This company is commonly known as Greencroft Gardens Management Limited. The company was founded 21 years ago and was given the registration number 04556406. The firm's registered office is in LONDON. You can find them at 69 Michleham Down, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | GREENCROFT GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04556406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Michleham Down, London, N12 7JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 89 Greencroft Gardens, London, NW6 3LJ | Director | 01 January 2006 | Active |
89 Greencroft Gardens, London, NW6 3LJ | Director | 01 January 2006 | Active |
Flat 1, 89 Greencroft Gardens, Greencroft Gardens, London, England, NW6 3LJ | Director | 12 November 2014 | Active |
69 Michleham Down, London, N12 7JL | Director | 08 October 2002 | Active |
9 Mylnhurst Road, Sheffield, S11 9HU | Secretary | 08 October 2002 | Active |
23 Cyprus Avenue, London, N3 1SS | Secretary | 13 December 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 08 October 2002 | Active |
69 Michleham Down, London, N12 7JL | Secretary | 01 February 2007 | Active |
120, Brent Street, Brent Street, London, England, NW4 2DT | Corporate Secretary | 01 July 2013 | Active |
9 Mylnhurst Road, Sheffield, S11 9HU | Director | 15 October 2003 | Active |
Flat 4, 89 Greencroft Gardens, London, NW6 3LJ | Director | 15 October 2003 | Active |
Flat 1, 89 Greencroft Gardens, Greencroft Gardens, London, England, NW6 3LJ | Director | 11 November 2014 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 08 October 2002 | Active |
Mr David Howard Yellon | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Michleham Down, London, England, N12 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-19 | Officers | Appoint person director company with name date. | Download |
2014-11-19 | Officers | Appoint person director company with name date. | Download |
2014-11-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.