Background WavePink WaveYellow Wave

GREENSLEEVES DEVELOPMENTS LIMITED (02898839)

GREENSLEEVES DEVELOPMENTS LIMITED (02898839) is an active UK company. incorporated on 10 February 1994. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. GREENSLEEVES DEVELOPMENTS LIMITED has been registered for 32 years. Current directors include DOHERTY, Christopher, RICHMOND, Kevin Andrew.

Company Number
02898839
Status
active
Type
ltd
Incorporated
10 February 1994
Age
32 years
Address
Greensleeves Homes Trust, London, EC2V 6BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DOHERTY, Christopher, RICHMOND, Kevin Andrew
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSLEEVES DEVELOPMENTS LIMITED

GREENSLEEVES DEVELOPMENTS LIMITED is an active company incorporated on 10 February 1994 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. GREENSLEEVES DEVELOPMENTS LIMITED was registered 32 years ago.(SIC: 87900)

Status

active

Active since 32 years ago

Company No

02898839

LTD Company

Age

32 Years

Incorporated 10 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

WRVS TRUST SUPPLIES LIMITED
From: 10 February 1994To: 10 January 2014
Contact
Address

Greensleeves Homes Trust 138 Cheapside London, EC2V 6BJ,

Previous Addresses

54 Fenchurch Street London EC3M 3JY England
From: 18 October 2017To: 17 December 2021
Unit 2 Regent Terrace Rita Road London SW8 1AW
From: 10 February 1994To: 18 October 2017
Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
May 14
Director Joined
May 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
May 16
Director Joined
May 16
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

OMOMA, Toma

Active
138 Cheapside, LondonEC2V 6BJ
Secretary
Appointed 02 Jul 2021

DOHERTY, Christopher

Active
138 Cheapside, LondonEC2V 6BJ
Born October 1959
Director
Appointed 01 Feb 2025

RICHMOND, Kevin Andrew

Active
138 Cheapside, LondonEC2V 6BJ
Born June 1966
Director
Appointed 16 May 2025

ALMOND, Geoff

Resigned
Fenchurch Street, LondonEC3M 3JY
Secretary
Appointed 31 Jan 2013
Resigned 01 Jul 2021

FROST, Douglas Vernon Pescott

Resigned
Orchard Cottage, ReigateRH2 8NJ
Secretary
Appointed 10 Feb 1994
Resigned 30 Sept 2005

JAMES, Catherine (Kate)

Resigned
241 Richmond Road, East TwickenhamTW1 2NN
Secretary
Appointed 01 Oct 2005
Resigned 31 Jan 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Feb 1994
Resigned 10 Feb 1994

BALLARD, David Edward

Resigned
Unit 2 Regent Terrace, LondonSW8 1AW
Born December 1943
Director
Appointed 31 Mar 2011
Resigned 28 Oct 2014

BOOT, Evelyn Anne

Resigned
Shuttles Chapel Road, WitneyOX8 6UP
Born June 1933
Director
Appointed 10 Feb 1994
Resigned 31 Mar 2011

FLEMING, Ann Cecilia

Resigned
12 Newton House, ExeterEX5 5BL
Born September 1934
Director
Appointed 10 Feb 1994
Resigned 25 Oct 2005

FRIEND, Rachel Margery

Resigned
15 Lodge Road, BedfordMK44 1JP
Born March 1931
Director
Appointed 30 Oct 2001
Resigned 31 Mar 2011

GIBBONS, Mary Stella

Resigned
86 Pennard Drive, SwanseaSA3 2DP
Born May 1934
Director
Appointed 10 Feb 1994
Resigned 19 Oct 1999

HOLT, Michael John

Resigned
Unit 2 Regent Terrace, LondonSW8 1AW
Born August 1957
Director
Appointed 29 Apr 2014
Resigned 12 May 2016

MACDONALD, Judith Ann

Resigned
Garth-Y-Don, NarberthSA67 8BE
Born October 1940
Director
Appointed 19 Oct 1999
Resigned 04 Nov 2008

NEWMAN, Paul

Resigned
138 Cheapside, LondonEC2V 6BJ
Born January 1970
Director
Appointed 29 Apr 2014
Resigned 28 Feb 2025

POUNDS, Dallas

Resigned
138 Cheapside, LondonEC2V 6BJ
Born October 1967
Director
Appointed 19 Nov 2021
Resigned 15 May 2025

SHAW, Christopher Philip

Resigned
138 Cheapside, LondonEC2V 6BJ
Born September 1952
Director
Appointed 12 May 2016
Resigned 19 Nov 2021

WALDEN-JONES, Julia Mary

Resigned
Rhuadymon, LlandeiloSA19 6YW
Born June 1931
Director
Appointed 10 Feb 1994
Resigned 15 May 2001

WYLIE, John Christopher

Resigned
Rita Road, LondonSW8 1AW
Born April 1944
Director
Appointed 31 Mar 2011
Resigned 28 Oct 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Feb 1994
Resigned 10 Feb 1994
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Resolution
15 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 January 2014
CC04CC04
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
190190
Legacy
12 February 2008
353353
Legacy
12 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
88(2)R88(2)R
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
224224
Legacy
7 March 1994
287Change of Registered Office
Incorporation Company
10 February 1994
NEWINCIncorporation