UKBizDB.co.uk

GREENLEAF PROPERTY INVESTORS LTD

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

This company is commonly known as Greenleaf Property Investors Ltd. The company was founded 7 years ago and was given the registration number 10767339. The firm's registered office is in GREAT FINBOROUGH. You can find them at Butterworths The Byre, Dairy Farm, Valley Lane, Great Finborough, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENLEAF PROPERTY INVESTORS LTD
Company Number:10767339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2017
End of financial year:28 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Butterworths The Byre, Dairy Farm, Valley Lane, Great Finborough, Suffolk, United Kingdom, IP14 3BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Neptune Hotel, Neptune Square, Burry Port, United Kingdom, SA16 0EP

Director12 May 2017Active
Butterworths Accountants & Tax Advisers, 5 Station Yard, Needham Market, England, IP6 8AS

Director13 September 2017Active

People with Significant Control

Mrs Ivelina Genova Goodenough
Notified on:12 September 2017
Status:Active
Date of birth:January 1980
Nationality:Bulgarian
Country of residence:England
Address:Butterworths Accountants & Tax Advisers, 5 Station Yard, Needham Market, England, IP6 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Vivian James
Notified on:12 May 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Butterworths Accountants & Tax Advisers, Delamere, Clock House, Great Finborough, United Kingdom, IP14 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2021-02-20Gazette

Gazette filings brought up to date.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Address

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

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-08-20Address

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

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-08-13Address

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

Download
2019-04-25Accounts

Change account reference date company previous shortened.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Accounts

Change account reference date company previous shortened.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-03-14Capital

Capital name of class of shares.

Download
2018-03-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.