This company is commonly known as Greenleaves Development Limited. The company was founded 27 years ago and was given the registration number 03345445. The firm's registered office is in BUCKINGHAM. You can find them at 1 Bevan Court, Winslow, Buckingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GREENLEAVES DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 03345445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bevan Court, Winslow, Buckingham, England, MK18 3FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Bevan Court, Winslow, Buckingham, England, MK18 3FA | Director | 27 October 2019 | Active |
3 Bevan Court, Winslow, MK18 3FA | Director | 18 March 2006 | Active |
1, Bevan Court, Winslow, Buckingham, MK18 3FA | Director | 19 March 2011 | Active |
Greves House, The Tithings Manor Farm Lane, Bicester, OX6 8UD | Secretary | 04 April 1998 | Active |
3 Bevan Court, Horn Street, Winslow, MK18 3FA | Secretary | 17 June 1999 | Active |
Briarwood, Hall Place Drive, Weybridge, KT13 0AJ | Secretary | 04 April 1997 | Active |
1 Town Farm Close, Thame, England, OX9 2DA | Secretary | 04 April 1998 | Active |
4 Bevan Court, Winslow, Buckingham, MK18 3FA | Secretary | 20 November 2005 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 04 April 1997 | Active |
Greves House, The Tithings Manor Farm Lane, Bicester, OX6 8UD | Director | 04 April 1998 | Active |
3 Bevan Court, Horn Street, Winslow, MK18 3FA | Director | 17 June 1999 | Active |
1 Bevan Court, Winslow, MK18 3FA | Director | 08 December 2000 | Active |
48 Elizabeth Court, Milmans Street, London, SW10 0DA | Director | 04 April 1997 | Active |
1 Bevan Court, Winslow, K18 3FA | Director | 17 June 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 04 April 1997 | Active |
2 Bevan Court, Winslow, MK18 3FA | Director | 17 June 1999 | Active |
Gardeners Cottage, 1 Bevan Court, Winslow, MK18 3FA | Director | 07 November 2007 | Active |
Gardeners Cottage, 1 Bevan Court, Winslow, MK18 3FA | Director | 07 November 2007 | Active |
1 Town Farm Close, Thame, England, OX9 2DA | Director | 04 April 1998 | Active |
The Old Vicarage, Church End, Haddenham, HP17 1AE | Director | 04 April 1998 | Active |
4 Bevan Court, Winslow, Buckingham, MK18 3FA | Director | 22 April 2002 | Active |
5 Bevan Court, Winslow, Buckingham, MK18 3FA | Director | 17 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.