This company is commonly known as Greenbox Properties Investments Limited. The company was founded 21 years ago and was given the registration number 04473555. The firm's registered office is in BIRMINGHAM. You can find them at C/o Locke Williams Associates Llp Blackthorn House, St Paul's Square, Birmingham, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GREENBOX PROPERTIES INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04473555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Locke Williams Associates Llp Blackthorn House, St Paul's Square, Birmingham, West Midlands, England, B3 1RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Foothills, Worcester Road, Great Witley, WR6 6JT | Secretary | 13 September 2005 | Active |
The Foothills, Worcester Road, Great Witley, Worcester, WR6 6JT | Director | 22 July 2002 | Active |
The Foothills, Worcester Road, Great Witley, Worcester, WR6 6JT | Secretary | 22 July 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 29 June 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 29 June 2002 | Active |
The Foothills, Worcester Road, Great Witley, WR6 6JT | Director | 22 July 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 29 June 2002 | Active |
Mrs Jacqueline Humphries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL |
Nature of control | : |
|
Mr Mark Andrew Humphries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Foothills, Worcester Road, Great Witley, United Kingdom, WR6 6JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-24 | Mortgage | Mortgage create with deed. | Download |
2016-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.