GREENTREE ESTATES LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 03471973
Status Active
Incorporation Date 26 November 1997
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Director's details changed for Leanne Michelle Mattey on 25 November 2016; Director's details changed for Mr Alexander Rael Barnett on 25 November 2016. The most likely internet sites of GREENTREE ESTATES LIMITED are www.greentreeestates.co.uk, and www.greentree-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Greentree Estates Limited is a Private Limited Company. The company registration number is 03471973. Greentree Estates Limited has been working since 26 November 1997. The present status of the company is Active. The registered address of Greentree Estates Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. BARNETT, Alexander Rael is a Director of the company. MATTEY, Leanne Michelle is a Director of the company. MATTEY, Steven is a Director of the company. Secretary BARNETT, Alexander Rael has been resigned. Secretary MATTEY, Jeffrey has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRANDON, Adam Daniel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MATTEY, Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
BARNETT, Alexander Rael
Appointed Date: 26 November 1997
58 years old

Director
MATTEY, Leanne Michelle
Appointed Date: 28 May 2010
57 years old

Director
MATTEY, Steven
Appointed Date: 30 January 2006
58 years old

Resigned Directors

Secretary
BARNETT, Alexander Rael
Resigned: 06 March 2006
Appointed Date: 26 November 1997

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 06 March 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 November 1997
Appointed Date: 26 November 1997

Director
BRANDON, Adam Daniel
Resigned: 28 May 2010
Appointed Date: 30 June 2006
46 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 November 1997
Appointed Date: 26 November 1997

Director
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 04 December 1997
59 years old

Persons With Significant Control

Alexander Rael Barnett
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Alan Mattey Trust Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENTREE ESTATES LIMITED Events

05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Nov 2016
Director's details changed for Leanne Michelle Mattey on 25 November 2016
30 Nov 2016
Director's details changed for Mr Alexander Rael Barnett on 25 November 2016
30 Aug 2016
Accounts for a small company made up to 30 November 2015
25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
...
... and 97 more events
17 Dec 1997
New director appointed
17 Dec 1997
New secretary appointed
17 Dec 1997
Secretary resigned
17 Dec 1997
Director resigned
26 Nov 1997
Incorporation

GREENTREE ESTATES LIMITED Charges

27 September 2010
Deed of assignment
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All the rights, titles, benefits and interests of the…
27 September 2010
Supplemental deed
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H property k/a southdown industrial estate harpenden t/no…
8 December 2005
Legal mortgage
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 8 and 10 the broadway mill hill london…
6 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 37 & 39 wood lane end, hemel, hempstead…
6 December 2005
Legal mortgage
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 35 wood lane end hemel hempstead t/no…
13 October 2004
Legal mortgage
Delivered: 26 October 2004
Status: Satisfied on 10 October 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 252 coulsdon road old coulsdon surrey…
22 August 2002
Legal mortgage
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Stanwell filling station,clare rd,stanwell,staines; sy…
22 August 2002
Legal mortgage
Delivered: 24 August 2002
Status: Satisfied on 1 October 2005
Persons entitled: Hsbc Bank PLC
Description: Land on north side of north hyde rd,hayes,london borough of…
14 May 2002
Legal mortgage
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 40-50 bounds green road bounds green london…
14 May 2002
Legal mortgage
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 37-43 hitchin road luton. With the benefit…
13 May 2002
Legal mortgage
Delivered: 14 May 2002
Status: Satisfied on 15 October 2005
Persons entitled: Hsbc Bank PLC
Description: The property at 6/6A high street crayford london borough of…
3 May 2002
Legal mortgage
Delivered: 9 May 2002
Status: Satisfied on 15 January 2003
Persons entitled: Hsbc Bank PLC
Description: The property at units 5 & 6 cambridge court cambridge drive…
25 March 2002
Legal mortgage
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 and 14 sheaf street daventry northamptonshire. With the…
25 March 2002
Legal mortgage
Delivered: 9 April 2002
Status: Satisfied on 16 January 2003
Persons entitled: Hsbc Bank PLC
Description: 28 sheaf street,daventry,northamptonshire. With the benefit…
25 March 2002
Legal mortgage
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Part of 10 sheaf st daventry northamptonshire. With the…
25 March 2002
Legal mortgage
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1-4 station parade romford essex. With the benefit of all…
25 March 2002
Legal mortgage
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Shops 1 3 4 5 6 7 8 9 11 and flats 15,24 and 12 being part…
25 March 2002
Legal mortgage
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 171,175,178A,177 and 179 south street romford essex. With…
18 March 2002
Legal mortgage
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property 1-17 (odd numbers) viceroy parade and viceroy…
10 August 2001
Legal charge and deed of subordination
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as plot 21 riverside estate,west…
22 June 2001
Deed of assignment
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Norwich Union Commercial Mortgages Limited
Description: All the rights, titles, benefits and interests whether…
22 June 2001
Supplemental deed
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Norwich Union Commercial Mortgages Limited
Description: Freehold unit 1 sidgate eldon square newcastle upon tyne…
18 May 2001
Deed of assignment
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: Norwich Union Commercial Mortgages LTD
Description: All right title and benefit and interest to all monies due…
18 May 2001
Legal charge
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: Norwich Union Commercial Mortgages LTD
Description: The properties k/a f/h land being westwey house westwey…
29 September 2000
Charge
Delivered: 30 September 2000
Status: Satisfied on 1 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a plot 21 riverside estate oliver road west…
10 August 2000
Charge
Delivered: 12 August 2000
Status: Satisfied on 1 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Riverside estate oliver road west thurrock (f/h) by way of…
3 February 1998
Conveyance
Delivered: 5 February 1998
Status: Satisfied on 17 July 2004
Persons entitled: British Railways Board
Description: Land at station approach hayes london borough of bromley…
9 January 1998
Conveyance
Delivered: 23 January 1998
Status: Satisfied on 14 July 2004
Persons entitled: British Railways Board
Description: All that land situate to the rear of ravensbourne avenue…