47 GREENCROFT GARDENS LIMITED

Register to unlock more data on OkredoRegister

47 GREENCROFT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932497

Incorporation date

24/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

173 West End Lane, London NW6 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon10/04/2026
Director's details changed for Dr Mark Neil Lazarus on 2026-04-10
dot icon03/01/2026
Micro company accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon04/10/2023
Registered office address changed from 47D Greencroft Gardens South Hampstead London NW6 3LL to 173 West End Lane London NW6 2LY on 2023-10-04
dot icon04/10/2023
Appointment of Mr Darryl Jaffe as a secretary on 2023-10-04
dot icon02/10/2023
Termination of appointment of Lisa Jane Webb as a secretary on 2023-10-02
dot icon14/08/2023
Director's details changed for Dr Nabeel Basma on 2023-08-06
dot icon20/07/2023
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon14/03/2023
Withdrawal of a person with significant control statement on 2023-03-14
dot icon14/03/2023
Notification of Lisa Jane Webb as a person with significant control on 2023-03-01
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon15/02/2022
Termination of appointment of Patricia Mary Webb as a director on 2022-02-15
dot icon12/09/2021
Micro company accounts made up to 2021-03-31
dot icon30/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon08/04/2021
Director's details changed for Dr Mark Neil Lazarus on 2021-04-06
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-05-24 no member list
dot icon24/03/2016
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon26/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-24 no member list
dot icon24/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon15/06/2014
Annual return made up to 2014-05-24 no member list
dot icon20/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-24 no member list
dot icon16/03/2013
Appointment of Ms Sarika Chandna as a director
dot icon12/03/2013
Termination of appointment of Sahera Rahman as a director
dot icon21/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon09/06/2012
Annual return made up to 2012-05-24 no member list
dot icon22/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-24 no member list
dot icon22/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-24 no member list
dot icon07/06/2010
Director's details changed for Linda Glancy on 2010-05-24
dot icon07/06/2010
Director's details changed for Patricia Mary Webb on 2010-05-24
dot icon07/06/2010
Director's details changed for Lisa Jane Webb on 2010-05-24
dot icon07/06/2010
Director's details changed for Dr Nabeel Basma on 2010-05-24
dot icon07/06/2010
Director's details changed for Sahera Rahman on 2010-05-24
dot icon07/06/2010
Director's details changed for Dr Mark Neil Lazarus on 2010-05-24
dot icon22/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon27/05/2009
Annual return made up to 24/05/09
dot icon11/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon26/05/2008
Annual return made up to 24/05/08
dot icon03/04/2008
Director appointed dr mark neil lazarus
dot icon10/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon06/12/2007
Director resigned
dot icon06/06/2007
Annual return made up to 24/05/07
dot icon14/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon05/06/2006
Annual return made up to 24/05/06
dot icon16/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon16/06/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon07/06/2005
Annual return made up to 24/05/05
dot icon24/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon13/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon28/05/2004
Annual return made up to 24/05/04
dot icon25/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon02/06/2003
Annual return made up to 24/05/03
dot icon01/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon31/05/2002
Annual return made up to 24/05/02
dot icon04/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon21/02/2002
New director appointed
dot icon08/06/2001
Annual return made up to 24/05/01
dot icon29/03/2001
Full accounts made up to 2000-05-31
dot icon30/05/2000
Annual return made up to 24/05/00
dot icon14/03/2000
Accounts for a small company made up to 1999-05-31
dot icon06/08/1999
Director resigned
dot icon20/05/1999
Annual return made up to 24/05/99
dot icon17/03/1999
Full accounts made up to 1998-05-31
dot icon28/05/1998
Annual return made up to 24/05/98
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon28/10/1997
New director appointed
dot icon16/09/1997
Secretary resigned;director resigned
dot icon16/09/1997
New secretary appointed
dot icon28/05/1997
Annual return made up to 24/05/97
dot icon26/03/1997
Full accounts made up to 1996-05-31
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Resolutions
dot icon10/06/1996
New director appointed
dot icon22/05/1996
Annual return made up to 24/05/96
dot icon28/02/1996
Full accounts made up to 1995-05-31
dot icon18/10/1995
New director appointed
dot icon18/10/1995
Director resigned
dot icon03/07/1995
Annual return made up to 24/05/95
dot icon15/03/1995
Registered office changed on 15/03/95 from: 174-180 old street classic house london EC1V 9BP
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Director resigned;new director appointed
dot icon06/12/1994
New secretary appointed;new director appointed
dot icon06/12/1994
New director appointed
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Resolutions
dot icon05/12/1994
Memorandum and Articles of Association
dot icon25/07/1994
Certificate of change of name
dot icon24/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glancy, Linda
Director
15/01/2002 - Present
3
Fisher, Steven
Director
09/08/1997 - 18/06/2004
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/05/1994 - 13/07/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/05/1994 - 13/07/1994
36021
Taylor, Lisa Alison
Director
13/07/1994 - 24/08/2007
4

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 47 GREENCROFT GARDENS LIMITED

47 GREENCROFT GARDENS LIMITED is an(a) Active company incorporated on 24/05/1994 with the registered office located at 173 West End Lane, London NW6 2LY. 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 47 GREENCROFT GARDENS LIMITED?

toggle

47 GREENCROFT GARDENS LIMITED is currently Active. It was registered on 24/05/1994 .

Where is 47 GREENCROFT GARDENS LIMITED located?

toggle

47 GREENCROFT GARDENS LIMITED is registered at 173 West End Lane, London NW6 2LY.

What does 47 GREENCROFT GARDENS LIMITED do?

toggle

47 GREENCROFT GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 47 GREENCROFT GARDENS LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Dr Mark Neil Lazarus on 2026-04-10.