GREENTREE ROADS LIMITED
Dormant Company
GREENTREE ROADS LIMITED
Dormant Company
Contact & Details
Contact
Registered Address
Lawrence House, Goodwyn Avenue Mill Hill London NW7 3RH
Full company profile for GREENTREE ROADS LIMITED (06450443), an active company based in London, United Kingdom. Incorporated 11 Dec 2007. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£100.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alexander Rael Barnett | Secretary | British | Unknown | 11 Dec 2007 | Active |
| David Gary Mattey | Director | British | England | 11 Dec 2007 | Active |
| Steven Mattey | Director | British | United Kingdom | 11 Dec 2007 | Active |
Persons with Significant Control
Persons with Significant Control (2)
The Alan Mattey Trust Corporation
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Alexander Rael Barnett
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land lying to the south-west of 29 Skelton Industrial Estate, Skelton In Cleveland, Saltburn-By-The-Sea (TS12 2LQ) REDCAR AND CLEVELAND | Freehold | - | 2 Nov 2023 |
land at Station Court, Haltwhistle NORTHUMBERLAND | Freehold | - | 25 Mar 2013 |
Land and buildings at Dabble Duck Industrial Estate, Shildon COUNTY DURHAM | Freehold | - | 7 Dec 2009 |
land at High Force Road, Riverside Park Industrial Estate, Middlesbrough MIDDLESBROUGH | Freehold | - | 7 Dec 2009 |
Land and buildings at Oakesway Industrial Estate, Hartlepool HARTLEPOOL | Freehold | - | 15 Dec 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Confirmation Statement | Confirmation statement made on 11 Dec 2025 with updates | |
| 8 Apr 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 12 Dec 2024 | Confirmation Statement | Confirmation statement made on 11 Dec 2024 with updates | |
| 7 Aug 2024 | Officers | Change to director Mr Steven Mattey on 30 Jun 2024 | |
| 20 May 2024 | Accounts | Annual accounts made up to 30 Nov 2023 |
Confirmation statement made on 11 Dec 2025 with updates
Annual accounts made up to 30 Nov 2024
Confirmation statement made on 11 Dec 2024 with updates
Change to director Mr Steven Mattey on 30 Jun 2024
Annual accounts made up to 30 Nov 2023
Recent Activity
Latest Activity
Confirmation statement made on 11 Dec 2025 with updates
4 months ago on 15 Dec 2025
Annual accounts made up to 30 Nov 2024
1 years ago on 8 Apr 2025
Confirmation statement made on 11 Dec 2024 with updates
1 years ago on 12 Dec 2024
Change to director Mr Steven Mattey on 30 Jun 2024
1 years ago on 7 Aug 2024
Annual accounts made up to 30 Nov 2023
1 years ago on 20 May 2024
