102 GREENCROFT GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

102 GREENCROFT GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917964

Incorporation date

12/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1994)
dot icon15/04/2026
Appointment of Mr Nicolas Mine as a director on 2026-03-16
dot icon14/04/2026
Termination of appointment of Martin Murphy as a director on 2026-03-16
dot icon05/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/06/2025
Director's details changed for Mr Christopher Stephen Hing on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon24/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon21/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon23/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/02/2023
Director's details changed for Cleopatra Mauredis on 2023-02-21
dot icon08/09/2022
Director's details changed for Sara Ann Harris on 2022-09-08
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon12/10/2021
Termination of appointment of Daniela Bonetto as a director on 2021-08-20
dot icon12/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon14/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon06/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon05/01/2017
Appointment of Mr Martin Murphy as a director on 2017-01-04
dot icon04/01/2017
Termination of appointment of Stuart Michael Heaton as a director on 2017-01-04
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon06/01/2016
Termination of appointment of Tim Dudderidge as a director on 2011-02-28
dot icon25/11/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-25
dot icon21/09/2015
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2015-09-21
dot icon10/09/2015
Appointment of Mr Stuart Michael Heaton as a director on 2015-08-30
dot icon04/09/2015
Termination of appointment of Nigel Warburg as a director on 2015-08-06
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon24/11/2014
Termination of appointment of Silio Boccanera as a director on 2014-04-25
dot icon25/09/2014
Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-09-25
dot icon16/05/2014
Appointment of Ms Daniela Bonetto as a director
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon08/04/2013
Termination of appointment of Saurav Jain as a director
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon12/09/2012
Appointment of Mr Paul David Rostas as a director
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/04/2011
Appointment of Mr Christopher Stephen Hing as a director
dot icon04/04/2011
Termination of appointment of Raymond Phillips as a director
dot icon29/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon23/08/2010
Appointment of Mr Saurav Jain as a director
dot icon28/06/2010
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom on 2010-06-28
dot icon28/06/2010
Director's details changed for Nigel Warburg on 2009-10-01
dot icon28/06/2010
Director's details changed for Raymond Mark Phillips on 2009-10-01
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2010
Director's details changed for Tim Dudderidge on 2009-10-01
dot icon21/04/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon21/04/2010
Director's details changed for Cleopatra Mauredis on 2009-10-01
dot icon21/04/2010
Director's details changed for Doctor Brian Kaplan on 2009-10-01
dot icon21/04/2010
Director's details changed for Nigel Warburg on 2009-10-01
dot icon21/04/2010
Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 2010-04-21
dot icon21/04/2010
Director's details changed for Sara Ann Harris on 2009-10-01
dot icon21/04/2010
Director's details changed for Silio Boccanera on 2009-10-01
dot icon21/04/2010
Director's details changed for Raymond Mark Phillips on 2009-10-01
dot icon25/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon24/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon18/04/2008
Return made up to 31/03/08; full list of members
dot icon02/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon24/05/2006
Return made up to 31/03/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
New secretary appointed
dot icon19/05/2005
Registered office changed on 19/05/05 from: c/o flat 5 102 greencroft gardens london NW6 3PH
dot icon06/05/2005
Return made up to 31/03/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon19/04/2004
New secretary appointed
dot icon16/12/2003
Registered office changed on 16/12/03 from: regency estates 2 frognal parade 158 finchley road NW3 5HH
dot icon16/12/2003
Secretary resigned
dot icon08/04/2003
Return made up to 31/03/03; full list of members
dot icon24/03/2003
New director appointed
dot icon21/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/04/2002
Return made up to 31/03/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/04/2001
Return made up to 31/03/01; full list of members
dot icon13/03/2001
Full accounts made up to 2000-06-30
dot icon22/05/2000
Return made up to 31/03/00; full list of members
dot icon22/05/2000
Director resigned
dot icon17/12/1999
Full accounts made up to 1999-06-30
dot icon08/04/1999
Return made up to 31/03/99; no change of members
dot icon24/02/1999
Full accounts made up to 1998-06-30
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
Return made up to 31/03/98; full list of members
dot icon18/03/1998
Full accounts made up to 1997-06-30
dot icon06/04/1997
Return made up to 31/03/97; no change of members
dot icon06/03/1997
Full accounts made up to 1996-06-30
dot icon12/04/1996
Return made up to 31/03/96; full list of members
dot icon11/04/1996
Secretary resigned
dot icon22/02/1996
New director appointed
dot icon12/02/1996
Director resigned
dot icon12/02/1996
Director resigned
dot icon05/12/1995
Full accounts made up to 1995-06-30
dot icon08/06/1995
Director resigned;new director appointed
dot icon06/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Secretary resigned;new secretary appointed
dot icon13/12/1994
Registered office changed on 13/12/94 from: 102 greencroft gardens west hampstead london NW6 3PH
dot icon11/12/1994
Accounting reference date notified as 30/06
dot icon20/04/1994
New director appointed
dot icon12/04/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Sara Ann
Director
12/04/1994 - Present
-
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
27/04/2005 - Present
166
Kaplan, Brian, Dr
Director
12/04/1994 - Present
3
Rostas, Paul David
Director
15/08/2012 - Present
15
Mavredis, Cleopatra
Director
24/03/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 102 GREENCROFT GARDENS MANAGEMENT LIMITED

102 GREENCROFT GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 12/04/1994 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 102 GREENCROFT GARDENS MANAGEMENT LIMITED?

toggle

102 GREENCROFT GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 12/04/1994 .

Where is 102 GREENCROFT GARDENS MANAGEMENT LIMITED located?

toggle

102 GREENCROFT GARDENS MANAGEMENT LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 102 GREENCROFT GARDENS MANAGEMENT LIMITED do?

toggle

102 GREENCROFT GARDENS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 102 GREENCROFT GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Nicolas Mine as a director on 2026-03-16.