General information

Name:

Greenleaves Limited

Office Address:

Robert Denholm House Bletchingley Road RH1 4HW Nutfield

Number: 04005958

Incorporation date: 2000-06-01

Dissolution date: 2022-03-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Greenleaves was registered on Thursday 1st June 2000 as a private limited company. The firm office was situated in Nutfield on Robert Denholm House, Bletchingley Road. The address post code is RH1 4HW. The official registration number for Greenleaves Ltd was 04005958. Greenleaves Ltd had been active for twenty two years up until dissolution date on Monday 14th March 2022.

The officers were: Abraham B. chosen to lead the company in 2018 in May and Erno B. chosen to lead the company twenty four years ago.

Erno B. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Abraham B.

Role: Director

Appointed: 22 May 2018

Latest update: 31 October 2023

Erno B.

Role: Director

Appointed: 19 June 2000

Latest update: 31 October 2023

Rose B.

Role: Secretary

Appointed: 19 June 2000

Latest update: 31 October 2023

People with significant control

Erno B.
Notified on 25 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 15 June 2021
Confirmation statement last made up date 01 June 2020
Annual Accounts 23 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 March 2014
Annual Accounts 22 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2019 (AA)
filed on: 31st, October 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

Stamford Hill

HQ address,
2013

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

Stamford Hill

HQ address,
2014

Address:

115 Craven Park Road

Post code:

N15 6BL

City / Town:

Stamford Hill

HQ address,
2015

Address:

Regal Grosevenor Way

Post code:

E5 9NE

City / Town:

Mount Pleasant Hill

HQ address,
2016

Address:

Regal Grosevenor Way

Post code:

E5 9NE

City / Town:

Mount Pleasant Hill

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
21
Company Age

Closest Companies - by postcode