Company Information for GREENLEAZE PROPERTIES (BRISTOL) LIMITED
23 BROADLANDS, SHALDON, TEIGNMOUTH, DEVON, TQ14 0EH,
|
Company Registration Number
01407621
Private Limited Company
Active |
Company Name | |
---|---|
GREENLEAZE PROPERTIES (BRISTOL) LIMITED | |
Legal Registered Office | |
23 BROADLANDS SHALDON TEIGNMOUTH DEVON TQ14 0EH Other companies in TQ14 | |
Company Number | 01407621 | |
---|---|---|
Company ID Number | 01407621 | |
Date formed | 1979-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-06 00:07:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN SPENCER BESSELL |
||
MATTHEW SPENCER JAMES BESSELL |
||
GILLIAN SPENCER BESSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET JEANNE COPP |
Director | ||
MATTHEW SPENCER JAMES BESSELL |
Company Secretary | ||
MATTHEW SPENCER JAMES BESSELL |
Director | ||
MARGARET JEANNE COPP |
Company Secretary | ||
MARGARET JEANNE COPP |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 03/01/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/01/17 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SPENCER JAMES BESSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET JEANNE COPP | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARGARET JEANNE COPP | |
AP03 | Appointment of Mrs Gillian Spencer Bessell as company secretary on 2016-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SPENCER JAMES BESSELL | |
TM02 | Termination of appointment of Matthew Spencer James Bessell on 2016-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/01/16 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SPENCER JAMES BESSELL / 03/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SPENCER BESSELL / 03/02/2016 | |
AP03 | Appointment of Mr Matthew Spencer James Bessell as company secretary on 2015-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET JEANNE COPP | |
TM02 | Termination of appointment of Margaret Jeanne Copp on 2015-05-01 | |
AA | 02/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 02/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SPENCER JAMES BESSELL | |
AA | 02/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 FULL LIST | |
AR01 | 23/03/12 FULL LIST | |
AA | 02/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AA | 02/01/11 TOTAL EXEMPTION SMALL | |
SH01 | 22/02/11 STATEMENT OF CAPITAL GBP 6 | |
AA | 02/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SPENCER BESSELL / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEANNE COPP / 07/04/2010 | |
AA | 02/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 02/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/06 | |
88(2)R | AD 31/03/06--------- £ SI 27@1=27 £ IC 3/30 | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/05 | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/04 | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/03 | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/01 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 671 WELLS ROAD WHITCHURCH BRISTOL BS14 9BG | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/00 | |
363s | RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/99 | |
AA | FULL ACCOUNTS MADE UP TO 02/01/98 | |
363s | RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/97 | |
AA | FULL ACCOUNTS MADE UP TO 02/01/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/95 | |
363s | RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/94 | |
AA | FULL ACCOUNTS MADE UP TO 02/01/93 | |
363s | RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/92 | |
363s | RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/91 | |
AA | FULL ACCOUNTS MADE UP TO 02/01/90 | |
363 | RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/89 | |
363 | RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/88 | |
AA | FULL ACCOUNTS MADE UP TO 02/01/87 | |
363 | RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENLEAZE PROPERTIES (BRISTOL) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GREENLEAZE PROPERTIES (BRISTOL) LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |