UKBizDB.co.uk

GREENCROFT GARDENS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:69 Michleham Down, London, N12 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 89 Greencroft Gardens, London, NW6 3LJ

Director01 January 2006Active
89 Greencroft Gardens, London, NW6 3LJ

Director01 January 2006Active
Flat 1, 89 Greencroft Gardens, Greencroft Gardens, London, England, NW6 3LJ

Director12 November 2014Active
69 Michleham Down, London, N12 7JL

Director08 October 2002Active
9 Mylnhurst Road, Sheffield, S11 9HU

Secretary08 October 2002Active
23 Cyprus Avenue, London, N3 1SS

Secretary13 December 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary08 October 2002Active
69 Michleham Down, London, N12 7JL

Secretary01 February 2007Active
120, Brent Street, Brent Street, London, England, NW4 2DT

Corporate Secretary01 July 2013Active
9 Mylnhurst Road, Sheffield, S11 9HU

Director15 October 2003Active
Flat 4, 89 Greencroft Gardens, London, NW6 3LJ

Director15 October 2003Active
Flat 1, 89 Greencroft Gardens, Greencroft Gardens, London, England, NW6 3LJ

Director11 November 2014Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director08 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption full.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption full.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Officers

Appoint person director company with name date.

Download
2014-11-19Officers

Appoint person director company with name date.

Download
2014-11-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.