GREEN HOUSE (LEEDS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 6AD

Company number 05349631
Status Active
Incorporation Date 2 February 2005
Company Type Private Limited Company
Address WORKSPACE 9 GREENHOUSE, BEESTON ROAD, LEEDS, LS11 6AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 February 2017 with updates; Previous accounting period extended from 27 February 2016 to 31 July 2016. The most likely internet sites of GREEN HOUSE (LEEDS) LIMITED are www.greenhouseleeds.co.uk, and www.green-house-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Wakefield Westgate Rail Station is 7.1 miles; to Wakefield Kirkgate Rail Station is 7.5 miles; to Ravensthorpe Rail Station is 8.5 miles; to Sandal & Agbrigg Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green House Leeds Limited is a Private Limited Company. The company registration number is 05349631. Green House Leeds Limited has been working since 02 February 2005. The present status of the company is Active. The registered address of Green House Leeds Limited is Workspace 9 Greenhouse Beeston Road Leeds Ls11 6ad. . THOMPSON, Christopher Andrew is a Director of the company. CITU HOLDINGS LTD is a Director of the company. Secretary STAFECKIS, Karen has been resigned. Secretary STAFECKIS, Karen has been resigned. Secretary STRIDE, Fraser has been resigned. Secretary THOMPSON, Christopher Andrew has been resigned. Secretary THOMPSON, Christopher Andrew has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CJN PROPERTIES (LEEDS) LIMITED has been resigned. Director NICKERSON, Charles Joseph has been resigned. Director THOMPSON, Christopher Andrew has been resigned. Director CITU LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THOMPSON, Christopher Andrew
Appointed Date: 06 December 2010
47 years old

Director
CITU HOLDINGS LTD
Appointed Date: 01 May 2012

Resigned Directors

Secretary
STAFECKIS, Karen
Resigned: 28 September 2007
Appointed Date: 20 September 2007

Secretary
STAFECKIS, Karen
Resigned: 25 April 2007
Appointed Date: 02 January 2007

Secretary
STRIDE, Fraser
Resigned: 27 September 2013
Appointed Date: 27 September 2013

Secretary
THOMPSON, Christopher Andrew
Resigned: 27 September 2013
Appointed Date: 25 April 2007

Secretary
THOMPSON, Christopher Andrew
Resigned: 02 January 2007
Appointed Date: 07 March 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 February 2005
Appointed Date: 02 February 2005

Director
CJN PROPERTIES (LEEDS) LIMITED
Resigned: 27 November 2006
Appointed Date: 28 September 2005

Director
NICKERSON, Charles Joseph
Resigned: 28 September 2005
Appointed Date: 07 March 2005
80 years old

Director
THOMPSON, Christopher Andrew
Resigned: 28 September 2005
Appointed Date: 07 March 2005
47 years old

Director
CITU LIMITED
Resigned: 01 May 2012
Appointed Date: 28 September 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 February 2005
Appointed Date: 02 February 2005

Persons With Significant Control

Mr Christopher Andrew Thompson
Notified on: 1 February 2017
47 years old
Nature of control: Has significant influence or control

GREEN HOUSE (LEEDS) LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 July 2016
05 Feb 2017
Confirmation statement made on 2 February 2017 with updates
01 Oct 2016
Previous accounting period extended from 27 February 2016 to 31 July 2016
19 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10

15 Dec 2015
Satisfaction of charge 053496310015 in full
...
... and 110 more events
24 Feb 2005
Registered office changed on 24/02/05 from: 117 calder house navigation walk leeds LS10 1JJ
10 Feb 2005
Director resigned
10 Feb 2005
Secretary resigned
10 Feb 2005
Registered office changed on 10/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Feb 2005
Incorporation

