Company NameGreentree Estates & Investments Limited
Company StatusActive
Company Number05984295
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(3 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameDaniel James Mattey
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(17 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House, Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Greentree Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£265,562
Cash£127,751
Current Liabilities£758,032

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
2 October 2018Director's details changed for Leanne Michelle Mattey on 2 October 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 October 2016Director's details changed for Leanne Michelle Mattey on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Alexander Rael Barnett on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Leanne Michelle Mattey on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Alexander Rael Barnett on 20 October 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
26 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
26 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
26 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
26 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (4 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (4 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (4 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (4 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
13 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
13 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
7 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
7 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
18 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
20 December 2007Return made up to 31/10/07; full list of members (2 pages)
20 December 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
21 November 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
21 November 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
31 October 2006Incorporation (20 pages)
31 October 2006Incorporation (20 pages)