GREENLEAF COURT LIMITED
Overview
Company Name | GREENLEAF COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03092004 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREENLEAF COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GREENLEAF COURT LIMITED located?
Registered Office Address | Aquarium,Suite 7b 101 Lower Anchor Street CM2 0AU Chelmsford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GREENLEAF COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GREENLEAF COURT LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for GREENLEAF COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Aug 30, 2024 with updates | 6 pages | CS01 | ||
Cessation of Valerie Anne Sheila Dorf as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 16, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of Sidney Mendall as a director on May 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sylvia Fisher as a director on May 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Dinesh Kumar Patel as a director on May 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mauro Manela as a director on May 16, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Susan Kaufman as a director on May 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Patricia Cohen as a director on Mar 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU United Kingdom to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on Sep 28, 2018 | 1 pages | AD01 | ||
Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on Sep 28, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GREENLEAF COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAUFMAN, Susan | Director | 101 Lower Anchor Street CM2 0AU Chelmsford Aquarium,Suite 7b Essex United Kingdom | United Kingdom | British | Director | 309194990001 | ||||||||
MANELA, Mauro | Director | 101 Lower Anchor Street CM2 0AU Chelmsford Aquarium,Suite 7b Essex United Kingdom | United Kingdom | British | Director | 309195020001 | ||||||||
PATEL, Dinesh Kumar | Director | 101 Lower Anchor Street CM2 0AU Chelmsford Aquarium,Suite 7b Essex United Kingdom | England | British | Director | 267531670001 | ||||||||
IMBER, Basil Vivian Samuel | Secretary | Flat16 Green Leaf Court 17/19 Oakleigh Park North N20 9AQ London | British | Retired | 74165350001 | |||||||||
ISAACS, Roger Joseph | Secretary | 10 Greenleaf Court 17 Oakleigh Park North N20 9AQ London | British | Surveyor | 45023340002 | |||||||||
ACCOUNTABLE PROPERTY MANAGEMENT LIMITED | Secretary | Buckingham Chambers 45 Vivian Avenue NW4 3XA London | 103015460001 | |||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England United Kingdom |
| 147749880001 | ||||||||||
M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||||||
COHEN, Patricia | Director | 17/19 Oakleigh Park North Whetstone N20 9AQ London 1 Greenleaf Court | England | British | Retired | 154229820001 | ||||||||
DORF, Valerie Anne Sheila | Director | 17-19 Oakleigh Park North Whetstone N20 9AQ London 12 Greenleaf Court | England | British | None | 153976410001 | ||||||||
FISHER, Sylvia | Director | 17/19 Oakleigh Park North Whetstone N20 9AQ London 6 Greenleaf Court | England | British | None | 153530960001 | ||||||||
IMBER, Basil Vivian Samuel | Director | 17-19 Oakleigh Park North Whetstone N20 9AQ London 16 Greenleaf Court | England | British | Retired | 74165350001 | ||||||||
IMBER, Basil Vivian Samuel | Director | Flat16 Green Leaf Court 17/19 Oakleigh Park North N20 9AQ London | England | British | Retired | 74165350001 | ||||||||
ISAACS, Roger Joseph | Director | 10 Greenleaf Court 17 Oakleigh Park North N20 9AQ London | British | Surveyor | 45023340002 | |||||||||
MENDALL, Sidney | Director | Greenleaf Court 17 Oakleigh Park North N20 9AQ Whetstone 13 London United Kingdom | United Kingdom | British | Retired | 180677210001 | ||||||||
RIFKIN, Alan Malcolm | Director | 8 Greenleaf Court 17 Oakleigh Park North N20 9AQ London | British | Retired | 45023360002 | |||||||||
SAFFER, Norman | Director | 2 Greenleaf Court 17 Oakleigh Park North N20 9AQ London | British | Retired | 45023350001 | |||||||||
WILSON, Harry Dudley | Director | 3 Greenleaf Court 17 Oakleigh Park North N20 9AQ London | British | Retired | 45023320001 | |||||||||
DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of GREENLEAF COURT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Valerie Anne Sheila Dorf | Aug 16, 2016 | 101 Lower Anchor Street CM2 0AU Chelmsford Aquarium,Suite 7b Essex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for GREENLEAF COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 17, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0