About

Registered Number: 03629230
Date of Incorporation: 09/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: C/O Chamberlains Uk Llp, 173 Cleveland Street, London, W1T 6QR,

 

Greenslade Properties Ltd was registered on 09 September 1998, it has a status of "Active". We don't know the number of employees at this company. Pankhania, Vanita is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANKHANIA, Vanita 16 November 1998 24 August 1999 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
MR01 - N/A 09 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 02 June 2020
MR05 - N/A 26 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 13 September 2019
MR01 - N/A 21 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 September 2018
MR01 - N/A 14 August 2018
MR01 - N/A 10 August 2018
MR01 - N/A 10 August 2018
MR01 - N/A 10 August 2018
CH03 - Change of particulars for secretary 18 July 2018
AD01 - Change of registered office address 18 July 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 08 May 2018
MR04 - N/A 08 May 2018
MR04 - N/A 08 May 2018
MR04 - N/A 08 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 19 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 03 October 2015
MR01 - N/A 29 June 2015
MR01 - N/A 29 June 2015
MR01 - N/A 29 June 2015
MR01 - N/A 29 June 2015
RP04 - N/A 27 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 10 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 11 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 30 September 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 15 September 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 01 October 2009
395 - Particulars of a mortgage or charge 12 June 2009
395 - Particulars of a mortgage or charge 24 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 24 September 2007
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 21 September 2005
287 - Change in situation or address of Registered Office 16 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 07 July 2000
225 - Change of Accounting Reference Date 06 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
395 - Particulars of a mortgage or charge 05 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2000
395 - Particulars of a mortgage or charge 04 May 2000
395 - Particulars of a mortgage or charge 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
123 - Notice of increase in nominal capital 04 January 2000
395 - Particulars of a mortgage or charge 17 December 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
363s - Annual Return 08 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
287 - Change in situation or address of Registered Office 17 May 1999
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
NEWINC - New incorporation documents 09 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2020 Outstanding

N/A

A registered charge 20 December 2018 Fully Satisfied

N/A

A registered charge 26 July 2018 Outstanding

N/A

A registered charge 26 July 2018 Outstanding

N/A

A registered charge 26 July 2018 Outstanding

N/A

A registered charge 26 July 2018 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

Legal charge 30 September 2010 Fully Satisfied

N/A

Charge of deposit with the bank 26 May 2010 Fully Satisfied

N/A

Legal charge 26 May 2010 Fully Satisfied

N/A

Debenture 26 May 2010 Fully Satisfied

N/A

Legal charge 04 June 2009 Fully Satisfied

N/A

Legal charge 16 February 2009 Fully Satisfied

N/A

Legal charge 16 February 2009 Fully Satisfied

N/A

Legal charge 16 February 2009 Fully Satisfied

N/A

Legal charge 16 February 2009 Fully Satisfied

N/A

Legal charge 16 February 2009 Fully Satisfied

N/A

Legal charge 16 February 2009 Fully Satisfied

N/A

Legal charge 28 November 2006 Fully Satisfied

N/A

Legal charge 28 November 2006 Fully Satisfied

N/A

Legal mortgage 04 May 2000 Fully Satisfied

N/A

Legal mortgage 20 April 2000 Fully Satisfied

N/A

Legal mortgage 26 January 2000 Fully Satisfied

N/A

Legal mortgage 03 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.