1ST GREENACRES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1ST GREENACRES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01738274

Incorporation date

11/07/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon27/01/2026
Micro company accounts made up to 2025-12-31
dot icon26/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon11/04/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon05/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2022
Appointment of Mr Neil Robert Ayers as a director on 2022-06-19
dot icon22/06/2022
Termination of appointment of David Ian Dane as a director on 2022-06-20
dot icon02/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon16/12/2015
Appointment of Beard & Ayers Ltd as a secretary on 2015-11-30
dot icon16/12/2015
Termination of appointment of David George Ayers as a secretary on 2015-11-30
dot icon03/09/2015
Micro company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2014-12-31 no member list
dot icon03/03/2015
Registered office address changed from 4 School Lane Great Barford Bedford Bedfordshire MK44 3JN to C/O Beard & Ayers Limited Provincial House 3 Goldington Road Bedford MK40 3JY on 2015-03-03
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2013-12-31 no member list
dot icon05/02/2014
Termination of appointment of David Hillier as a director
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-31 no member list
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31 no member list
dot icon08/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-31 no member list
dot icon11/02/2010
Director's details changed for David Ian Dane on 2009-10-01
dot icon11/02/2010
Director's details changed for David John Hillier on 2009-10-01
dot icon20/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/02/2009
Annual return made up to 31/12/08
dot icon22/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/01/2008
Annual return made up to 31/12/07
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
New director appointed
dot icon09/01/2007
Annual return made up to 31/12/06
dot icon19/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/02/2006
Annual return made up to 31/12/05
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/03/2005
Annual return made up to 31/12/04
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/02/2004
Annual return made up to 31/12/03
dot icon05/02/2004
Director's particulars changed
dot icon05/02/2004
Director resigned
dot icon10/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/01/2003
Annual return made up to 31/12/02
dot icon12/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/06/2002
Accounting reference date shortened from 25/03/02 to 31/12/01
dot icon02/04/2002
Total exemption full accounts made up to 2001-03-25
dot icon07/01/2002
Annual return made up to 31/12/01
dot icon03/07/2001
Director resigned
dot icon20/01/2001
Annual return made up to 31/12/00
dot icon20/01/2001
New director appointed
dot icon20/01/2001
Full accounts made up to 2000-03-25
dot icon23/11/2000
Registered office changed on 23/11/00 from: lynn cottage london road stevenage hertfordshire SG1 1XW
dot icon23/11/2000
New secretary appointed
dot icon10/02/2000
Registered office changed on 10/02/00 from: marlborough house wigmore place wogmore lane luton bedfordshire LU2 9EX
dot icon10/02/2000
Secretary resigned
dot icon27/01/2000
Annual return made up to 31/12/99
dot icon24/11/1999
Full accounts made up to 1998-12-31
dot icon21/02/1999
Annual return made up to 31/12/98
dot icon26/01/1999
Accounting reference date extended from 31/12/99 to 25/03/00
dot icon05/10/1998
Director resigned
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Annual return made up to 31/12/97
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon09/10/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon16/01/1997
Annual return made up to 31/12/96
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Registered office changed on 06/03/96 from: c/o om management services LTD po box 63 668 hitchin road luton beds LU2 7XL
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
New secretary appointed
dot icon17/01/1996
Annual return made up to 31/12/95
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Director resigned;new director appointed
dot icon20/07/1995
Secretary resigned;new secretary appointed
dot icon20/07/1995
Registered office changed on 20/07/95 from: howard house 121-123 norton way south letchworth hertfordshire SG6 1NZ
dot icon23/03/1995
Annual return made up to 31/12/94
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/08/1994
Secretary resigned;new secretary appointed
dot icon17/04/1994
Annual return made up to 31/12/93
dot icon27/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/10/1993
New director appointed
dot icon27/10/1993
Accounts for a small company made up to 1992-12-31
dot icon05/03/1993
Registered office changed on 05/03/93 from: 41-55 hopewell road baldock herts SG7 5AA
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Full accounts made up to 1990-12-31
dot icon30/04/1992
Full accounts made up to 1989-12-31
dot icon16/02/1992
Annual return made up to 31/12/91
dot icon16/02/1992
Registered office changed on 16/02/92
dot icon10/06/1991
Director resigned;new director appointed
dot icon10/06/1991
Annual return made up to 31/12/90
dot icon23/05/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
Annual return made up to 31/12/89
dot icon05/12/1989
Full accounts made up to 1988-12-31
dot icon23/11/1988
Annual return made up to 08/08/88
dot icon27/10/1988
New secretary appointed
dot icon27/10/1988
Accounts made up to 1987-12-31
dot icon09/10/1987
Director resigned;new director appointed
dot icon09/10/1987
Secretary resigned;new secretary appointed
dot icon09/10/1987
Director resigned;new director appointed
dot icon09/10/1987
Accounts made up to 1986-12-31
dot icon09/10/1987
Annual return made up to 01/09/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Annual return made up to 29/09/86
dot icon01/11/1986
Full accounts made up to 1985-12-31
dot icon17/09/1986
Annual return made up to 31/12/85
dot icon04/09/1986
Director resigned;new director appointed
dot icon10/06/1986
Full accounts made up to 1984-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEARD & AYERS LTD
Corporate Secretary
30/11/2015 - Present
86
Mr Neil Robert Ayers
Director
19/06/2022 - Present
21
Cotterell, John Michael
Director
10/05/1995 - 16/03/2001
2
Auburn, Andrew William
Director
01/01/2001 - 07/03/2003
-
Dane, David Ian
Director
25/04/2007 - 20/06/2022
-

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 1ST GREENACRES MANAGEMENT COMPANY LIMITED

1ST GREENACRES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/07/1983 with the registered office located at C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JY. There are currently 2 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 1ST GREENACRES MANAGEMENT COMPANY LIMITED?

toggle

1ST GREENACRES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/07/1983 .

Where is 1ST GREENACRES MANAGEMENT COMPANY LIMITED located?

toggle

1ST GREENACRES MANAGEMENT COMPANY LIMITED is registered at C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JY.

What does 1ST GREENACRES MANAGEMENT COMPANY LIMITED do?

toggle

1ST GREENACRES MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1ST GREENACRES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-12-31.