UKBizDB.co.uk

GREENSLEEVES DEVELOPMENTS LIMITED

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

This company is commonly known as Greensleeves Developments Limited. The company was founded 30 years ago and was given the registration number 02898839. The firm's registered office is in LONDON. You can find them at 54 Fenchurch Street, , London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:GREENSLEEVES DEVELOPMENTS LIMITED
Company Number:02898839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:54 Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Secretary02 July 2021Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director29 April 2014Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director19 November 2021Active
54, Fenchurch Street, London, England, EC3M 3JY

Secretary31 January 2013Active
Orchard Cottage, Church Road, Leigh, Reigate, RH2 8NJ

Secretary10 February 1994Active
241 Richmond Road, East Twickenham, TW1 2NN

Secretary01 October 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 February 1994Active
Unit 2 Regent Terrace, Rita Road, London, SW8 1AW

Director31 March 2011Active
Shuttles Chapel Road, Southleigh, Witney, OX8 6UP

Director10 February 1994Active
12 Newton House, Newton St Cyres, Exeter, EX5 5BL

Director10 February 1994Active
15 Lodge Road, Sharnbrook, Bedford, MK44 1JP

Director30 October 2001Active
86 Pennard Drive, Southgate, Swansea, SA3 2DP

Director10 February 1994Active
Unit 2 Regent Terrace, Rita Road, London, SW8 1AW

Director29 April 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 February 1994Active
Garth-Y-Don, Landshipping, Narberth, SA67 8BE

Director19 October 1999Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director12 May 2016Active
Rhuadymon, Bethleham, Llandeilo, SA19 6YW

Director10 February 1994Active
Unit 2 Regent Terrace, Rita Road, London, Uk, SW8 1AW

Director31 March 2011Active

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

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Address

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

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-07-15Officers

Appoint person secretary company with name date.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Address

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

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download
2016-05-13Officers

Termination director company with name termination date.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.