2ND GREENACRES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2ND GREENACRES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01738256

Incorporation date

11/07/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Satchells, Station Place, Letchworth Garden City, Herts SG6 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1983)
dot icon09/04/2026
Change of details for Miss Rebecca King as a person with significant control on 2026-04-07
dot icon09/04/2026
Director's details changed for Miss Rebecca King on 2026-04-07
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Secretary's details changed for Satchells Estate Agents Limited on 2025-06-16
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon25/11/2024
Appointment of Satchells Estate Agents Limited as a secretary on 2024-10-11
dot icon25/11/2024
Termination of appointment of John Hilditch as a secretary on 2024-10-11
dot icon25/11/2024
Cessation of John Hilditch as a person with significant control on 2024-10-11
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2024
Notification of Hayley Michelle Collins as a person with significant control on 2024-08-29
dot icon29/08/2024
Notification of Rebecca King as a person with significant control on 2024-08-29
dot icon22/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon12/02/2023
Appointment of Miss Rebecca King as a director on 2023-02-13
dot icon26/10/2022
Appointment of Miss Hayley Michelle Collins as a director on 2022-10-26
dot icon26/10/2022
Termination of appointment of Christine Linda Rose as a secretary on 2022-10-26
dot icon26/10/2022
Termination of appointment of Christine Linda Rose as a director on 2022-10-26
dot icon26/10/2022
Appointment of Mr John Hilditch as a secretary on 2022-10-26
dot icon26/10/2022
Cessation of Christine Linda Rose as a person with significant control on 2022-10-26
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Termination of appointment of David Smith as a director on 2022-08-05
dot icon23/08/2022
Cessation of David Smith as a person with significant control on 2022-08-05
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon15/12/2021
Registered office address changed from C/O Satchells 18-20 High Street Shefford Beds SG17 5DG to Satchells Station Place Letchworth Garden City Herts SG6 3AQ on 2021-12-15
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Termination of appointment of Corrine Bradbury as a director on 2021-08-26
dot icon26/08/2021
Cessation of Corrine Bradbury as a person with significant control on 2021-08-26
dot icon27/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon09/09/2016
Appointment of Mrs Corrine Bradbury as a director on 2016-09-01
dot icon07/09/2016
Appointment of Mr David Smith as a director on 2016-09-01
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-04 no member list
dot icon02/02/2016
Termination of appointment of Linda Townsend as a director on 2016-01-26
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-04-04 no member list
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-04-04 no member list
dot icon10/04/2014
Director's details changed for Mrs Christine Linda Rose on 2013-12-06
dot icon10/04/2014
Secretary's details changed for Christine Linda Rose on 2013-12-06
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-04-04 no member list
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-04-04 no member list
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-04 no member list
dot icon18/04/2011
Registered office address changed from 14 High Street Hitchin Hertfordshire SG5 1AT on 2011-04-18
dot icon18/04/2011
Termination of appointment of Veronica Sale as a director
dot icon02/06/2010
Annual return made up to 2010-04-04 no member list
dot icon02/06/2010
Director's details changed for Linda Townsend on 2010-02-12
dot icon02/06/2010
Termination of appointment of Jonathan Lovejoy as a director
dot icon02/06/2010
Director's details changed for Veronica Phyllis Sale on 2010-02-12
dot icon20/05/2010
Appointment of Christine Linda Rose as a secretary
dot icon20/05/2010
Appointment of Christine Linda Rose as a director
dot icon20/05/2010
Termination of appointment of Neil Evans as a secretary
dot icon06/05/2010
Registered office address changed from 3 South Lodge Mews South Road Baldock Hertfordshire SG7 6FB on 2010-05-06
dot icon29/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Director's details changed for Jonathan David Lovejoy on 2007-03-09
dot icon20/04/2010
Director's details changed for Jonathan David Lovejoy on 2005-09-30
dot icon31/03/2010
Accounts for a dormant company made up to 2008-12-31
dot icon31/03/2010
Accounts for a dormant company made up to 2007-12-31
dot icon31/03/2010
Accounts for a dormant company made up to 2006-12-31
dot icon31/03/2010
Accounts for a dormant company made up to 2005-12-31
dot icon31/03/2010
Total exemption full accounts made up to 2004-12-31
dot icon31/03/2010
Total exemption full accounts made up to 2003-12-31
dot icon31/03/2010
Annual return made up to 2009-04-04
dot icon31/03/2010
Annual return made up to 2008-04-04
