GREENLEAF ESTATES LIMITED
HAINAULT

Hellopages » Greater London » Redbridge » IG6 3JP

Company number 04052925
Status Active
Incorporation Date 15 August 2000
Company Type Private Limited Company
Address UNIT 8 AARON HOUSE, HAINAULT BUSINESS PARK FOREST ROAD, HAINAULT, ESSEX, IG6 3JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 100 . The most likely internet sites of GREENLEAF ESTATES LIMITED are www.greenleafestates.co.uk, and www.greenleaf-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Greenleaf Estates Limited is a Private Limited Company. The company registration number is 04052925. Greenleaf Estates Limited has been working since 15 August 2000. The present status of the company is Active. The registered address of Greenleaf Estates Limited is Unit 8 Aaron House Hainault Business Park Forest Road Hainault Essex Ig6 3jp. . FLOYD, Dean Anthony is a Director of the company. LEE FLOYD, Mark is a Director of the company. Secretary CARMICHAEL, Jennifer Mary has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FLOYD, Dean Anthony has been resigned. Director FLOYD, Mark Lee has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
FLOYD, Dean Anthony
Appointed Date: 02 February 2010
58 years old

Director
LEE FLOYD, Mark
Appointed Date: 19 August 2013
55 years old

Resigned Directors

Secretary
CARMICHAEL, Jennifer Mary
Resigned: 06 April 2011
Appointed Date: 15 August 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 August 2000
Appointed Date: 15 August 2000

Director
FLOYD, Dean Anthony
Resigned: 27 January 2010
Appointed Date: 15 August 2000
58 years old

Director
FLOYD, Mark Lee
Resigned: 02 February 2010
Appointed Date: 27 January 2010
55 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 August 2000
Appointed Date: 15 August 2000

Persons With Significant Control

Mr Dean Anthony Floyd
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

GREENLEAF ESTATES LIMITED Events

25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
03 Mar 2016
Total exemption full accounts made up to 31 August 2015
09 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

23 Jan 2015
Total exemption full accounts made up to 31 August 2014
02 Sep 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

...
... and 52 more events
07 Jun 2002
New director appointed
21 Mar 2002
Particulars of mortgage/charge
12 Jul 2001
Particulars of mortgage/charge
14 Jun 2001
Particulars of mortgage/charge
15 Aug 2000
Incorporation

GREENLEAF ESTATES LIMITED Charges

20 October 2004
Legal mortgage
Delivered: 22 October 2004
Status: Satisfied on 9 March 2010
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 24A glencoe avenue newbury park ilford…
3 March 2003
Legal mortgage
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land adjoining 34 and 36 hallam…
27 June 2002
Legal mortgage
Delivered: 10 July 2002
Status: Satisfied on 9 March 2010
Persons entitled: Hsbc Bank PLC
Description: The property k/a 196 marlborough road, romford, essex, t/n…
8 March 2002
Legal mortgage
Delivered: 21 March 2002
Status: Satisfied on 9 March 2010
Persons entitled: Hsbc Bank PLC
Description: The property at 175,175A and 175B eastern avenue romford…
29 June 2001
Legal mortgage
Delivered: 12 July 2001
Status: Satisfied on 1 August 2002
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 88 mawney road romford essex. With the…
11 June 2001
Debenture
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…