78 GREENCROFT GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

78 GREENCROFT GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158687

Incorporation date

21/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

78 Greencroft Gardens, London NW6 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon14/07/2025
Micro company accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon24/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon24/07/2024
Micro company accounts made up to 2024-06-30
dot icon14/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon14/07/2023
Micro company accounts made up to 2023-06-30
dot icon14/07/2022
Micro company accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon02/07/2021
Micro company accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon23/02/2021
Director's details changed for Mr Diederik Willem Schol on 2021-02-23
dot icon23/02/2021
Change of details for Mr Diederik Willem Schol as a person with significant control on 2021-02-23
dot icon22/02/2021
Notification of Diederik Willem Schol as a person with significant control on 2020-11-17
dot icon22/02/2021
Appointment of Mr Diederik Willem Schol as a director on 2020-11-17
dot icon22/02/2021
Termination of appointment of Nora Szentivanyi as a director on 2020-11-20
dot icon22/02/2021
Cessation of Nora Szentivanyi as a person with significant control on 2020-11-17
dot icon05/02/2021
Notification of Jacqueline Olivia Heybrock as a person with significant control on 2020-08-13
dot icon05/02/2021
Appointment of Ms Jacqueline Olivia Heybrock as a director on 2020-08-13
dot icon05/02/2021
Termination of appointment of Thomas Hayward Gunson as a director on 2020-08-13
dot icon05/02/2021
Cessation of Thomas Hayward Gunson as a person with significant control on 2020-08-13
dot icon11/09/2020
Micro company accounts made up to 2020-06-30
dot icon18/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon29/07/2019
Micro company accounts made up to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon14/07/2018
Micro company accounts made up to 2018-06-30
dot icon14/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon04/07/2017
Micro company accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon04/07/2017
Notification of Marinella Valeri as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Nora Szentivanyi as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Thomas Hayward Gunson as a person with significant control on 2016-04-06
dot icon26/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon25/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/08/2012
Director's details changed for Marinella Valeri on 2012-06-30
dot icon14/08/2012
Secretary's details changed for Marinella Valeri on 2012-06-30
dot icon14/08/2012
Appointment of Nora Szentivanyi as a director
dot icon14/08/2012
Termination of appointment of Eva Sanchez as a director
dot icon14/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon20/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon29/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon05/07/2010
Director's details changed for Thomas Hayward Gunson on 2010-06-21
dot icon05/07/2010
Director's details changed for Marinella Valeri on 2010-06-21
dot icon05/07/2010
Director's details changed for Eva Sanchez on 2010-06-21
dot icon08/06/2010
Accounts for a dormant company made up to 2009-06-30
dot icon06/07/2009
Return made up to 21/06/09; full list of members
dot icon06/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon14/08/2008
Return made up to 21/06/08; full list of members
dot icon08/08/2008
Location of register of members
dot icon08/08/2008
Location of debenture register
dot icon08/08/2008
Registered office changed on 08/08/2008 from 78 greencroft gardens london NW6 3JQ
dot icon08/08/2008
Director's change of particulars / eva sanchez / 25/07/2008
dot icon26/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon03/08/2007
Return made up to 21/06/07; full list of members
dot icon25/05/2007
Ad 25/04/07--------- £ si 6729@1=6729 £ ic 3/6732
dot icon15/05/2007
Nc inc already adjusted 25/04/07
dot icon15/05/2007
Resolutions
dot icon04/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/10/2006
Director's particulars changed
dot icon09/10/2006
Return made up to 21/06/06; full list of members
dot icon03/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon21/10/2005
Return made up to 21/06/05; full list of members
dot icon24/03/2005
New director appointed
dot icon30/12/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon03/08/2004
New secretary appointed
dot icon28/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
Director resigned
dot icon21/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.73K
-
0.00
-
-
2023
0
6.73K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Nora Szentivanyi
Director
28/06/2012 - 19/11/2020
-
WATERLOW NOMINEES LIMITED
Nominee Director
20/06/2004 - 20/06/2004
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/06/2004 - 20/06/2004
38039
Gunson, Thomas Hayward
Director
20/06/2004 - 12/08/2020
5
Heybrock, Jacqueline Olivia
Director
13/08/2020 - Present
3

Persons with Significant Control

5
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 78 GREENCROFT GARDENS MANAGEMENT LIMITED

78 GREENCROFT GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 21/06/2004 with the registered office located at 78 Greencroft Gardens, London NW6 3JQ. There are currently 4 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 78 GREENCROFT GARDENS MANAGEMENT LIMITED?

toggle

78 GREENCROFT GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 21/06/2004 .

Where is 78 GREENCROFT GARDENS MANAGEMENT LIMITED located?

toggle

78 GREENCROFT GARDENS MANAGEMENT LIMITED is registered at 78 Greencroft Gardens, London NW6 3JQ.

What does 78 GREENCROFT GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 78 GREENCROFT GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 14/07/2025: Micro company accounts made up to 2025-06-30.