Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENLEAF PROPERTIES LIMITED
Company Information for

GREENLEAF PROPERTIES LIMITED

5 BROADBENT CLOSE, HIGHGATE, LONDON, N6 5JW,
Company Registration Number
02830906
Private Limited Company
Active

Company Overview

About Greenleaf Properties Ltd
GREENLEAF PROPERTIES LIMITED was founded on 1993-06-28 and has its registered office in London. The organisation's status is listed as "Active". Greenleaf Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENLEAF PROPERTIES LIMITED
 
Legal Registered Office
5 BROADBENT CLOSE
HIGHGATE
LONDON
N6 5JW
Other companies in N15
 
Filing Information
Company Number 02830906
Company ID Number 02830906
Date formed 1993-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 01:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENLEAF PROPERTIES LIMITED
Is this data useful to you?
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.
Companies with same name GREENLEAF PROPERTIES LIMITED
The following companies were found which have the same name as GREENLEAF PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENLEAF PROPERTIES (MIDLANDS) LTD 590A KINGSBURY ROAD BIRMINGHAM B24 9ND Dissolved Company formed on the 2009-10-31
GREENLEAF PROPERTIES SUSSEX LIMITED SUSSEX HOUSE CROWHURST ROAD HOLLINGBURY INDUSTRIAL ESTATE BRIGHTON EAST SUSSEX BN1 8AF Active Company formed on the 1995-09-18
GREENLEAF PROPERTIES, LLC 1131 DELAWARE AVENUE Erie BUFFALO NY 14209 Active Company formed on the 2002-05-29
GREENLEAF PROPERTIES, LLC 9519 KEMPER DRIVE Lone Tree CO 80124 Delinquent Company formed on the 2001-02-07
GREENLEAF PROPERTIES, LLC 4255 SPRING BLVD EUGENE OR 97405 Active Company formed on the 2010-01-05
GREENLEAF PROPERTIES, LTD. 7100 GREEN ASH CT - CENTERVILLE OH 454595034 Active Company formed on the 2000-03-14
GREENLEAF PROPERTIES, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Revoked Company formed on the 2004-12-01
GREENLEAF PROPERTIES 2413 S. EASTERN AVE #210 LAS VEGAS NV 89104 Permanently Revoked Company formed on the 2000-11-06
GREENLEAF PROPERTIES LIMITED Dissolved Company formed on the 1996-03-12
GREENLEAF PROPERTIES, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2005-03-29
GREENLEAF PROPERTIES LLC 7656 OLD THYME COURT PARKLAND FL 33076 Inactive Company formed on the 2004-06-16
GREENLEAF PROPERTIES, LTD. 5321 E COUNTY ROAD 6400 LUBBOCK TX 79403 Forfeited Company formed on the 2003-02-28
GREENLEAF PROPERTIES, INC. PO BOX 48507 ATHENS GA 30604-8507 Admin. Dissolved Company formed on the 1998-12-10
GREENLEAF PROPERTIES INC Georgia Unknown
GREENLEAF PROPERTIES, INC. 102 MAIN ST EASTMAN GA 31023-6238 Admin. Dissolved Company formed on the 1983-04-18
GREENLEAF PROPERTIES NC LLC North Carolina Unknown
GREENLEAF PROPERTIES L L C North Carolina Unknown
GREENLEAF PROPERTIES LLC Michigan UNKNOWN
GREENLEAF PROPERTIES LLC California Unknown
GREENLEAF PROPERTIES LLC New Jersey Unknown

