Company NameGreensleeves Developments Limited
DirectorsPaul Newman and Dallas Pounds
Company StatusActive
Company Number02898839
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Previous NameWRVS Trust Supplies Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Paul Newman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(20 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Secretary NameMs Toma Omoma
StatusCurrent
Appointed02 July 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameMs Dallas Pounds
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameEvelyn Anne Boot
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressShuttles Chapel Road
Southleigh
Witney
Oxfordshire
OX8 6UP
Director NameAnn Cecilia Fleming
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Newton House
Newton St Cyres
Exeter
Devon
EX5 5BL
Director NameJulia Mary Walden-Jones
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRhuadymon
Bethleham
Llandeilo
Dyfed
SA19 6YW
Wales
Director NameMrs Mary Stella Gibbons
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleDirector Of Wrvs Trustees Ltd
Correspondence Address86 Pennard Drive
Southgate
Swansea
West Glamorgan
SA3 2DP
Wales
Secretary NameDouglas Vernon Pescott Frost
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Church Road, Leigh
Reigate
Surrey
RH2 8NJ
Director NameMrs Judith Ann MacDonald
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(5 years, 8 months after company formation)
Appointment Duration9 years (resigned 04 November 2008)
RoleTrustee
Country of ResidenceWales
Correspondence AddressGarth-Y-Don
Landshipping
Narberth
Pembrokeshire
SA67 8BE
Wales
Director NameRachel Margery Friend
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(7 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Secretary NameMs Catherine (Kate) James
NationalityBritish
StatusResigned
Appointed01 October 2005(11 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Richmond Road
East Twickenham
Middlesex
TW1 2NN
Director NameDavid Edward Ballard
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Regent Terrace
Rita Road
London
SW8 1AW
Director NameJohn Christopher Wylie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Regent Terrace Rita Road
London
SW8 1AW
Secretary NameMr Geoff Almond
StatusResigned
Appointed31 January 2013(18 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2021)
RoleCompany Director
Correspondence Address54 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael John Holt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 May 2016)
RoleDirector Of People And Business Services
Country of ResidenceEngland
Correspondence AddressUnit 2 Regent Terrace
Rita Road
London
SW8 1AW
Director NameMr Christopher Philip Shaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(22 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGreensleeves Homes Trust
138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Greensleeves Homes Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

19 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
21 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 October 2017Registered office address changed from Unit 2 Regent Terrace Rita Road London SW8 1AW to 54 Fenchurch Street London EC3M 3JY on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Unit 2 Regent Terrace Rita Road London SW8 1AW to 54 Fenchurch Street London EC3M 3JY on 18 October 2017 (1 page)
21 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
13 May 2016Termination of appointment of Michael John Holt as a director on 12 May 2016 (1 page)
13 May 2016Termination of appointment of Michael John Holt as a director on 12 May 2016 (1 page)
13 May 2016Appointment of Mr Christopher Philip Shaw as a director on 12 May 2016 (2 pages)
13 May 2016Appointment of Mr Christopher Philip Shaw as a director on 12 May 2016 (2 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(4 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(4 pages)
16 February 2015Termination of appointment of David Edward Ballard as a director on 28 October 2014 (1 page)
16 February 2015Termination of appointment of David Edward Ballard as a director on 28 October 2014 (1 page)
16 February 2015Termination of appointment of John Christopher Wylie as a director on 28 October 2014 (1 page)
16 February 2015Termination of appointment of David Edward Ballard as a director on 28 October 2014 (1 page)
16 February 2015Termination of appointment of John Christopher Wylie as a director on 28 October 2014 (1 page)
16 February 2015Termination of appointment of John Christopher Wylie as a director on 28 October 2014 (1 page)
16 February 2015Termination of appointment of John Christopher Wylie as a director on 28 October 2014 (1 page)
16 February 2015Termination of appointment of David Edward Ballard as a director on 28 October 2014 (1 page)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
22 May 2014Appointment of Mr Michael John Holt as a director (2 pages)
22 May 2014Appointment of Mr Michael John Holt as a director (2 pages)
21 May 2014Appointment of Mr Paul Newman as a director (2 pages)
21 May 2014Appointment of Mr Paul Newman as a director (2 pages)
12 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(4 pages)
12 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(4 pages)
15 January 2014Statement of company's objects (2 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 January 2014Statement of company's objects (2 pages)
