Green House (leeds) Limited LEICESTER


Green House (leeds) started in year 2005 as Private Limited Company with registration number 05349631. The Green House (leeds) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Leicester at The Phoenix Yard. Postal code: LE1 5TE.

The company has one director. Christopher T., appointed on 6 December 2010. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Green House (leeds) Limited Address / Contact

Office Address The Phoenix Yard
Office Address2 5-9 Upper Brown Street
Town Leicester
Post code LE1 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05349631
Date of Incorporation Wed, 2nd Feb 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Clear Collective Ltd

Position: Corporate Director

Appointed: 01 May 2012

Christopher T.

Position: Director

Appointed: 06 December 2010

Fraser S.

Position: Secretary

Appointed: 27 September 2013

Resigned: 27 September 2013

Karen S.

Position: Secretary

Appointed: 20 September 2007

Resigned: 28 September 2007

Christopher T.

Position: Secretary

Appointed: 25 April 2007

Resigned: 27 September 2013

Karen S.

Position: Secretary

Appointed: 02 January 2007

Resigned: 25 April 2007

Citu Limited

Position: Corporate Director

Appointed: 28 September 2005

Resigned: 01 May 2012

Cjn Properties (leeds) Limited

Position: Director

Appointed: 28 September 2005

Resigned: 27 November 2006

Charles N.

Position: Director

Appointed: 07 March 2005

Resigned: 28 September 2005

Christopher T.

Position: Secretary

Appointed: 07 March 2005

Resigned: 02 January 2007

Christopher T.

Position: Director

Appointed: 07 March 2005

Resigned: 28 September 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 02 February 2005

Resigned: 02 February 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2005

Resigned: 02 February 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Christopher T. The abovementioned PSC has significiant influence or control over the company,.

Christopher T.

Notified on 1 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-272017-07-312018-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth359 026237 804       
Balance Sheet
Cash Bank On Hand  1 6414 3241 530    
Current Assets1 633 3531 163 545258 758270 007248 648248 386226 253231 29738 314
Debtors1 614 8851 162 022257 117265 683248 106    
Net Assets Liabilities  184 870155 724153 208153 227162 2885 173-2 642
Other Debtors  231 241224 560     
Cash Bank In Hand18 4681 523       
Net Assets Liabilities Including Pension Asset Liability359 026237 804       
Tangible Fixed Assets 2 583       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve359 016237 794       
Shareholder Funds359 026237 804       
Other
Version Production Software     2 0202 021 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 7481 2001 200166 2001 200
Amounts Owed By Related Parties  18 67637 52322 860    
Amounts Owed To Group Undertakings  27 102      
Average Number Employees During Period  111    
Creditors  73 8887 17332 58433 8512 657816172 777
Fixed Assets 2 583  11111
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -34 317     
Net Current Assets Liabilities359 026235 221184 870162 897216 064214 535223 596231 481-1 443
Other Creditors  46 3117 1731 554    
Other Taxation Social Security Payable  475      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 000133 020
Total Assets Less Current Liabilities359 026237 804  216 065214 536223 597231 482-1 442
Trade Debtors Trade Receivables  7 2003 6001 801    
Creditors Due Within One Year1 274 327928 324       
Tangible Fixed Assets Additions 3 229       
Tangible Fixed Assets Cost Or Valuation 3 229       
Tangible Fixed Assets Depreciation 646       
Tangible Fixed Assets Depreciation Charged In Period 646       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (5 pages)

Company search