This company is commonly known as Greenleaf Properties Sussex Limited. The company was founded 29 years ago and was given the registration number 03102984. The firm's registered office is in BRIGHTON. You can find them at Sussex House Crowhurst Road, Hollingbury Industrial Estate, Brighton, East Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | GREENLEAF PROPERTIES SUSSEX LIMITED |
---|---|---|
Company Number | : | 03102984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1995 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sussex House Crowhurst Road, Hollingbury Industrial Estate, Brighton, East Sussex, England, BN1 8AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greentrees Farm, High Street, Balcombe, England, RH17 6JZ | Director | 31 December 2016 | Active |
Greentrees Farm, High Street, Balcombe, England, RH17 6JZ | Director | 31 December 2016 | Active |
Sussex House, Crowhurst Road, Hollingbury Industrial Estate, Brighton, England, BN1 8AF | Director | 18 October 2018 | Active |
Cambridge Cottage, Brantridge Lane,, Balcombe, RH17 6JR | Secretary | 18 September 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 18 September 1995 | Active |
10 Cranleigh Avenue, Rottingdean, Brighton, BN2 7GT | Director | 18 September 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 18 September 1995 | Active |
Cambridge Cottage, Brantridge Lane, Balcombe, RH17 6JR | Director | 18 September 1995 | Active |
Cambridge Cottage, Brantridge Lane,, Balcombe, RH17 6JR | Director | 18 September 1995 | Active |
3 The Twitten, Albourne, Hassocks, BN6 9DF | Director | 18 September 1995 | Active |
Mr Simon Lambor | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wayside, Haywards Heath Road, Balcombe, England, RH17 6NJ |
Nature of control | : |
|
Mr Mathew Lambor | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Brangwyn Drive, Brighton, England, BN1 8XB |
Nature of control | : |
|
Miss Sophia Lambor | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wayside, Haywards Heath Road, Haywards Heath, England, RH17 6NJ |
Nature of control | : |
|
Mr Andrew Lambor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cambridge Cottage, Brantridge Lane, Balcombe, England, RH17 6JR |
Nature of control | : |
|
Mrs Sarah Lambor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cambridge Cottage, Brantridge Lane, Balcombe, England, RH17 6JR |
Nature of control | : |
|
Matsim Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maria House, 35 Millers Road, Brighton, England, BN1 5NP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.