GREENLEAVES DEVELOPMENT LIMITED - BUCKINGHAM
Company Profile | Company Filings |
Overview
GREENLEAVES DEVELOPMENT LIMITED is a Private Limited Company from BUCKINGHAM ENGLAND and has the status: Active.
GREENLEAVES DEVELOPMENT LIMITED was incorporated 27 years ago on 04/04/1997 and has the registered number: 03345445. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
GREENLEAVES DEVELOPMENT LIMITED was incorporated 27 years ago on 04/04/1997 and has the registered number: 03345445. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
GREENLEAVES DEVELOPMENT LIMITED - BUCKINGHAM
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
1 BEVAN COURT
BUCKINGHAM
MK18 3FA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN PERCIVAL HINTON | Oct 1927 | British | Director | 2006-03-18 | CURRENT |
MR MICHAEL JEFFREY WILLEY | May 1956 | British | Director | 2011-03-19 | CURRENT |
MR PAUL CRESSWELL | Dec 1943 | British | Director | 2019-10-27 | CURRENT |
SIMON WOODCOCK | Jan 1961 | British | Director | 1999-06-17 UNTIL 2018-10-29 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1997-04-04 UNTIL 1997-04-04 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-04-04 UNTIL 1997-04-04 | RESIGNED | ||
ROBERT CHARLES ALLGROVE | Mar 1950 | Secretary | 1998-04-04 UNTIL 1999-06-17 | RESIGNED | |
IAN PAUL BISHOP | Dec 1964 | Secretary | 1999-06-17 UNTIL 2005-11-20 | RESIGNED | |
MR MALCOLM JAMES GARE NEWMAN | Aug 1937 | British | Secretary | 1997-04-04 UNTIL 1998-04-03 | RESIGNED |
MR DAVID ULLATHORNE | British | Secretary | 1998-04-04 UNTIL 1999-06-17 | RESIGNED | |
MR PETER NORLAND WHITE | Apr 1933 | British | Secretary | 2005-11-20 UNTIL 2012-11-01 | RESIGNED |
DOCTOR JOHN SEDDON HOPKINS | Mar 1930 | British | Director | 1999-06-17 UNTIL 2019-12-11 | RESIGNED |
ROBERT CHARLES ALLGROVE | Mar 1950 | Director | 1998-04-04 UNTIL 1999-06-17 | RESIGNED | |
MR PETER NORLAND WHITE | Apr 1933 | British | Director | 2002-04-22 UNTIL 2018-03-30 | RESIGNED |
MR SIMON PETER VICKERS | Oct 1958 | British | Director | 1998-04-04 UNTIL 1999-06-17 | RESIGNED |
MR DAVID ULLATHORNE | British | Director | 1998-04-04 UNTIL 1999-06-17 | RESIGNED | |
MR PAUL GWYN JONES | Apr 1954 | British | Director | 2007-11-07 UNTIL 2012-11-01 | RESIGNED |
MR PAUL GWYN JONES | Apr 1954 | British | Director | 2007-11-07 UNTIL 2010-12-03 | RESIGNED |
CAROLINE MARY BOND | Jun 1952 | British | Director | 2000-12-08 UNTIL 2007-10-27 | RESIGNED |
DAVID KEITH GRIFFITHS | Oct 1956 | British | Director | 1999-06-17 UNTIL 2000-08-21 | RESIGNED |
CELIA PATRICIA CAMERON | Jun 1930 | British | Director | 1997-04-04 UNTIL 1998-04-03 | RESIGNED |
IAN PAUL BISHOP | Dec 1964 | Director | 1999-06-17 UNTIL 2005-11-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GREENLEAVES DEVELOPMENT LIMITED | 2023-12-07 | 30-04-2023 | £1,296 equity |
Micro-entity Accounts - GREENLEAVES DEVELOPMENT LIMITED | 2022-10-11 | 30-04-2022 | £660 equity |
Micro-entity Accounts - GREENLEAVES DEVELOPMENT LIMITED | 2021-11-02 | 30-04-2021 | £1,501 equity |
Micro-entity Accounts - GREENLEAVES DEVELOPMENT LIMITED | 2019-10-30 | 30-04-2019 | £4,086 equity |
Micro-entity Accounts - GREENLEAVES DEVELOPMENT LIMITED | 2019-01-08 | 30-04-2018 | £5,270 equity |
Micro-entity Accounts - GREENLEAVES DEVELOPMENT LIMITED | 2018-01-16 | 30-04-2017 | £5,075 equity |
Micro-entity Accounts - GREENLEAVES DEVELOPMENT LIMITED | 2017-01-31 | 30-04-2016 | £6,761 equity |
Abbreviated Company Accounts - GREENLEAVES DEVELOPMENT LIMITED | 2016-01-23 | 30-04-2015 | £7,813 Cash £7,818 equity |
Abbreviated Company Accounts - GREENLEAVES DEVELOPMENT LIMITED | 2015-01-31 | 30-04-2014 | £8,672 Cash £8,677 equity |