Company Officers of GREENLEAF PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RITA LIPSCHITZ
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LIPSCHITZ
Company Secretary 2003-01-01 2014-03-01
MOSES LIPSCHITZ
Director 2003-01-01 2014-03-01
RITA LIPSCHITZ
Company Secretary 1993-07-29 2003-01-01
RITA LIPSCHITZ
Director 1993-07-29 2003-01-01
HANNAH WINTER
Director 1993-07-29 2003-01-01
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1993-06-28 1993-07-29
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1993-06-28 1993-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA LIPSCHITZ BSD GLOBAL LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
RITA LIPSCHITZ STILECOM LIMITED Director 2016-06-08 CURRENT 2016-06-06 Active - Proposal to Strike off
RITA LIPSCHITZ NOVAPLEX LIMITED Director 2016-06-08 CURRENT 2016-04-28 Active - Proposal to Strike off
RITA LIPSCHITZ ROWGLADE LIMITED Director 2016-06-08 CURRENT 2016-04-28 Active - Proposal to Strike off
RITA LIPSCHITZ LANGTON CORPORATE LIMITED Director 2016-06-08 CURRENT 2016-05-10 Active - Proposal to Strike off
RITA LIPSCHITZ LIVEMORE PROPERTIES LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
RITA LIPSCHITZ CHATZEROS CO.LIMITED Director 2008-04-01 CURRENT 1962-08-02 Dissolved 2016-08-02
RITA LIPSCHITZ FOLDALE CO LIMITED Director 2008-04-01 CURRENT 1965-06-15 Active - Proposal to Strike off
RITA LIPSCHITZ CHOSEN INVESTMENTS LIMITED Director 2008-04-01 CURRENT 1962-08-17 Active
RITA LIPSCHITZ BRODMA CO. LIMITED Director 2008-04-01 CURRENT 1960-09-15 Active
RITA LIPSCHITZ SIDHOLT CO. LIMITED Director 2008-04-01 CURRENT 1969-06-24 Active
RITA LIPSCHITZ RODENHAT CO. LIMITED Director 2008-04-01 CURRENT 1962-05-15 Active
RITA LIPSCHITZ MAINPROP LIMITED Director 2008-04-01 CURRENT 1964-03-19 Active
RITA LIPSCHITZ KINERETH CO.LIMITED Director 2008-04-01 CURRENT 1961-10-26 Active
RITA LIPSCHITZ GER INVESTMENT CO. LIMITED Director 2008-04-01 CURRENT 1959-12-10 Active
RITA LIPSCHITZ EUROSHIRE LTD Director 1998-07-01 CURRENT 1997-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-24PSC04Change of details for Mr Samuel Lipschitz as a person with significant control on 2022-05-31
2021-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL LIPSCHITZ
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM 50 Craven Park Road South Tottenham London N15 6AB
2021-08-03PSC04Change of details for Mrs Rita Lipschitz as a person with significant control on 2021-08-03
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-10-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-05-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-08-29PSC04PSC'S CHANGE OF PARTICULARS / MRS RITA LIPSCHITZ / 17/08/2017
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-08-29PSC04PSC'S CHANGE OF PARTICULARS / MRS RITA LIPSCHITZ / 17/08/2017
2017-08-28AA31/12/16 TOTAL EXEMPTION FULL
2017-08-28AA31/12/16 TOTAL EXEMPTION FULL
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-11AR0109/08/15 ANNUAL RETURN FULL LIST
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0109/08/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA LISCHITZ / 01/03/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA PISCHITZ / 01/03/2014
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MOSES LIPSCHITZ
2014-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH LIPSCHITZ
2014-05-23AP01DIRECTOR APPOINTED MRS RITA PISCHITZ
2013-08-09AR0109/08/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-08-19AR0128/06/11 ANNUAL RETURN FULL LIST
2011-05-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0128/06/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSES LIPSCHITZ / 01/10/2009
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 5 NORTH END ROAD GOLDERS GREEN LONDON NW11 7RJ
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02GAZ1FIRST GAZETTE
2009-08-11363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-11-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-08-03363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-25225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-26363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-26363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-15288bDIRECTOR RESIGNED
2003-08-15288aNEW SECRETARY APPOINTED
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-06363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2001-08-30363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-15363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-06-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-07363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-30363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-30395PARTICULARS OF MORTGAGE/CHARGE
1997-09-01363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-27363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1997-05-19287REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 5 NORTH END ROAD LONDON NW11 7RJ
1997-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-24287REGISTERED OFFICE CHANGED ON 24/02/97 FROM: FELDS LAWFORD'S HOUSE ALBERT PLACE,FINCHLEY LONDON N3
1996-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-07363sRETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GREENLEAF PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against GREENLEAF PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-03-14 Outstanding WOOLWICH PLC
MORTGAGE 2002-03-14 Outstanding WOOLWICH PLC
LEGAL MORTGAGE 1997-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-03-03 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1994-03-03 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-01-01 £ 22,000
Creditors Due Within One Year 2012-01-01 £ 21,651

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GREENLEAF PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 23,481
Current Assets 2012-01-01 £ 23,481
Fixed Assets 2012-01-01 £ 56,087
Shareholder Funds 2012-01-01 £ 35,917
Tangible Fixed Assets 2012-01-01 £ 56,087

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENLEAF PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENLEAF PROPERTIES LIMITED
Trademarks
We have not found any records of GREENLEAF PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENLEAF PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GREENLEAF PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GREENLEAF PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGREENLEAF PROPERTIES LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENLEAF PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENLEAF PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.