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

GREENLEAZE PROPERTIES (BRISTOL) LIMITED

23 BROADLANDS, SHALDON, TEIGNMOUTH, DEVON, TQ14 0EH,
Company Registration Number
01407621
Private Limited Company
Active

Company Overview

About Greenleaze Properties (bristol) Ltd
GREENLEAZE PROPERTIES (BRISTOL) LIMITED was founded on 1979-01-03 and has its registered office in Teignmouth. The organisation's status is listed as "Active". Greenleaze Properties (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENLEAZE PROPERTIES (BRISTOL) LIMITED
 
Legal Registered Office
23 BROADLANDS
SHALDON
TEIGNMOUTH
DEVON
TQ14 0EH
Other companies in TQ14
 
Filing Information
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 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 00:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENLEAZE PROPERTIES (BRISTOL) 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.

Company Officers of GREENLEAZE PROPERTIES (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN SPENCER BESSELL
Company Secretary 2016-05-01
MATTHEW SPENCER JAMES BESSELL
Director 2017-02-13
GILLIAN SPENCER BESSELL
Director 1991-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JEANNE COPP
Director 2016-05-01 2016-08-13
MATTHEW SPENCER JAMES BESSELL
Company Secretary 2015-05-01 2016-05-01
MATTHEW SPENCER JAMES BESSELL
Director 2013-04-27 2016-05-01
MARGARET JEANNE COPP
Company Secretary 1991-03-06 2015-05-01
MARGARET JEANNE COPP
Director 1991-03-06 2015-05-01

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
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-31AA01Previous accounting period shortened from 03/01/19 TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 02/01/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 02/01/17
2017-03-27AP01DIRECTOR APPOINTED MR MATTHEW SPENCER JAMES BESSELL
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JEANNE COPP
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 30
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-06-03AP01DIRECTOR APPOINTED MRS MARGARET JEANNE COPP
2016-06-03AP03Appointment of Mrs Gillian Spencer Bessell as company secretary on 2016-05-01
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SPENCER JAMES BESSELL
2016-06-03TM02Termination of appointment of Matthew Spencer James Bessell on 2016-05-01
2016-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 02/01/16
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 30
2016-02-04AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SPENCER JAMES BESSELL / 03/02/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SPENCER BESSELL / 03/02/2016
2015-05-13AP03Appointment of Mr Matthew Spencer James Bessell as company secretary on 2015-05-01
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JEANNE COPP
2015-05-13TM02Termination of appointment of Margaret Jeanne Copp on 2015-05-01
2015-04-29AA02/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 30
2015-02-16AR0113/02/15 ANNUAL RETURN FULL LIST
2014-03-28AA02/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 30
2014-02-14AR0113/02/14 ANNUAL RETURN FULL LIST
2014-02-14AP01DIRECTOR APPOINTED MR MATTHEW SPENCER JAMES BESSELL
2013-05-16AA02/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0123/03/13 FULL LIST
2012-04-23AR0123/03/12 FULL LIST
2012-03-19AA02/01/12 TOTAL EXEMPTION SMALL
2011-03-29AR0123/03/11 FULL LIST
2011-03-21AA02/01/11 TOTAL EXEMPTION SMALL
2011-03-08SH0122/02/11 STATEMENT OF CAPITAL GBP 6
2010-04-14AA02/01/10 TOTAL EXEMPTION SMALL
2010-04-07AR0123/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SPENCER BESSELL / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEANNE COPP / 07/04/2010
2009-03-25AA02/01/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-04-09AA02/01/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/07
2007-03-26363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/06
2006-05-2488(2)RAD 31/03/06--------- £ SI 27@1=27 £ IC 3/30
2006-05-18363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/05
2005-04-06363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/04
2004-03-24363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/03
2003-04-04363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-14363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/02
2001-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-28363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/01
2001-02-01287REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 671 WELLS ROAD WHITCHURCH BRISTOL BS14 9BG
2000-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-11363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 02/01/00
1999-03-31363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/99
1998-05-11AAFULL ACCOUNTS MADE UP TO 02/01/98
1998-05-05363sRETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1997-04-23363sRETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1997-03-12AAFULL ACCOUNTS MADE UP TO 02/01/97
1996-04-14AAFULL ACCOUNTS MADE UP TO 02/01/96
1996-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-14363sRETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS
1995-03-22363sRETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/95
1994-04-29363sRETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS
1994-03-03AAFULL ACCOUNTS MADE UP TO 02/01/94
1993-03-26AAFULL ACCOUNTS MADE UP TO 02/01/93
1993-03-25363sRETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS
1992-04-14AAFULL ACCOUNTS MADE UP TO 02/01/92
1992-04-03363sRETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS
1991-04-18363aRETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS
1991-04-18AAFULL ACCOUNTS MADE UP TO 02/01/91
1990-04-05AAFULL ACCOUNTS MADE UP TO 02/01/90
1990-04-05363RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS
1989-02-24363RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS
1989-02-24AAFULL ACCOUNTS MADE UP TO 02/01/89
1988-05-16363RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS
1988-05-16AAFULL ACCOUNTS MADE UP TO 02/01/88
1987-09-07AAFULL ACCOUNTS MADE UP TO 02/01/87
1987-09-07363RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 GREENLEAZE PROPERTIES (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENLEAZE PROPERTIES (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENLEAZE PROPERTIES (BRISTOL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Filed Financial Reports
Annual Accounts
2015-01-02
Annual Accounts
2016-01-02
Annual Accounts
2017-01-02
Annual Accounts
2018-01-02
Annual Accounts
2018-12-31
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 GREENLEAZE PROPERTIES (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of GREENLEAZE PROPERTIES (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENLEAZE PROPERTIES (BRISTOL) LIMITED
Trademarks
We have not found any records of GREENLEAZE PROPERTIES (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENLEAZE PROPERTIES (BRISTOL) 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 (68209 - Other letting and operating of own or leased real estate) as GREENLEAZE PROPERTIES (BRISTOL) LIMITED are:

INTU 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
INTU 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
INTU 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
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GREENLEAZE PROPERTIES (BRISTOL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENLEAZE PROPERTIES (BRISTOL) 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 GREENLEAZE PROPERTIES (BRISTOL) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1