UKBizDB.co.uk

GREENLEAF PROPERTIES SUSSEX LIMITED

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

This company is commonly known as Greenleaf Properties Sussex Limited. The company was founded 28 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.

Company Information

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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Greentrees Farm, High Street, Balcombe, England, RH17 6JZ

Director31 December 2016Active
Greentrees Farm, High Street, Balcombe, England, RH17 6JZ

Director31 December 2016Active
Sussex House, Crowhurst Road, Hollingbury Industrial Estate, Brighton, England, BN1 8AF

Director18 October 2018Active
Cambridge Cottage, Brantridge Lane,, Balcombe, RH17 6JR

Secretary18 September 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary18 September 1995Active
10 Cranleigh Avenue, Rottingdean, Brighton, BN2 7GT

Director18 September 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director18 September 1995Active
Cambridge Cottage, Brantridge Lane, Balcombe, RH17 6JR

Director18 September 1995Active
Cambridge Cottage, Brantridge Lane,, Balcombe, RH17 6JR

Director18 September 1995Active
3 The Twitten, Albourne, Hassocks, BN6 9DF

Director18 September 1995Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Accounts

Change account reference date company previous shortened.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-14Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-14Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-14Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-14Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-21Address

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

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.