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.
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 | : |
|
Registered Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH | Director | 26 November 1997 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH | Director | 21 June 2022 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH | Director | 28 May 2010 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 30 January 2006 | Active |
74 Uphill Road, Mill Hill North, London, NW7 4QE | Secretary | 26 November 1997 | Active |
11 The Avenue, Radlett, WD7 7DG | Secretary | 06 March 2006 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 17 February 2016 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 26 November 1997 | Active |
28 Uphill Road, Mill Hill, London, NW7 4RB | Director | 30 June 2006 | Active |
120 East Road, London, N1 6AA | Nominee Director | 26 November 1997 | Active |
101 Uphill Road, Mill Hill, London, NW7 4QD | Director | 04 December 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-28 | Accounts | Accounts with accounts type small. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type small. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-18 | Accounts | Accounts with accounts type small. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-08-15 | Accounts | Accounts with accounts type small. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.