18 GREENAWAY GARDENS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

18 GREENAWAY GARDENS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02446680

Incorporation date

27/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1989)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Cessation of Luca Torchio as a person with significant control on 2025-10-28
dot icon28/10/2025
Termination of appointment of Luca Torchio as a director on 2025-03-28
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon10/11/2023
Termination of appointment of Nathan Wong as a director on 2023-07-24
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon06/09/2021
Appointment of Mr Nathan Wong as a director on 2021-09-01
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon14/09/2020
Director's details changed for Mr Luca Torchio on 2020-06-01
dot icon14/09/2020
Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 2020-06-01
dot icon14/09/2020
Director's details changed for Mrs Linda Stephanie Lewis on 2020-06-01
dot icon14/09/2020
Change of details for Mr Luca Torchio as a person with significant control on 2020-06-01
dot icon14/09/2020
Change of details for Mrs Linda Stephanie Lewis as a person with significant control on 2020-06-01
dot icon14/09/2020
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-09-14
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon08/09/2018
Cessation of Malie Conway as a person with significant control on 2017-11-23
dot icon08/09/2018
Termination of appointment of Malie Conway as a director on 2017-11-23
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon22/11/2017
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2016-08-01
dot icon13/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon10/01/2017
Director's details changed
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-11-27 no member list
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/11/2015
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 2015-11-05
dot icon21/09/2015
Director's details changed
dot icon17/12/2014
Annual return made up to 2014-11-27 no member list
dot icon21/10/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-10-21
dot icon10/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-27 no member list
dot icon24/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-27 no member list
dot icon01/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/12/2011
Appointment of Mr Luca Torchio as a director
dot icon09/12/2011
Annual return made up to 2011-11-27 no member list
dot icon16/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-11-27 no member list
dot icon06/12/2010
Director's details changed for Ms Malie Conway on 2009-10-01
dot icon16/07/2010
Termination of appointment of Despina Pantopoulou Natsis as a director
dot icon08/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Appointment of Ms Malie Conway as a director
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-27 no member list
dot icon04/12/2009
Director's details changed for Despina Pantopoulou Natsis on 2009-10-01
dot icon04/12/2009
Director's details changed for Linda Stephanie Lewis on 2009-10-01
dot icon04/12/2009
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon13/01/2009
Director appointed linda stephanie lewis
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Appointment terminated director meredith yates
dot icon28/11/2008
Annual return made up to 27/11/08
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2008
Annual return made up to 27/11/07
dot icon29/12/2007
Secretary resigned
dot icon29/12/2007
New secretary appointed
dot icon29/12/2007
Registered office changed on 29/12/07 from: c/o h shah & co 1ST floor offices 35-43 high street harrow middlesex HA3 5DE
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
Annual return made up to 27/11/06
dot icon16/02/2006
Annual return made up to 27/11/05
dot icon15/02/2006
Director resigned
dot icon06/01/2006
Registered office changed on 06/01/06 from: c/o sandrove brahams 19-20 grosvenor street london W1K 4QH
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/12/2004
Annual return made up to 27/11/04
dot icon07/09/2004
Registered office changed on 07/09/04 from: 8 wigmore street london W1H 9DA
dot icon07/09/2004
Annual return made up to 27/11/03
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2002
Director resigned
dot icon10/12/2002
Annual return made up to 27/11/02
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
New secretary appointed
dot icon26/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/12/2001
Annual return made up to 27/11/01
dot icon28/08/2001
Registered office changed on 28/08/01 from: lutomer house west india dock prestons road isle of dogs london E14 9SB
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
Annual return made up to 27/11/00
dot icon10/02/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon03/12/1999
Annual return made up to 27/11/99
dot icon04/11/1999
Director resigned
dot icon24/08/1999
Secretary resigned
dot icon06/08/1999
New secretary appointed
dot icon19/05/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon26/11/1998
Annual return made up to 27/11/98
dot icon15/10/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Annual return made up to 27/11/97
dot icon09/06/1997
Full accounts made up to 1996-03-31
dot icon30/01/1997
Director resigned
dot icon20/11/1996
Annual return made up to 27/11/96
dot icon13/08/1996
New director appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Director resigned
dot icon04/08/1996
Secretary resigned
dot icon04/08/1996
New secretary appointed
dot icon19/06/1996
Resolutions
dot icon19/05/1996
Director resigned
dot icon19/05/1996
Director resigned
dot icon29/03/1996
Full accounts made up to 1995-03-31
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon12/01/1996
Annual return made up to 27/11/95
dot icon07/07/1995
New secretary appointed
dot icon07/07/1995
Secretary resigned
dot icon29/06/1995
Director resigned
dot icon29/06/1995
New director appointed
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon11/12/1994
Annual return made up to 27/11/94
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon13/01/1994
Annual return made up to 27/11/93
dot icon14/02/1993
Director resigned;new director appointed
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon11/12/1992
Annual return made up to 27/11/92
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon09/12/1991
Annual return made up to 27/11/91
dot icon03/12/1991
Secretary resigned;new secretary appointed
dot icon14/11/1990
New director appointed
dot icon14/11/1990
Registered office changed on 14/11/90 from: bensons sherland house 108 sherland road twickenham middlesex TW1 4HD
dot icon28/06/1990
Registered office changed on 28/06/90 from: 79 knightsbridge london SW1X 7RB
dot icon28/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
01/10/2007 - 01/06/2020
166
Teltscher, Bernard Louis
Director
30/05/1995 - 16/06/1999
12
Shah, Bina
Secretary
05/03/2002 - 01/10/2007
1
Teltscher, Catherine Ann
Director
06/06/1996 - 07/01/1997
7
Clapshaw, Peter Charles
Director
06/06/1996 - 10/05/1999
7

Persons with Significant Control

4
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 18 GREENAWAY GARDENS (MANAGEMENT) LIMITED

18 GREENAWAY GARDENS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/11/1989 with the registered office located at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 GREENAWAY GARDENS (MANAGEMENT) LIMITED?

toggle

18 GREENAWAY GARDENS (MANAGEMENT) LIMITED is currently Active. It was registered on 27/11/1989 .

Where is 18 GREENAWAY GARDENS (MANAGEMENT) LIMITED located?

toggle

18 GREENAWAY GARDENS (MANAGEMENT) LIMITED is registered at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD.

What does 18 GREENAWAY GARDENS (MANAGEMENT) LIMITED do?

toggle

18 GREENAWAY 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 18 GREENAWAY GARDENS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.