UKBizDB.co.uk

GREENSLEEVES HOMES TRUST

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

This company is commonly known as Greensleeves Homes Trust. The company was founded 27 years ago and was given the registration number 03260168. The firm's registered office is in LONDON. You can find them at 54 Fenchurch Street, , London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:GREENSLEEVES HOMES TRUST
Company Number:03260168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

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

Secretary01 July 2021Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director19 May 2022Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director01 April 2017Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director13 May 2021Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director01 April 2017Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director16 November 2023Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director01 April 2017Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director13 May 2021Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director17 May 2018Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director21 November 2018Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director16 November 2023Active
54, Fenchurch Street, London, England, EC3M 3JY

Secretary31 January 2013Active
47 Gosberton Road, London, SW12 8LE

Secretary08 October 1996Active
Orchard Cottage, Church Road, Leigh, Reigate, RH2 8NJ

Secretary16 January 1997Active
241 Richmond Road, East Twickenham, TW1 2NN

Secretary01 October 2005Active
10 Brentham Way, Ealing, London, W5 1BJ

Director28 March 2006Active
Shuttles Chapel Road, Southleigh, Witney, OX8 6UP

Director16 January 1997Active
The Bell House, 25d Lingfield Road Wimbledon, London, SW19 4QD

Director22 May 2006Active
38, Milton Road, Walthamstow, London, Uk, E17 4SR

Director27 April 2010Active
8 Long Street, Devizes, SN10 1NJ

Director16 March 1999Active
Highacres, Eastcott, Devizes, SN10 4PH

Director16 January 1997Active
Greensleeves Homes Trust, 138 Cheapside, London, England, EC2V 6BJ

Director01 October 2014Active
4 Bridgeman Drive, Windsor, SL4 3SB

Director28 March 2006Active
12 Newton House, Newton St Cyres, Exeter, EX5 5BL

Director16 January 1997Active
8 Harrow Road, Knockholt, Sevenoaks, TN14 7JT

Director21 July 1998Active
47 Gosberton Road, London, SW12 8LE

Director08 October 1996Active
15 Lodge Road, Sharnbrook, Bedford, MK44 1JP

Director22 February 2000Active
86 Pennard Drive, Southgate, Swansea, SA3 2DP

Director16 January 1997Active
20 Chinthurst Park, Shalford, Guildford, GU4 8JH

Director28 April 2009Active
54, Fenchurch Street, London, England, EC3M 3JY

Director28 July 2015Active
Milton Cottage, Milton Street, Polegate, BN26 5RN

Director16 January 1997Active
Unit 2, Regent Terrace, Rita Road, London, United Kingdom, SW8 1AW

Director04 May 2011Active
178 Erlanger Road, London, SE14 5TJ

Director08 October 1996Active
8, Cliveden Mead, Maidenhead, SL6 8HE

Director20 May 2008Active
27, Court Oak Road, Harborne, Birmingham, B17 9TH

Director22 July 2009Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-04Accounts

Accounts with accounts type group.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type group.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-12Incorporation

Memorandum articles.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Address

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

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type group.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person secretary company with name date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.