Warning: file_put_contents(c/78b6f22291e6c4026ff750eecf6b9076.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Greenleaf Properties Limited, N15 6AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENLEAF PROPERTIES LIMITED

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

This company is commonly known as Greenleaf Properties Limited. The company was founded 30 years ago and was given the registration number 02830906. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenham, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GREENLEAF PROPERTIES LIMITED
Company Number:02830906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Craven Park Road, South Tottenham, London, N15 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Moresby Road, Clapton, London, England, E5 9LF

Director01 March 2014Active
8 Moresby Road, London, E5 9LF

Secretary29 July 1993Active
151 Castlewood Road, London, N15 6BD

Secretary01 January 2003Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary28 June 1993Active
151 Castlewood Road, London, N15 6BD

Director01 January 2003Active
8 Moresby Road, London, E5 9LF

Director29 July 1993Active
10 Paget Road, London, N16 5NQ

Director29 July 1993Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director28 June 1993Active

People with Significant Control

Mr Samuel Lipschitz
Notified on:07 October 2021
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:5, Broadbent Close, London, England, N6 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rita Lipschitz
Notified on:06 August 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:8, Moresby Road, London, England, E5 9LE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Address

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

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.