This company is commonly known as 55 Greencroft Gardens Limited. The company was founded 30 years ago and was given the registration number 02877537. The firm's registered office is in BROMLEY. You can find them at Parkfords Management Ltd 1st Floor, Imperial House, 21-25 North Street, Bromley, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 55 GREENCROFT GARDENS LIMITED |
---|---|---|
Company Number | : | 02877537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkfords Management Ltd 1st Floor, Imperial House, 21-25 North Street, Bromley, Kent, England, BR1 1SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Imperial House, 21-25 North Street, Bromley, England, BR1 1SD | Corporate Secretary | 31 October 2016 | Active |
C/O Parkfords Management Ltd, Imperial House, 21-25 North Street, Bromley, England, BR1 1SD | Director | 26 April 2019 | Active |
C/O Parkfords Management Ltd, Imperial House, 21-25 North Street, Bromley, England, BR1 1SD | Director | 15 May 2020 | Active |
106 Waterfall Road, London, N14 7JN | Secretary | 20 January 2000 | Active |
8 Burrard Road, West Hampstead, London, NW6 1DB | Secretary | 21 October 1997 | Active |
1, Regent Terrace, Rita Road, London, England, SW8 1AW | Secretary | 04 June 2015 | Active |
Flat 8 55 Greencroft Gardens, London, NW6 3LL | Secretary | 15 March 1996 | Active |
Flat 1, 55 Greencroft Gardens, London, NW6 3LL | Secretary | 16 November 1998 | Active |
Flat 6 55 Greencroft Gardens, South Hampstead, London, NW6 3LL | Secretary | 03 December 1993 | Active |
3a, Strathray Gardens, London, United Kingdom, NW3 4PA | Secretary | 27 May 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 December 1993 | Active |
Flat 3, 55 Greencroft Gardens, London, NW6 3LL | Director | 17 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 December 1993 | Active |
17 Ormsby, Stanley Road, Sutton, SM2 6TJ | Director | 13 April 1995 | Active |
Flat 8 55 Greencroft Gardens, London, NW6 3LL | Director | 15 March 1996 | Active |
Parkfords Management Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England, BR1 1SD | Director | 08 February 2015 | Active |
17 Ormsby, Stanley Road, Sutton, SM2 6TJ | Director | 03 December 1993 | Active |
Flat 8, 55 Greencroft Gardens, London, NW6 3LL | Director | 14 July 2000 | Active |
Parkfords Management Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England, BR1 1SD | Director | 08 February 2015 | Active |
Flat 6 55 Greencroft Gardens, South Hampstead, London, NW6 3LL | Director | 03 December 1993 | Active |
28 Hodford Road, London, NW11 8NP | Director | 13 April 1995 | Active |
3a, Strathray Gardens, London, United Kingdom, NW3 4PA | Director | 20 October 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 December 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Officers | Change corporate secretary company with change date. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Termination secretary company with name termination date. | Download |
2016-10-31 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.