UKBizDB.co.uk

GREENLEAF PROJECTS (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greenleaf Projects (uk) Ltd. The company was founded 20 years ago and was given the registration number 04783637. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENLEAF PROJECTS (UK) LTD
Company Number:04783637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2003
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, United Kingdom, GU9 7PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rablands House, Empshott Green, Empshott, United Kingdom, GU33 6HU

Secretary02 June 2003Active
Rablands House, Empshott Green, Liss, United Kingdom, GU33 6HU

Director02 June 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary02 June 2003Active
Flat 4, 35 Drewstead Road, London, United Kingdom, SW16 1LY

Director05 April 2018Active
21, Highshore Road, London, United Kingdom, SE15 5AA

Director01 July 2017Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director02 June 2003Active

People with Significant Control

Mr Philip Nicholas Clerk Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Rablands House, Empshott Green, Liss, GU33 6HU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sarah Christine Walker
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Rablands House, Empshott Green, Liss, GU33 6HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-18Address

Change registered office address company with date old address new address.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-06-13Officers

Change person secretary company with change date.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.