GREEN HOUSE (LEEDS) LIMITED Charges

8 December 2015
Charge code 0534 9631 0024
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 equilibrium, lindley, huddersfield and parking space…
8 December 2015
Charge code 0534 9631 0023
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All heritable, freehold or leasehold land vested in or…
8 December 2015
Charge code 0534 9631 0022
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The properties comprised in land registry title numbers…
17 July 2014
Charge code 0534 9631 0021
Delivered: 24 July 2014
Status: Satisfied on 15 December 2015
Persons entitled: Nationwide Building Society
Description: Charge over rent account…
17 July 2014
Charge code 0534 9631 0020
Delivered: 24 July 2014
Status: Satisfied on 15 December 2015
Persons entitled: Nationwide Building Society
Description: All that leasehold land being workspace 1, greenhouse…
17 July 2014
Charge code 0534 9631 0019
Delivered: 17 July 2014
Status: Satisfied on 15 December 2015
Persons entitled: Nationwide Building Society
Description: Rental assigment of workspace 1,2,3,4,5 & 7 greenhouse…
7 March 2014
Charge code 0534 9631 0018
Delivered: 13 March 2014
Status: Satisfied on 15 December 2015
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
7 March 2014
Charge code 0534 9631 0017
Delivered: 13 March 2014
Status: Satisfied on 15 December 2015
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
7 March 2014
Charge code 0534 9631 0016
Delivered: 13 March 2014
Status: Satisfied on 15 December 2015
Persons entitled: Nationwide Building Society
Description: 1. all that leasehold land being 32 equilibrium, lindley…
7 March 2014
Charge code 0534 9631 0015
Delivered: 13 March 2014
Status: Satisfied on 15 December 2015
Persons entitled: Nationwide Building Society
Description: Deed of rental assignment over. 1. all that leasehold land…
11 October 2013
Charge code 0534 9631 0014
Delivered: 15 October 2013
Status: Satisfied on 19 July 2014
Persons entitled: Co-Operative Bank PLC
Description: 3 ullswater avenue west auckland bishop auckland…
21 December 2012
Deed of legal charge
Delivered: 28 December 2012
Status: Satisfied on 19 July 2014
Persons entitled: The Co-Operative Bank PLC
Description: L/H units at green house leeds 6,104,202 (for further…
11 November 2011
Legal charge
Delivered: 22 November 2011
Status: Satisfied on 19 July 2014
Persons entitled: The Co-Operative Bank PLC
Description: 26 bourn view road netherton huddersfield t/no ;- YWE1303…
11 November 2011
Legal charge
Delivered: 22 November 2011
Status: Satisfied on 19 July 2014
Persons entitled: The Co-Operative Bank PLC
Description: The old stables 60 lightenfield lane huddersfield t/no's :-…
11 November 2011
Legal charge
Delivered: 22 November 2011
Status: Satisfied on 15 September 2012
Persons entitled: The Co-Operative Bank PLC
Description: 23 spruce drive mews netherton huddersfield t/no. :-…
11 November 2011
Legal charge
Delivered: 22 November 2011
Status: Satisfied on 19 July 2014
Persons entitled: The Co-Operative Bank PLC
Description: 24 bourn view road netherton huddersfield t/no.;- YWE1303…
11 November 2011
Legal charge
Delivered: 22 November 2011
Status: Satisfied on 19 July 2014
Persons entitled: The Co-Operative Bank PLC
Description: 32 equilibrium plover road lindley huddersfield t/no :-…
11 March 2011
Legal charge
Delivered: 24 March 2011
Status: Satisfied on 19 July 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H property k/a land and buildings at shaftesbury house…
12 December 2008
Security assignment
Delivered: 18 December 2008
Status: Satisfied on 19 July 2014
Persons entitled: Co-Operative Bank PLC
Description: All rights and interest in the assigned documents, being…
26 September 2008
Security assignment
Delivered: 7 October 2008
Status: Satisfied on 19 July 2014
Persons entitled: Co-Operative Bank PLC
Description: All present and future rights, title, benefit and interest…
8 October 2007
Debenture
Delivered: 19 October 2007
Status: Satisfied on 19 July 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 19 July 2014
Persons entitled: The Co-Operative Bank PLC
Description: L/H shaftesbury house beeston road leeds t/n WYK845342. All…
8 October 2007
Deed of charge over credit balances
Delivered: 19 October 2007
Status: Satisfied on 10 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: All sums deposited in account 70713149 sort code 08-90-00…
18 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 12 November 2008
Persons entitled: Bridging Finance Limited
Description: L/Hshaftesbury house beeston road leeds. Fixed and floating…