Company NameGreentrees No.2 Residents Company Limited
DirectorsJulius Morphites and Mark Michael Fain
Company StatusActive
Company Number02685322
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJulius Morphites
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(8 years, 2 months after company formation)
Appointment Duration24 years
RoleTechnical Purchasing
Country of ResidenceCyprus
Correspondence Address44 Medesenge Way
London
N13 6DY
Director NameMr Mark Michael Fain
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(14 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address13 Paynesfield Road
Bushey Heath
Bushey
WD23 1PQ
Secretary NameSolum Property Management Limited (Corporation)
StatusCurrent
Appointed29 July 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address13 Paynesfield Road
Bushey Heath
Bushey
WD23 1PQ
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1994)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration1 year (resigned 07 February 1994)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1994)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration9 months (resigned 08 November 1993)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1994)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address30 Churchfield
Harpenden
Hertfordshire
AL5 1LL
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 1994)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NameMichelle Maria Bereaux
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 1997)
RoleSolicitor
Correspondence Address15 Medesenge Place
Medesenge Way Palmers Green
London
N13 6DZ
Director NameJulius Morphites
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 1998)
RoleBuyer
Country of ResidenceCyprus
Correspondence Address44 Medesenge Way
London
N13 6DY
Director NameHarry Watson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 2000)
RoleSales Manager
Correspondence Address32 Medesenge Place
Medesenge Way
Palmers Green
London
N13 6DY
Director NameRoss Christopher Irwin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2000)
RoleCivil Servant
Correspondence Address15 Medesenge Way
Palmers Green
London
N13 6DZ
Director NameRichard Zattini
Date of BirthDecember 1966 (Born 57 years ago)
NationalityArgentinian
StatusResigned
Appointed14 October 2002(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 2006)
RoleProcurement Manager Oil&Gas
Correspondence Address39 Medesenge Way
Palmers Green
London
Middlesex
N13 6DZ
Director NameTania Maree Ursini
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish/Australian
StatusResigned
Appointed14 October 2002(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2006)
RoleSecretary
Correspondence Address40 Medesenge Way
London
N13 6DY
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed24 January 1995(2 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 March 2018)
Correspondence Address272 Streatfield Road
Harrow
Middlesex
HA3 9BY
Secretary NameBJE London Limited-T/As Bje Playfield (Corporation)
StatusResigned
Appointed12 March 2018(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2022)
Correspondence Address17 Bourne Court Southend Road
Woodford Green
IG8 8HD

Location

Registered AddressGrosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
48.72%
-
1 at £5Mr A. Chuah & Ms K.d. Lo
2.56%
Ordinary
1 at £5Mr A. Howard
2.56%
Ordinary
1 at £5Mr B. Udemezve
2.56%
Ordinary
1 at £5Mr E. Karpazli
2.56%
Ordinary
1 at £5Mr H.j. Ikeazota
2.56%
Ordinary
1 at £5Mr J. Morphites
2.56%
Ordinary
1 at £5Mr L. Nembaware
2.56%
Ordinary
1 at £5Mr P. Lavelle & Mrs P. Lavelle
2.56%
Ordinary
1 at £5Mr P. Lee
2.56%
Ordinary
1 at £5Mr R.f. Campbell
2.56%
Ordinary
1 at £5Mr S. Tulsidas
2.56%
Ordinary
1 at £5Mrs J. Coke
2.56%
Ordinary
1 at £5Ms C. Demosthenou
2.56%
Ordinary
1 at £5Ms I. Martin
2.56%
Ordinary
1 at £5Ms K. Levinson
2.56%
Ordinary
1 at £5Ms K. Murphy
2.56%
Ordinary
1 at £5Ms L. Fergus
2.56%
Ordinary
1 at £5Ms T. Tough
2.56%
Ordinary
1 at £5Ms Y. Clarke
2.56%
Ordinary
1 at £5Yasna Galijatoviv
2.56%
Ordinary

Financials

Year2014
Net Worth£6,593
Cash£9,995
Current Liabilities£5,881

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 February 2020Confirmation statement made on 3 February 2020 with updates (7 pages)
22 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 March 2018Appointment of Bje London Limited-T/as Bje Playfield as a secretary on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page)
12 March 2018Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page)
13 February 2018Confirmation statement made on 3 February 2018 with updates (7 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Director's details changed for Julius Morphites on 1 March 2015 (2 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 195
(8 pages)
25 February 2016Director's details changed for Julius Morphites on 1 March 2015 (2 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 195
(8 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 195
(8 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 195
(8 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 195
(8 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages)
18 February 2014Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages)
18 February 2014Secretary's details changed for Playfield Properties Limited on 10 February 2013 (1 page)
18 February 2014Director's details changed for Julius Morphites on 1 January 2011 (2 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 195
(9 pages)
18 February 2014Secretary's details changed for Playfield Properties Limited on 10 February 2013 (1 page)
18 February 2014Director's details changed for Julius Morphites on 1 January 2011 (2 pages)
18 February 2014Director's details changed for Julius Morphites on 1 January 2011 (2 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 195
(9 pages)
18 February 2014Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 195
(9 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (17 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (17 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (17 pages)
18 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 3 February 2012 (13 pages)
13 February 2012Annual return made up to 3 February 2012 (13 pages)
13 February 2012Annual return made up to 3 February 2012 (13 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Annual return made up to 3 February 2011 (14 pages)
7 February 2011Annual return made up to 3 February 2011 (14 pages)
7 February 2011Annual return made up to 3 February 2011 (14 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (13 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (13 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (13 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 March 2009Return made up to 07/02/09; full list of members (12 pages)
5 March 2009Return made up to 07/02/09; full list of members (12 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Return made up to 07/02/08; change of members (7 pages)
20 February 2008Return made up to 07/02/08; change of members (7 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 February 2007Return made up to 07/02/07; change of members (7 pages)
27 February 2007Return made up to 07/02/07; change of members (7 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 March 2006Return made up to 07/02/06; full list of members (8 pages)
17 March 2006Return made up to 07/02/06; full list of members (8 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 February 2005Return made up to 07/02/05; no change of members (7 pages)
21 February 2005Return made up to 07/02/05; no change of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 February 2004Return made up to 07/02/04; change of members (7 pages)
27 February 2004Return made up to 07/02/04; change of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 February 2003Return made up to 07/02/03; full list of members (8 pages)
13 February 2003Return made up to 07/02/03; full list of members (8 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 February 2002Return made up to 07/02/02; no change of members (11 pages)
14 February 2002Return made up to 07/02/02; no change of members (11 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 February 2001Return made up to 07/02/01; change of members (8 pages)
14 February 2001Return made up to 07/02/01; change of members (8 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 February 2000Return made up to 07/02/00; full list of members (8 pages)
15 February 2000Return made up to 07/02/00; full list of members (8 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
23 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 February 1999Return made up to 07/02/99; change of members (6 pages)
16 February 1999Return made up to 07/02/99; change of members (6 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
17 February 1998Return made up to 07/02/98; no change of members (4 pages)
17 February 1998Return made up to 07/02/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 February 1997Return made up to 07/02/97; full list of members (6 pages)
11 February 1997Return made up to 07/02/97; full list of members (6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 April 1995Return made up to 07/02/95; no change of members (4 pages)
20 April 1995Return made up to 07/02/95; no change of members (4 pages)
7 February 1992Incorporation (14 pages)
7 February 1992Incorporation (14 pages)