UKBizDB.co.uk

GREENLEAVES DEVELOPMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Bevan Court, Winslow, Buckingham, England, MK18 3FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Bevan Court, Winslow, Buckingham, England, MK18 3FA

Director27 October 2019Active
3 Bevan Court, Winslow, MK18 3FA

Director18 March 2006Active
1, Bevan Court, Winslow, Buckingham, MK18 3FA

Director19 March 2011Active
Greves House, The Tithings Manor Farm Lane, Bicester, OX6 8UD

Secretary04 April 1998Active
3 Bevan Court, Horn Street, Winslow, MK18 3FA

Secretary17 June 1999Active
Briarwood, Hall Place Drive, Weybridge, KT13 0AJ

Secretary04 April 1997Active
1 Town Farm Close, Thame, England, OX9 2DA

Secretary04 April 1998Active
4 Bevan Court, Winslow, Buckingham, MK18 3FA

Secretary20 November 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 April 1997Active
Greves House, The Tithings Manor Farm Lane, Bicester, OX6 8UD

Director04 April 1998Active
3 Bevan Court, Horn Street, Winslow, MK18 3FA

Director17 June 1999Active
1 Bevan Court, Winslow, MK18 3FA

Director08 December 2000Active
48 Elizabeth Court, Milmans Street, London, SW10 0DA

Director04 April 1997Active
1 Bevan Court, Winslow, K18 3FA

Director17 June 1999Active
120 East Road, London, N1 6AA

Nominee Director04 April 1997Active
2 Bevan Court, Winslow, MK18 3FA

Director17 June 1999Active
Gardeners Cottage, 1 Bevan Court, Winslow, MK18 3FA

Director07 November 2007Active
Gardeners Cottage, 1 Bevan Court, Winslow, MK18 3FA

Director07 November 2007Active
1 Town Farm Close, Thame, England, OX9 2DA

Director04 April 1998Active
The Old Vicarage, Church End, Haddenham, HP17 1AE

Director04 April 1998Active
4 Bevan Court, Winslow, Buckingham, MK18 3FA

Director22 April 2002Active
5 Bevan Court, Winslow, Buckingham, MK18 3FA

Director17 June 1999Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Address

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

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type micro entity.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.