GREENVIEW COURT (LEEDS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 8HP

Company number 02957180
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address 49 AUSTHORPE ROAD, CROSS GATES, LEEDS, LS15 8HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 14 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 14 . The most likely internet sites of GREENVIEW COURT (LEEDS) LIMITED are www.greenviewcourtleeds.co.uk, and www.greenview-court-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Leeds Rail Station is 4.6 miles; to Castleford Rail Station is 6.9 miles; to Featherstone Rail Station is 9.7 miles; to Pannal Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenview Court Leeds Limited is a Private Limited Company. The company registration number is 02957180. Greenview Court Leeds Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of Greenview Court Leeds Limited is 49 Austhorpe Road Cross Gates Leeds Ls15 8hp. The company`s financial liabilities are £21.01k. It is £0.24k against last year. . BOND, Anne Patricia is a Director of the company. SHUTE, John Philip is a Director of the company. WHITE, Lee Bradley is a Director of the company. Secretary CARLTON, Herbert has been resigned. Secretary MILNER, Patrick Daniel Russell has been resigned. Secretary SILBERSTEIN, Daniel has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CARLTON, Herbert has been resigned. Director ENRIGHT, Carole Ann has been resigned. Director GRIFFITHS, Ann Jean has been resigned. Director KITCHING, David Michael has been resigned. Director RICHARDSON, Alyson June has been resigned. Director SHARP, Jonathan Edward has been resigned. Director SILBERSTEIN, Daniel has been resigned. The company operates in "Residents property management".


greenview court (leeds) Key Finiance

LIABILITIES £21.01k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BOND, Anne Patricia
Appointed Date: 18 November 2007
77 years old

Director
SHUTE, John Philip
Appointed Date: 27 May 2010
62 years old

Director
WHITE, Lee Bradley
Appointed Date: 03 October 2011
43 years old

Resigned Directors

Secretary
CARLTON, Herbert
Resigned: 23 May 2005
Appointed Date: 09 February 1995

Secretary
MILNER, Patrick Daniel Russell
Resigned: 03 April 2008
Appointed Date: 23 May 2005

Secretary
SILBERSTEIN, Daniel
Resigned: 08 November 2012
Appointed Date: 03 April 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 August 1994
Appointed Date: 10 August 1994

Director
CARLTON, Herbert
Resigned: 23 May 2005
Appointed Date: 09 February 1995
93 years old

Director
ENRIGHT, Carole Ann
Resigned: 15 October 2007
Appointed Date: 23 May 2005
87 years old

Director
GRIFFITHS, Ann Jean
Resigned: 20 December 2010
Appointed Date: 01 September 2009
58 years old

Director
KITCHING, David Michael
Resigned: 23 May 2005
Appointed Date: 10 August 1994
78 years old

Director
RICHARDSON, Alyson June
Resigned: 16 January 2007
Appointed Date: 23 May 2005
59 years old

Director
SHARP, Jonathan Edward
Resigned: 30 December 2008
Appointed Date: 23 May 2005
44 years old

Director
SILBERSTEIN, Daniel
Resigned: 08 November 2012
Appointed Date: 18 November 2007
44 years old

GREENVIEW COURT (LEEDS) LIMITED Events

29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 14

09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 14

24 Mar 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 14

...
... and 64 more events
04 Aug 1995
Return made up to 10/08/95; full list of members
06 Mar 1995
Accounting reference date notified as 31/12

06 Mar 1995
Secretary resigned;new secretary appointed

23 Aug 1994
Secretary resigned

10 Aug 1994
Incorporation