FRESHLEAF HOMES LIMITED
LONDON GALLIONS HOUSING LIMITED HOMERETURN LIMITED

Hellopages » Greater London » Southwark » SE1 7JB

Company number 03832795
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address 45 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB
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 twenty events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 1 . The most likely internet sites of FRESHLEAF HOMES LIMITED are www.freshleafhomes.co.uk, and www.freshleaf-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Freshleaf Homes Limited is a Private Limited Company. The company registration number is 03832795. Freshleaf Homes Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of Freshleaf Homes Limited is 45 Westminster Bridge Road London Se1 7jb. . MCKELVEY, Penelope is a Secretary of the company. AVERY, David Allan is a Director of the company. HICKEY, Susan Laura is a Director of the company. Secretary CURRIE, Philip Andrew James has been resigned. Secretary RICHARDS, Averyl Catherine has been resigned. Secretary ROTHERY, Jane has been resigned. Secretary VINER, Debbie Linda has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANGOLE, Frederick Okao has been resigned. Director BECKETT, Ian Robert has been resigned. Director COLE, Colin James has been resigned. Director COTTER, Anthony Noel has been resigned. Director COTTER, Anthony Noel has been resigned. Director COX, Anthony has been resigned. Director CURRIE, Philip Andrew James has been resigned. Director DEVEREUX, Albert has been resigned. Director EKINU, William Bosco has been resigned. Director FAHY, John has been resigned. Director FRENCH, Michael has been resigned. Director GARLICK, Christopher has been resigned. Director HOLLAND, Graham Robert has been resigned. Director KILLMAN, Valerie Olive has been resigned. Director KOTZ, Peter, Councillor has been resigned. Director MITCHELL, Audrey has been resigned. Director OFORI, Michael has been resigned. Director ROBINSON, Samuel has been resigned. Director SAVILL, Keeley Suzanne has been resigned. Director STIBBE, Jeremy Hugh has been resigned. Director TIDEY, Donald George has been resigned. Director WATKINS, Martyn Ritchie has been resigned. Director WRATE, Keith Victor has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCKELVEY, Penelope
Appointed Date: 22 May 2015

Director
AVERY, David Allan
Appointed Date: 01 April 2015
64 years old

Director
HICKEY, Susan Laura
Appointed Date: 30 December 2013
62 years old

Resigned Directors

Secretary
CURRIE, Philip Andrew James
Resigned: 05 August 2002
Appointed Date: 28 September 1999

Secretary
RICHARDS, Averyl Catherine
Resigned: 30 June 2007
Appointed Date: 05 August 2002

Secretary
ROTHERY, Jane
Resigned: 22 May 2015
Appointed Date: 17 September 2009

Secretary
VINER, Debbie Linda
Resigned: 17 September 2009
Appointed Date: 01 July 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 September 1999
Appointed Date: 27 August 1999

Director
ANGOLE, Frederick Okao
Resigned: 18 December 2013
Appointed Date: 06 August 2002
67 years old

Director
BECKETT, Ian Robert
Resigned: 10 December 2013
Appointed Date: 21 March 2011
67 years old

Director
COLE, Colin James
Resigned: 08 July 2014
Appointed Date: 31 May 2012
67 years old

Director
COTTER, Anthony Noel
Resigned: 30 September 2013
Appointed Date: 05 August 2002
70 years old

Director
COTTER, Anthony Noel
Resigned: 30 April 2000
Appointed Date: 28 September 1999
70 years old

Director
COX, Anthony
Resigned: 30 April 2000
Appointed Date: 25 October 1999
67 years old

Director
CURRIE, Philip Andrew James
Resigned: 05 August 2002
Appointed Date: 28 September 1999
79 years old

Director
DEVEREUX, Albert
Resigned: 17 January 2000
Appointed Date: 25 October 1999
94 years old

Director
EKINU, William Bosco
Resigned: 08 May 2000
Appointed Date: 25 October 1999
64 years old

Director
FAHY, John
Resigned: 08 May 2000
Appointed Date: 25 October 1999
83 years old

Director
FRENCH, Michael
Resigned: 08 May 2000
Appointed Date: 25 October 1999
66 years old

Director
GARLICK, Christopher
Resigned: 08 May 2000
Appointed Date: 25 October 1999
74 years old

Director
HOLLAND, Graham Robert
Resigned: 08 May 2000
Appointed Date: 25 October 1999
81 years old

Director
KILLMAN, Valerie Olive
Resigned: 30 April 2000
Appointed Date: 25 October 1999
90 years old

Director
KOTZ, Peter, Councillor
Resigned: 08 May 2000
Appointed Date: 25 October 1999
70 years old

Director
MITCHELL, Audrey
Resigned: 08 May 2000
Appointed Date: 25 October 1999
65 years old

Director
OFORI, Michael
Resigned: 30 April 2000
Appointed Date: 25 October 1999
52 years old

Director
ROBINSON, Samuel
Resigned: 30 April 2000
Appointed Date: 25 October 1999
90 years old

Director
SAVILL, Keeley Suzanne
Resigned: 30 April 2000
Appointed Date: 25 October 1999
52 years old

Director
STIBBE, Jeremy Hugh
Resigned: 30 June 2015
Appointed Date: 30 December 2013
62 years old

Director
TIDEY, Donald George
Resigned: 09 September 2010
Appointed Date: 08 March 2007
89 years old

Director
WATKINS, Martyn Ritchie
Resigned: 31 December 2000
Appointed Date: 25 October 1999
70 years old

Director
WRATE, Keith Victor
Resigned: 09 September 2010
Appointed Date: 08 March 2007
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 September 1999
Appointed Date: 27 August 1999

Persons With Significant Control

Gallions Housing Association
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRESHLEAF HOMES LIMITED Events

08 Sep 2016
Confirmation statement made on 27 August 2016 with updates
24 Aug 2016
Full accounts made up to 31 March 2016
15 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1

15 Sep 2015
Termination of appointment of Jeremy Hugh Stibbe as a director on 30 June 2015
24 Aug 2015
Full accounts made up to 31 March 2015
...
... and 110 more events
12 Oct 1999
Secretary resigned
12 Oct 1999
Director resigned
12 Oct 1999
Registered office changed on 12/10/99 from: 12 york place leeds west yorkshire LS1 2DS
22 Sep 1999
Company name changed homereturn LIMITED\certificate issued on 23/09/99
27 Aug 1999
Incorporation

FRESHLEAF HOMES LIMITED Charges

13 September 2013
Charge code 0383 2795 0004
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: Gallions Housing Association Limited
Description: Land and buildings on the west side of commerell street…
6 September 2013
Charge code 0383 2795 0003
Delivered: 7 September 2013
Status: Outstanding
Persons entitled: Gallions Housing Association Limited
Description: Land at 109 pelton road, blackwall lane, greenwich t/no…
5 February 2013
Legal charge
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Greenwich Heights Limited
Description: Legal mortgage over the f/h property being land and…
25 March 2011
Fixed charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Gallions Housing Association Limited
Description: The property being part of t/no SGL47788 and the whole of…