GREENSLEEVES HOMES TRUST

Register to unlock more data on OkredoRegister

GREENSLEEVES HOMES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03260168

Incorporation date

08/10/1996

Size

Group

Contacts

Registered address

Registered address

Greensleeves Homes Trust, 138 Cheapside, London EC2V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon03/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon09/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/09/2025
Termination of appointment of Christopher Doherty as a director on 2025-09-24
dot icon23/09/2025
Registration of charge 032601680007, created on 2025-09-23
dot icon03/06/2025
Termination of appointment of Angela Morris as a director on 2025-05-18
dot icon17/05/2025
Termination of appointment of Mark Roy Charles Shaha as a director on 2025-05-15
dot icon16/05/2025
Termination of appointment of Dallas Pounds as a director on 2025-05-15
dot icon16/05/2025
Termination of appointment of Kim Davies as a director on 2025-05-15
dot icon16/05/2025
Termination of appointment of Mark Jonathan Foster as a director on 2025-05-15
dot icon16/05/2025
Termination of appointment of Desmond Patrick Kelly as a director on 2025-05-15
dot icon02/12/2024
Appointment of Mr Kevin Andrew Richmond as a director on 2024-11-28
dot icon20/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon27/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon06/06/2024
Appointment of Mr Michael Edward Lowe as a director on 2024-05-16
dot icon06/06/2024
Appointment of Mr Antony Christie as a director on 2024-05-16
dot icon20/11/2023
Appointment of Mrs Andrea Louise Willimott as a director on 2023-11-16
dot icon16/11/2023
Appointment of Ms Angela Morris as a director on 2023-11-16
dot icon07/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon04/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Jill Frances Tombs as a director on 2023-10-30
dot icon06/07/2023
Director's details changed for Mr Charles Spence on 2023-07-06
dot icon14/12/2022
Director's details changed for Mr Dennis Bryan on 2022-12-13
dot icon22/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon19/10/2022
Group of companies' accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Desmond Patrick
Director
01/04/2017 - 15/05/2025
8
Marsh, Elizabeth Ann
Director
03/02/2014 - 03/02/2022
6
Woods, Peter
Director
11/09/2000 - 24/10/2005
1
Macdonald, Judith Ann
Director
15/01/1997 - 03/11/2008
4
Holt, Michael John
Director
19/05/2008 - 11/05/2016
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENSLEEVES HOMES TRUST

GREENSLEEVES HOMES TRUST is an(a) Active company incorporated on 08/10/1996 with the registered office located at Greensleeves Homes Trust, 138 Cheapside, London EC2V 6BJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENSLEEVES HOMES TRUST?

toggle

GREENSLEEVES HOMES TRUST is currently Active. It was registered on 08/10/1996 .

Where is GREENSLEEVES HOMES TRUST located?

toggle

GREENSLEEVES HOMES TRUST is registered at Greensleeves Homes Trust, 138 Cheapside, London EC2V 6BJ.

What does GREENSLEEVES HOMES TRUST do?

toggle

GREENSLEEVES HOMES TRUST operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for GREENSLEEVES HOMES TRUST?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-20 with no updates.