Greenbelt Management Uk Limited LEEDS


Greenbelt Management Uk started in year 2011 as Private Limited Company with registration number 07641869. The Greenbelt Management Uk company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Leeds at 4335 Park Approach. Postal code: LS15 8GB. Since 2015/12/29 Greenbelt Management Uk Limited is no longer carrying the name Greenbelt Groundrents.

The firm has 6 directors, namely Adam C., Glen M. and Andrew D. and others. Of them, Alexander M. has been with the company the longest, being appointed on 16 February 2012 and Adam C. has been with the company for the least time - from 31 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greenbelt Management Uk Limited Address / Contact

Office Address 4335 Park Approach
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07641869
Date of Incorporation Fri, 20th May 2011
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Adam C.

Position: Director

Appointed: 31 October 2023

Glen M.

Position: Director

Appointed: 01 April 2020

Andrew D.

Position: Director

Appointed: 01 April 2020

Janet M.

Position: Director

Appointed: 27 March 2018

Colin T.

Position: Director

Appointed: 27 March 2018

Alexander M.

Position: Director

Appointed: 16 February 2012

Gerry M.

Position: Director

Appointed: 01 May 2013

Resigned: 24 September 2023

Anne S.

Position: Secretary

Appointed: 26 November 2012

Resigned: 08 December 2017

Richard T.

Position: Director

Appointed: 16 February 2012

Resigned: 31 January 2014

Richard T.

Position: Secretary

Appointed: 16 February 2012

Resigned: 26 November 2012

Anthony B.

Position: Director

Appointed: 16 February 2012

Resigned: 07 June 2018

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 20 May 2011

Resigned: 16 February 2012

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 20 May 2011

Resigned: 16 February 2012

Kenneth R.

Position: Director

Appointed: 20 May 2011

Resigned: 16 February 2012

D.w. Company Services Limited

Position: Corporate Director

Appointed: 20 May 2011

Resigned: 16 February 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Greenbelt Holdings Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Greenbelt Holdings Limited

Mccafferty House 99 Firhill Road, Glasgow, G20 7BE, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc273733
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Greenbelt Groundrents December 29, 2015
Dunwilco (1702) June 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11
Current Assets92154 263
Debtors92054 262
Net Assets Liabilities19 020125 885
Other
Accrued Liabilities Deferred Income4 21924 048
Amounts Owed By Group Undertakings 31 371
Amounts Owed To Group Undertakings370 
Corporation Tax Payable 5 875
Creditors6 12234 419
Net Current Assets Liabilities-5 20119 844
Other Creditors1 5334 496
Property Plant Equipment Gross Cost32 295141 388
Provisions8 07435 347
Provisions For Liabilities Balance Sheet Subtotal8 07435 347
Total Assets Less Current Liabilities27 094161 232
Total Increase Decrease From Revaluations Property Plant Equipment 109 093
Trade Debtors Trade Receivables92022 891

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements