Company NameGreen Mountain Estates Ltd
DirectorMarc Joseph Shalam
Company StatusActive
Company Number08909924
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Marc Joseph Shalam
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican,British
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Marc Shalam
100.00%
Ordinary

Financials

Year2014
Net Worth£1,913,287
Cash£623,565
Current Liabilities£153,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

1 April 2020Delivered on: 2 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 28 neville street, durham DH1 4EY (freehold -DU49989);. 26 may street, durham DH1 4EN (freehold -DU15571);. 27 neville street, durham DH1 4HY (freehold -DU46564).
Outstanding
21 May 2019Delivered on: 22 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 14 church street, durham DH1 3DQ comprised in a title number DU221437.. For more details of properties charged please refer to the instrument.
Outstanding
29 October 2018Delivered on: 7 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 34A the avenue, durham DH1 4EB (freehold - DU98211);. 2 new street, durham DH1 4DH (freehold - DU115735); and. 32 atherton street, durham DH1 4DF (freehold - DU145535).
Outstanding
2 November 2017Delivered on: 15 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining the lodge laburnum avenue durham.
Outstanding
31 May 2016Delivered on: 7 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 6 anchorage terrace, durham, DH1 3DL comprised in title number(s) DU15097. The freehold property known as 7 hallgarth view, durham, DH1 3BH comprised in title number(s) DU324867.
Outstanding
25 June 2015Delivered on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 29 the avenue, durham SH1 4EB (title number - DU106546: freehold).
Outstanding
25 June 2015Delivered on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 35A the avenue, durham DH1 4EB (title number - DU111057: freehold).
Outstanding
28 November 2014Delivered on: 1 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 165 gilesgate, durham, DH1 1QH (freehold), title number: DU27793; 15 douglas villas, durham, DH1 1JL (freehold), title number: DU46523; 3 alexandria crescent, crossgate moor,durham DH1 4EE (freehold), title number: DU45923; 13 allergate, durham, DH1 4ET (freehold), title number: DU234736; providence house, 11 providence row, DH1 1RS also known as 11 providence row DH1 1RS and the land on the east side of province row, durham (freehold), title numbers: DU83930 and DU186447; the stewards house, crossgate, durham, DH1 4PR also known as. The stewards house, durham, DH1 4PR (freehold), title number: DU343154; 88A, 89A, 89, 90, 91, 92, 93, 94, 95 and 96 whinney hill durham DH1 3BQ (freehold), title number: DU344218; 4 sutton street, durham, DH1 4DD (freehold), title number: DU170433; 11 atherton street, durham, DH1 4DF (freehold), title numbers: DU60611; 78 gilesgate, durham, DH1 1HY (freehold), title number: DU125516; 15 renny street, durham, DH1 1JN (freehold), title number: DU16436; 30 douglas villas, durham, DH1 1JL (freehold), title number: DU208752; 133 gilesgate, durham, DH1 1QQ (freehold),title number: DU269451; 134 gilesgate, durham, DH1 1QQ (freehold), title number: DU271565; 57 whinney hill, durham, DH1 3BD (freehold), title number: DU123611; 7 wanless terrace, DH1 1RU (freehold), title number: DU47036; 68 whinney hill, durham, DH1 3BD (freehold), title number: DU300408; 4 highgate, durham, DH1 4GA (leasehold), title number: DU256961.
Outstanding
17 May 2023Delivered on: 17 May 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 21 laburnum avenue, durham, DH1 4HA.
Outstanding
17 January 2022Delivered on: 19 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 wanless terrace, durham.
Outstanding
21 November 2014Delivered on: 27 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 April 2020Registration of charge 089099240009, created on 1 April 2020 (39 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 May 2019Registration of charge 089099240008, created on 21 May 2019 (40 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
7 November 2018Registration of charge 089099240007, created on 29 October 2018 (40 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 April 2018Director's details changed for Mr Marc Shalam on 17 April 2018 (2 pages)
19 April 2018Change of details for Mr Marc Shalam as a person with significant control on 17 April 2018 (2 pages)
1 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
15 November 2017Registration of charge 089099240006, created on 2 November 2017 (40 pages)
15 November 2017Registration of charge 089099240006, created on 2 November 2017 (40 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Director's details changed for Mr Marc Shalam on 25 May 2016 (2 pages)
18 July 2016Director's details changed for Mr Marc Shalam on 25 May 2016 (2 pages)
18 July 2016Director's details changed for Mr Marc Shalam on 25 May 2016 (2 pages)
18 July 2016Director's details changed for Mr Marc Shalam on 25 May 2016 (2 pages)
7 June 2016Registration of charge 089099240005, created on 31 May 2016 (40 pages)
7 June 2016Registration of charge 089099240005, created on 31 May 2016 (40 pages)
13 April 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
13 April 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
21 March 2016Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 March 2016 (1 page)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1.25
(4 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1.25
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 1.25
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 1.25
(3 pages)
27 August 2015Sub-division of shares on 13 August 2015 (5 pages)
27 August 2015Resolutions
  • RES13 ‐ Subdivision 13/08/2015
(1 page)
27 August 2015Sub-division of shares on 13 August 2015 (5 pages)
29 June 2015Registration of charge 089099240004, created on 25 June 2015 (31 pages)
29 June 2015Registration of charge 089099240003, created on 25 June 2015 (31 pages)
29 June 2015Registration of charge 089099240004, created on 25 June 2015 (31 pages)
29 June 2015Registration of charge 089099240003, created on 25 June 2015 (31 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
1 December 2014Registration of charge 089099240002, created on 28 November 2014 (35 pages)
1 December 2014Registration of charge 089099240002, created on 28 November 2014 (35 pages)
27 November 2014Registration of charge 089099240001, created on 21 November 2014 (36 pages)
27 November 2014Registration of charge 089099240001, created on 21 November 2014 (36 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)