Background WavePink WaveYellow Wave

GREENTREE ESTATES LIMITED (03471973)

GREENTREE ESTATES LIMITED (03471973) is an active UK company. incorporated on 26 November 1997. with registered office in Mill Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREENTREE ESTATES LIMITED has been registered for 28 years. Current directors include BARNETT, Alexander Rael, MATTEY, Daniel James, MATTEY, Leanne Michelle and 1 others.

Company Number
03471973
Status
active
Type
ltd
Incorporated
26 November 1997
Age
28 years
Address
Lawrence House, Mill Hill, NW7 3RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNETT, Alexander Rael, MATTEY, Daniel James, MATTEY, Leanne Michelle, MATTEY, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTREE ESTATES LIMITED

GREENTREE ESTATES LIMITED is an active company incorporated on 26 November 1997 with the registered office located in Mill Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREENTREE ESTATES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03471973

LTD Company

Age

28 Years

Incorporated 26 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Lawrence House Goodwyn Avenue Mill Hill, NW7 3RH,

Timeline

10 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jun 10
Director Left
Jun 10
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

BARNETT, Alexander Rael

Active
Goodwyn Avenue, LondonNW7 3RH
Born December 1966
Director
Appointed 26 Nov 1997

MATTEY, Daniel James

Active
Goodwyn Avenue, Mill HillNW7 3RH
Born April 1994
Director
Appointed 21 Jun 2022

MATTEY, Leanne Michelle

Active
Goodwyn Avenue, LondonNW7 3RH
Born September 1968
Director
Appointed 28 May 2010

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 30 Jan 2006

BARNETT, Alexander Rael

Resigned
74 Uphill Road, LondonNW7 4QE
Secretary
Appointed 26 Nov 1997
Resigned 06 Mar 2006

MATTEY, Jeffrey

Resigned
11 The Avenue, RadlettWD7 7DG
Secretary
Appointed 06 Mar 2006
Resigned 17 Feb 2016

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 17 Feb 2016
Resigned 06 Nov 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Nov 1997
Resigned 26 Nov 1997

BRANDON, Adam Daniel

Resigned
28 Uphill Road, LondonNW7 4RB
Born March 1979
Director
Appointed 30 Jun 2006
Resigned 28 May 2010

MATTEY, Alan

Resigned
101 Uphill Road, LondonNW7 4QD
Born November 1965
Director
Appointed 04 Dec 1997
Resigned 02 Feb 2006

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Nov 1997
Resigned 26 Nov 1997

Persons with significant control

2

Alexander Rael Barnett

Active
Goodwyn Avenue, LondonNW7 3RH
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Goodwyn Avenue, LondonNW7 3RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
8 October 2010
MG01MG01
Legacy
8 October 2010
MG01MG01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
24 January 2007
353353
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 2005
AAAnnual Accounts
Legacy
15 October 2005
403aParticulars of Charge Subject to s859A
Legacy
10 October 2005
403aParticulars of Charge Subject to s859A
Legacy
1 October 2005
403aParticulars of Charge Subject to s859A
Legacy
1 October 2005
403aParticulars of Charge Subject to s859A
Legacy
1 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 August 2005
287Change of Registered Office
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
14 July 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
4 April 2003
288cChange of Particulars
Legacy
16 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 July 2002
AAAnnual Accounts
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2000
363sAnnual Return (shuttle)
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
17 June 1999
288cChange of Particulars
Legacy
19 November 1998
363aAnnual Return
Legacy
25 July 1998
288cChange of Particulars
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288cChange of Particulars
Legacy
5 February 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
88(2)R88(2)R
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Incorporation Company
26 November 1997
NEWINCIncorporation