Background WavePink WaveYellow Wave

GREENLEAF PROPERTIES LIMITED (02830906)

GREENLEAF PROPERTIES LIMITED (02830906) is an active UK company. incorporated on 28 June 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GREENLEAF PROPERTIES LIMITED has been registered for 32 years. Current directors include LIPSCHITZ, Rita.

Company Number
02830906
Status
active
Type
ltd
Incorporated
28 June 1993
Age
32 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Rita
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLEAF PROPERTIES LIMITED

GREENLEAF PROPERTIES LIMITED is an active company incorporated on 28 June 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GREENLEAF PROPERTIES LIMITED was registered 32 years ago.(SIC: 68100, 68209)

Status

active

Active since 32 years ago

Company No

02830906

LTD Company

Age

32 Years

Incorporated 28 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW England
From: 4 August 2021To: 18 December 2024
50 Craven Park Road South Tottenham London N15 6AB
From: 14 September 2010To: 4 August 2021
5 North End Road Golders Green London NW11 7RJ
From: 28 June 1993To: 14 September 2010
Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
May 14
Director Joined
May 14
Loan Cleared
Aug 21
New Owner
Nov 21
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LIPSCHITZ, Rita

Active
Brent Street, LondonNW4 1BE
Born June 1953
Director
Appointed 01 Mar 2014

LIPSCHITZ, Rita

Resigned
8 Moresby Road, LondonE5 9LF
Secretary
Appointed 29 Jul 1993
Resigned 01 Jan 2003

LIPSCHITZ, Sarah

Resigned
151 Castlewood Road, LondonN15 6BD
Secretary
Appointed 01 Jan 2003
Resigned 01 Mar 2014

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 28 Jun 1993
Resigned 29 Jul 1993

LIPSCHITZ, Moses

Resigned
151 Castlewood Road, LondonN15 6BD
Born May 1974
Director
Appointed 01 Jan 2003
Resigned 01 Mar 2014

LIPSCHITZ, Rita

Resigned
8 Moresby Road, LondonE5 9LF
Born June 1953
Director
Appointed 29 Jul 1993
Resigned 01 Jan 2003

WINTER, Hannah

Resigned
10 Paget Road, LondonN16 5NQ
Born December 1943
Director
Appointed 29 Jul 1993
Resigned 01 Jan 2003

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 28 Jun 1993
Resigned 29 Jul 1993

Persons with significant control

2

Mr Samuel Lipschitz

Active
Brent Street, LondonNW4 1BE
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Oct 2021

Mrs Rita Lipschitz

Active
Moresby Road, LondonE5 9LE
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 November 2021
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
6 April 2002
403aParticulars of Charge Subject to s859A
Legacy
6 April 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
1 June 2000
AAMDAAMD
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
24 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
20 December 1994
363aAnnual Return
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
287Change of Registered Office
Incorporation Company
28 June 1993
NEWINCIncorporation