dot icon31/03/2010
Annual return made up to 2007-04-04
dot icon31/03/2010
Appointment of Linda Townsend as a director
dot icon31/03/2010
Appointment of Veronica Phyllis Sale as a director
dot icon31/03/2010
Annual return made up to 2006-04-04
dot icon31/03/2010
Annual return made up to 2005-04-04
dot icon31/03/2010
Secretary's details changed for Neil Evans on 2004-09-30
dot icon26/03/2010
Restoration by order of the court
dot icon07/03/2006
Final Gazette dissolved via compulsory strike-off
dot icon06/09/2005
First Gazette notice for compulsory strike-off
dot icon02/06/2004
Annual return made up to 04/04/04
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/04/2003
Annual return made up to 04/04/03
dot icon31/12/2002
Registered office changed on 31/12/02 from: 18 merchants walk baldock hertfordshire SG7 6TJ
dot icon06/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/05/2002
Annual return made up to 04/04/02
dot icon07/01/2002
Secretary resigned
dot icon27/12/2001
New secretary appointed
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/10/2001
Registered office changed on 24/10/01 from: 3 station road mursley milton keynes buckinghamshire MK17 0SA
dot icon15/06/2001
Annual return made up to 04/04/01
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon16/06/2000
Annual return made up to 04/04/00
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon06/05/1999
Annual return made up to 04/04/99
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon18/04/1998
Annual return made up to 04/04/98
dot icon20/02/1998
Registered office changed on 20/02/98 from: 42 coachmans lane baldock herts SG7 5BN
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon18/04/1997
Annual return made up to 04/04/97
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Annual return made up to 04/04/96
dot icon15/05/1996
New secretary appointed
dot icon03/01/1996
Full accounts made up to 1994-12-31
dot icon12/10/1995
Director resigned
dot icon21/08/1995
Director resigned;new director appointed
dot icon06/04/1995
Annual return made up to 04/04/95
dot icon06/04/1995
Registered office changed on 06/04/95
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Secretary's particulars changed;secretary resigned;new director appointed
dot icon30/03/1994
Annual return made up to 04/04/94
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
Annual return made up to 04/04/93
dot icon11/11/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Annual return made up to 04/04/92
dot icon31/10/1991
Registered office changed on 31/10/91 from: 39 coachmans lane baldock herts SE7 5BN
dot icon25/10/1991
Accounts for a small company made up to 1990-12-31
dot icon20/05/1991
Annual return made up to 04/04/91
dot icon06/11/1990
Annual return made up to 19/07/90
dot icon26/07/1990
Accounts for a small company made up to 1989-12-31
dot icon04/07/1989
Registered office changed on 04/07/89 from: 41 coachmans lane baldock hertfordshire SG7 5BN
dot icon24/05/1989
Accounts for a small company made up to 1988-12-31
dot icon24/05/1989
Accounts for a small company made up to 1987-12-31
dot icon24/05/1989
Annual return made up to 04/04/89
dot icon08/05/1989
Director resigned;new director appointed
dot icon26/10/1988
Director resigned;new director appointed
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Annual return made up to 31/12/87
dot icon08/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1988
Director resigned;new director appointed
dot icon08/08/1988
Secretary resigned
dot icon11/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon24/02/1988
Annual return made up to 31/12/86
dot icon21/08/1986
Full accounts made up to 1985-12-31
dot icon12/06/1986
Annual return made up to 31/12/85
dot icon15/05/1986
Full accounts made up to 1984-12-31
dot icon11/07/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.79K
-
0.00
7.34K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Rebecca King
Director
13/02/2023 - Present
-
Collins, Hayley Michelle
Director
26/10/2022 - Present
1
SATCHELLS ESTATE AGENTS LIMITED
Corporate Secretary
11/10/2024 - Present
1
Hilditch, John
Secretary
26/10/2022 - 11/10/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 2ND GREENACRES MANAGEMENT COMPANY LIMITED

2ND GREENACRES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/07/1983 with the registered office located at Satchells, Station Place, Letchworth Garden City, Herts SG6 3AQ. There are currently 3 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 2ND GREENACRES MANAGEMENT COMPANY LIMITED?

toggle

2ND GREENACRES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/07/1983 .

Where is 2ND GREENACRES MANAGEMENT COMPANY LIMITED located?

toggle

2ND GREENACRES MANAGEMENT COMPANY LIMITED is registered at Satchells, Station Place, Letchworth Garden City, Herts SG6 3AQ.

What does 2ND GREENACRES MANAGEMENT COMPANY LIMITED do?

toggle

2ND GREENACRES MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2ND GREENACRES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Miss Rebecca King as a person with significant control on 2026-04-07.