UKBizDB.co.uk

GREENTREE ESTATES LIMITED

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

This company is commonly known as Greentree Estates Limited. The company was founded 26 years ago and was given the registration number 03471973. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GREENTREE ESTATES LIMITED
Company Number:03471973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director26 November 1997Active
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH

Director21 June 2022Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director28 May 2010Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director30 January 2006Active
74 Uphill Road, Mill Hill North, London, NW7 4QE

Secretary26 November 1997Active
11 The Avenue, Radlett, WD7 7DG

Secretary06 March 2006Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary17 February 2016Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 November 1997Active
28 Uphill Road, Mill Hill, London, NW7 4RB

Director30 June 2006Active
120 East Road, London, N1 6AA

Nominee Director26 November 1997Active
101 Uphill Road, Mill Hill, London, NW7 4QD

Director04 December 1997Active

People with Significant Control

Alexander Rael Barnett
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Alan Mattey Trust Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-28Accounts

Accounts with accounts type small.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Accounts

Accounts with accounts type small.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-08-15Accounts

Accounts with accounts type small.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.