GREENTREE ESTATES LIMITED

Lawrence House Lawrence House, Mill Hill, NW7 3RH, London
StatusACTIVE
Company No.03471973
CategoryPrivate Limited Company
Incorporated26 Nov 1997
Age26 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

GREENTREE ESTATES LIMITED is an active private limited company with number 03471973. It was incorporated 26 years, 6 months, 11 days ago, on 26 November 1997. The company address is Lawrence House Lawrence House, Mill Hill, NW7 3RH, London.



Company Fillings

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Adam Davis

Appointment date: 2023-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Sandler

Termination date: 2023-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-27

Psc name: Alexander Rael Barnett

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Rael Barnett

Change date: 2023-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-21

Officer name: Daniel James Mattey

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leanne Michelle Mattey

Change date: 2018-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Leanne Michelle Mattey

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Mr Alexander Rael Barnett

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Mr Steven Mattey

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Sandler

Appointment date: 2016-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-17

Officer name: Jeffrey Mattey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 27

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Mattey

Change date: 2010-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Mr Steven Mattey

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Brandon

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leanne Michelle Mattey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 15 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 17 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ADDWARMTH PLUMBING AND HEATING SPECIALIST LIMITED

74 GLEBE ROAD,DEANSHANGER,MK19 6LU

Number:06660608
Status:ACTIVE
Category:Private Limited Company

BEESTON STEEL PROFILES LIMITED

HODGSONS,48 GEORGE STREET,M1 4HF

Number:02582487
Status:LIQUIDATION
Category:Private Limited Company

BSKANDOLA LIMITED

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:10426668
Status:ACTIVE
Category:Private Limited Company

HEMERIDA LTD

SUITE 16, HALDON HOUSE,BRIERLEY HILL,DY5 3LQ

Number:11524591
Status:ACTIVE
Category:Private Limited Company

RRA I LIMITED

51 BRAY, FELLOWS ROAD,LONDON,NW3 3JX

Number:06982987
Status:ACTIVE
Category:Private Limited Company

THE TRAIDCRAFT EXCHANGE

KINGSWAY NORTH,TYNE AND WEAR,NE11 0NE

Number:03031674
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source