About

Registered Number: 02818204
Date of Incorporation: 14/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

 

Greenshaw Properties Ltd was founded on 14 May 1993, it's status is listed as "Active". The current directors of Greenshaw Properties Ltd are Patel, Rikin Kiritkumar, Dr, Patel, Mahalaxmi Kiritkumar, Patel, Rikin Kiritkumar, Dr, Patel, Kiritkumar Raojibhai, Patel, Kiritkumar Raojibhai, Patel, Mihir Kiritkumar. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Mahalaxmi Kiritkumar 30 March 2004 - 1
PATEL, Rikin Kiritkumar, Dr 23 January 2012 - 1
PATEL, Kiritkumar Raojibhai 28 June 1993 30 March 2004 1
PATEL, Mihir Kiritkumar 23 November 1998 23 June 2014 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Rikin Kiritkumar, Dr 23 January 2012 - 1
PATEL, Kiritkumar Raojibhai 19 April 2010 23 January 2012 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 24 February 2020
PSC04 - N/A 04 September 2019
CS01 - N/A 04 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 02 March 2017
CH03 - Change of particulars for secretary 27 February 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 05 March 2015
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 14 May 2014
CH03 - Change of particulars for secretary 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AA - Annual Accounts 16 February 2012
AP01 - Appointment of director 01 February 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 14 May 2010
AP03 - Appointment of secretary 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 29 March 2007
287 - Change in situation or address of Registered Office 01 November 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 02 June 2004
363a - Annual Return 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363a - Annual Return 29 August 2003
AA - Annual Accounts 05 June 2003
287 - Change in situation or address of Registered Office 21 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
363a - Annual Return 14 July 2002
AA - Annual Accounts 03 April 2002
395 - Particulars of a mortgage or charge 15 December 2001
395 - Particulars of a mortgage or charge 15 December 2001
363a - Annual Return 27 June 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 01 June 2000
363a - Annual Return 19 May 2000
AA - Annual Accounts 19 October 1999
287 - Change in situation or address of Registered Office 03 August 1999
363a - Annual Return 03 August 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
AA - Annual Accounts 31 May 1998
363a - Annual Return 19 May 1998
AA - Annual Accounts 29 September 1997
363a - Annual Return 28 May 1997
AA - Annual Accounts 04 June 1996
363a - Annual Return 19 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
363x - Annual Return 21 August 1995
AA - Annual Accounts 15 March 1995
395 - Particulars of a mortgage or charge 13 August 1994
395 - Particulars of a mortgage or charge 13 August 1994
395 - Particulars of a mortgage or charge 13 August 1994
363x - Annual Return 14 July 1994
395 - Particulars of a mortgage or charge 01 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1994
RESOLUTIONS - N/A 21 July 1993
287 - Change in situation or address of Registered Office 21 July 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
NEWINC - New incorporation documents 14 May 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 December 2001 Outstanding

N/A

Legal mortgage 06 December 2001 Outstanding

N/A

Legal charge 08 August 1994 Outstanding

N/A

Legal charge 08 August 1994 Outstanding

N/A

Legal charge 08 August 1994 Outstanding

N/A

Fixed and floating charge 23 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.