55 GREENCROFT GARDENS LIMITED

Register to unlock more data on OkredoRegister

55 GREENCROFT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02877537

Incorporation date

03/12/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1993)
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon30/05/2023
Registered office address changed from Parkfords Management Ltd 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England to C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley BR1 1SD on 2023-05-30
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/01/2021
Termination of appointment of Marc Quentin Hockfield as a director on 2020-12-29
dot icon09/12/2020
Appointment of Mr Alexander Thoupos as a director on 2019-04-26
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon15/05/2020
Appointment of Mr Mark Edward Tyers as a director on 2020-05-15
dot icon01/04/2020
Termination of appointment of Fabio Nicola Raffaele Morandi as a director on 2020-03-31
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon15/04/2019
Secretary's details changed for Parkfords Management Ltd on 2019-04-02
dot icon15/04/2019
Registered office address changed from C/O Parkfords Management Ltd 1 Regent Terrace Rita Road London SW8 1AW to Parkfords Management Ltd 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD on 2019-04-15
dot icon29/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon31/10/2016
Termination of appointment of Shelley Fey as a secretary on 2016-10-31
dot icon31/10/2016
Appointment of Parkfords Management Ltd as a secretary on 2016-10-31
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/08/2015
Director's details changed for Mr Fabio Nicola Raffaele Morandi on 2015-08-25
dot icon25/08/2015
Director's details changed for Mr Marc Quentin Hockfield on 2015-08-25
dot icon25/08/2015
Secretary's details changed for Miss Shelley Fey on 2015-08-25
dot icon09/07/2015
Appointment of Miss Shelley Fey as a secretary on 2015-06-04
dot icon09/07/2015
Registered office address changed from C/O Fabio Morandi 55 55 Greencroft Gardens London NW6 3LL England to C/O Parkfords Management Ltd 1 Regent Terrace Rita Road London SW8 1AW on 2015-07-09
dot icon13/02/2015
Registered office address changed from C/O Saul Schneider 3a Strathray Gardens London England NW3 4PA to C/O Fabio Morandi 55 55 Greencroft Gardens London NW6 3LL on 2015-02-13
dot icon08/02/2015
Appointment of Mr Marc Quentin Hockfield as a director on 2015-02-08
dot icon08/02/2015
Appointment of Mr Fabio Nicola Raffaele Morandi as a director on 2015-02-08
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Mark David Sacks as a secretary on 2014-12-31
dot icon26/01/2015
Termination of appointment of Saul David Schneider as a director on 2015-01-25
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Director's details changed for Saul David Schneider on 2010-03-01
dot icon04/01/2011
Secretary's details changed for Mark David Sacks on 2010-03-01
dot icon23/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/11/2010
Registered office address changed from Flat 8 55 Greencroft Gardens London NW6 3LL on 2010-11-19
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/04/2009
Registered office changed on 05/04/2009 from, 1 rosemont road, london, NW3 6NG
dot icon09/03/2009
Return made up to 03/12/08; full list of members
dot icon06/03/2009
Return made up to 03/12/07; full list of members
dot icon11/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon20/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Director resigned
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 03/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/08/2006
Return made up to 03/12/05; full list of members
dot icon25/11/2005
Registered office changed on 25/11/05 from: 596 green lanes, london, N13 5RY
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 03/12/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 03/12/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 03/12/02; full list of members
dot icon29/11/2002
New director appointed
dot icon17/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/09/2002
Registered office changed on 17/09/02 from: 106 waterfall road, london, N14 7JN
dot icon02/01/2002
Return made up to 03/12/01; full list of members
dot icon02/01/2002
Director resigned
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Return made up to 03/12/00; full list of members
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
Secretary resigned
dot icon28/02/2000
New secretary appointed
dot icon10/01/2000
Return made up to 03/12/99; full list of members
dot icon24/09/1999
New director appointed
dot icon24/09/1999
Director resigned
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon02/12/1998
Return made up to 03/12/98; change of members
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
New secretary appointed
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Return made up to 03/12/97; full list of members
dot icon28/10/1997
Secretary resigned;director resigned
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Return made up to 03/12/96; no change of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: 55 greencroft gardens, south hampstead, london, NW6 3LL
dot icon11/06/1996
New secretary appointed;new director appointed
dot icon11/06/1996
Secretary resigned;director resigned
dot icon26/03/1996
Full accounts made up to 1995-12-31
dot icon12/12/1995
Return made up to 03/12/95; no change of members
dot icon30/05/1995
Director resigned;new director appointed
dot icon30/05/1995
New director appointed
dot icon09/04/1995
Full accounts made up to 1994-12-31
dot icon23/02/1995
Return made up to 03/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Accounting reference date notified as 31/12
dot icon08/02/1994
Location of register of members
dot icon08/02/1994
Ad 23/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon18/01/1994
Registered office changed on 18/01/94 from: 33 crwys road, cardiff, CF2 4YF
dot icon06/01/1994
Director resigned;new director appointed
dot icon06/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1994
Resolutions
dot icon03/12/1993
Incorporation
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
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
99.00
-
2022
-
100.00
-
0.00
99.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raveh, Dan Arie
Director
13/04/1995 - 14/07/2000
4
Tyers, Mark Edward
Director
15/05/2020 - Present
7
Thoupos, Alexander
Director
26/04/2019 - 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 55 GREENCROFT GARDENS LIMITED

55 GREENCROFT GARDENS LIMITED is an(a) Active company incorporated on 03/12/1993 with the registered office located at C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SD. 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 55 GREENCROFT GARDENS LIMITED?

toggle

55 GREENCROFT GARDENS LIMITED is currently Active. It was registered on 03/12/1993 .

Where is 55 GREENCROFT GARDENS LIMITED located?

toggle

55 GREENCROFT GARDENS LIMITED is registered at C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does 55 GREENCROFT GARDENS LIMITED do?

toggle

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

What is the latest filing for 55 GREENCROFT GARDENS LIMITED?

toggle

The latest filing was on 26/08/2025: Accounts for a dormant company made up to 2024-12-31.