10 January 2014Company name changed wrvs trust supplies LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed wrvs trust supplies LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
21 March 2013Appointment of Mr Geoff Almond as a secretary (1 page)
21 March 2013Appointment of Mr Geoff Almond as a secretary (1 page)
21 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
21 March 2013Termination of appointment of Catherine James as a secretary (1 page)
21 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
21 March 2013Termination of appointment of Catherine James as a secretary (1 page)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
15 June 2011Appointment of David Edward Ballard as a director (3 pages)
15 June 2011Termination of appointment of Evelyn Boot as a director (2 pages)
15 June 2011Appointment of John Christopher Wylie as a director (3 pages)
15 June 2011Termination of appointment of Evelyn Boot as a director (2 pages)
15 June 2011Termination of appointment of Rachel Friend as a director (2 pages)
15 June 2011Appointment of David Edward Ballard as a director (3 pages)
15 June 2011Appointment of John Christopher Wylie as a director (3 pages)
15 June 2011Termination of appointment of Rachel Friend as a director (2 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
10 March 2009Return made up to 10/02/09; full list of members (5 pages)
10 March 2009Return made up to 10/02/09; full list of members (5 pages)
2 December 2008Appointment terminated director judith macdonald (1 page)
2 December 2008Appointment terminated director judith macdonald (1 page)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
12 February 2008Registered office changed on 12/02/08 from: 151 clapham road london SW9 0PU (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Registered office changed on 12/02/08 from: 151 clapham road london SW9 0PU (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
29 November 2007Full accounts made up to 31 March 2007 (10 pages)
29 November 2007Full accounts made up to 31 March 2007 (10 pages)
16 March 2007Return made up to 10/02/07; full list of members (8 pages)
16 March 2007Return made up to 10/02/07; full list of members (8 pages)
22 August 2006Full accounts made up to 31 March 2006 (11 pages)
22 August 2006Full accounts made up to 31 March 2006 (11 pages)
23 March 2006Return made up to 10/02/06; full list of members (8 pages)
23 March 2006Return made up to 10/02/06; full list of members (8 pages)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Director resigned (1 page)
15 November 2005Full accounts made up to 31 March 2005 (10 pages)
15 November 2005Full accounts made up to 31 March 2005 (10 pages)
1 March 2005Return made up to 10/02/05; full list of members (9 pages)
1 March 2005Return made up to 10/02/05; full list of members (9 pages)
7 December 2004Full accounts made up to 31 March 2004 (10 pages)
7 December 2004Full accounts made up to 31 March 2004 (10 pages)
17 February 2004Return made up to 10/02/04; full list of members (9 pages)
17 February 2004Return made up to 10/02/04; full list of members (9 pages)
12 November 2003Full accounts made up to 31 March 2003 (9 pages)
12 November 2003Full accounts made up to 31 March 2003 (9 pages)
4 February 2003Return made up to 10/02/03; full list of members (9 pages)
4 February 2003Return made up to 10/02/03; full list of members (9 pages)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
31 January 2002Return made up to 10/02/02; full list of members (8 pages)
31 January 2002Return made up to 10/02/02; full list of members (8 pages)
22 November 2001Full accounts made up to 31 March 2001 (9 pages)
22 November 2001Full accounts made up to 31 March 2001 (9 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
21 February 2001Return made up to 10/02/01; full list of members (8 pages)
21 February 2001Return made up to 10/02/01; full list of members (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
31 May 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
31 May 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
8 April 1999Return made up to 10/02/99; no change of members (4 pages)
8 April 1999Return made up to 10/02/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 June 1998Return made up to 10/02/98; full list of members (6 pages)
22 June 1998Return made up to 10/02/98; full list of members (6 pages)
25 March 1998Full accounts made up to 31 March 1997 (9 pages)
25 March 1998Full accounts made up to 31 March 1997 (9 pages)
23 May 1997Full accounts made up to 31 March 1996 (9 pages)
23 May 1997Full accounts made up to 31 March 1996 (9 pages)
17 April 1996Return made up to 10/02/96; no change of members (4 pages)
17 April 1996Return made up to 10/02/96; no change of members (4 pages)
11 April 1996Full accounts made up to 31 March 1995 (10 pages)
11 April 1996Full accounts made up to 31 March 1995 (10 pages)
24 May 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 March 1994Registered office changed on 07/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 March 1994Secretary resigned;new secretary appointed (2 pages)
7 March 1994Ad 18/02/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 March 1994Secretary resigned;new secretary appointed (2 pages)
7 March 1994Ad 18/02/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 March 1994Registered office changed on 07/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 March 1994Accounting reference date notified as 31/03 (1 page)
7 March 1994Accounting reference date notified as 31/03 (1 page)
10 February 1994Incorporation (13 pages)
10 February 1994Incorporation (13 pages)