulars of a mortgage or charge 31 October 2003
225 - Change of Accounting Reference Date 21 August 2003
287 - Change in situation or address of Registered Office 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 May 2005 Outstanding

N/A

Legal mortgage 15 October 2004 Outstanding

N/A

Legal mortgage 17 February 2004 Outstanding

N/A

Legal mortgage 15 December 2003 Outstanding

N/A

Debenture 05 December 2003 Outstanding

N/A

Debenture 23 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.