84 GREENCROFT GARDENS LIMITED

Register to unlock more data on OkredoRegister

84 GREENCROFT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01633920

Incorporation date

07/05/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, 84 Greencroft Gardens, London NW6 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1982)
dot icon19/03/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon30/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Appointment of Mr Harbir Singh Sidhu as a director on 2025-03-24
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon10/02/2024
Confirmation statement made on 2023-12-30 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Appointment of Mr Ayodeji Christopher Renner Mahoney as a director on 2023-07-17
dot icon17/07/2023
Termination of appointment of Matthew Charles Greenshields as a director on 2023-07-17
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/02/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon20/02/2021
Micro company accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-30 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/12/2017
Confirmation statement made on 2017-12-30 with no updates
dot icon30/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon21/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Resolutions
dot icon12/02/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon06/03/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon06/03/2012
Secretary's details changed for Harbir Singh Sidhu on 2011-10-01
dot icon01/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/07/2010
Compulsory strike-off action has been discontinued
dot icon06/07/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon27/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon27/02/2010
Director's details changed for Matthew Charles Greenshields on 2009-10-01
dot icon15/05/2009
Return made up to 26/11/08; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/06/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/05/2008
Return made up to 26/11/07; full list of members
dot icon20/05/2008
Appointment terminated director rosemary hall
dot icon20/05/2008
Appointment terminated director greta scotland
dot icon20/05/2008
Appointment terminated director pilar arevalo-bacon
dot icon20/06/2007
Return made up to 26/11/06; full list of members
dot icon10/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon25/05/2006
Return made up to 26/11/05; full list of members
dot icon27/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/07/2005
Return made up to 26/11/04; full list of members
dot icon07/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon04/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon23/01/2004
Return made up to 26/11/03; no change of members
dot icon27/05/2003
Return made up to 26/11/02; no change of members
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon18/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/08/2002
Return made up to 26/11/01; full list of members
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Secretary resigned
dot icon05/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon24/01/2001
Return made up to 26/11/00; change of members
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Secretary resigned
dot icon11/04/2000
Accounts for a small company made up to 1999-03-31
dot icon07/02/2000
Return made up to 26/11/99; no change of members
dot icon28/04/1999
Return made up to 26/11/98; full list of members
dot icon11/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon27/01/1998
Return made up to 26/11/97; full list of members
dot icon11/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/07/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Resolutions
dot icon05/02/1997
New secretary appointed
dot icon05/02/1997
Secretary resigned;director resigned
dot icon05/02/1997
Registered office changed on 05/02/97 from: 45A hammersmith grove london W6 0NE
dot icon12/12/1996
Return made up to 26/11/96; no change of members
dot icon30/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon30/04/1996
Resolutions
dot icon05/12/1995
Return made up to 26/11/95; full list of members
dot icon05/12/1995
Secretary resigned;new secretary appointed
dot icon10/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon27/04/1995
Resolutions
dot icon05/12/1994
Return made up to 26/11/94; no change of members
dot icon14/11/1994
New director appointed
dot icon14/11/1994
Secretary resigned;new secretary appointed
dot icon06/07/1994
Registered office changed on 06/07/94 from: first floor 45 crawford place london W1H 1HX
dot icon06/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/07/1994
Resolutions
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon06/02/1994
Director resigned;new director appointed
dot icon06/02/1994
Return made up to 26/11/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon04/01/1993
Return made up to 26/11/92; no change of members
dot icon02/04/1992
Return made up to 26/11/91; full list of members
dot icon25/03/1992
Accounts for a small company made up to 1991-03-31
dot icon29/01/1992
Registered office changed on 29/01/92 from: 21 devonshire street london W1N 1FN
dot icon20/06/1991
Accounts for a small company made up to 1990-03-31
dot icon13/12/1990
Full accounts made up to 1989-03-31
dot icon29/11/1990
Return made up to 26/11/90; full list of members
dot icon03/07/1990
Return made up to 31/12/89; full list of members
dot icon10/01/1989
Full accounts made up to 1988-03-31
dot icon10/01/1989
Full accounts made up to 1987-03-31
dot icon10/01/1989
Return made up to 31/12/88; full list of members
dot icon12/12/1988
Registered office changed on 12/12/88 from: 227 rye lane london SE15 4TZ
dot icon22/11/1988
Full accounts made up to 1986-03-31
dot icon22/11/1988
Return made up to 31/12/87; full list of members
dot icon17/06/1988
First gazette
dot icon31/01/1987
Return made up to 31/12/86; full list of members
dot icon18/09/1986
New director appointed
dot icon18/07/1986
Return made up to 31/12/85; full list of members
dot icon14/07/1986
Return made up to 31/12/84; full list of members
dot icon13/06/1986
Full accounts made up to 1985-03-31
dot icon13/06/1986
Full accounts made up to 1984-03-31
dot icon13/06/1986
Full accounts made up to 1983-03-31
dot icon07/05/1982
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
31/03/2025
dot iconNext confirmation date
30/12/2025
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.71K
-
0.00
-
-
2022
0
6.71K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sidhu, Harbir Singh
Director
24/03/2025 - Present
-
O'brien, John
Director
30/10/1994 - 31/01/1997
-
Bursey, Anthony John
Director
21/01/1998 - 19/04/2002
-
Davey, Louisa Charlotte
Secretary
30/10/1994 - 29/11/1995
-
Mr Matthew Charles Greenshields
Director
06/04/1997 - 17/07/2023
3

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 84 GREENCROFT GARDENS LIMITED

84 GREENCROFT GARDENS LIMITED is an(a) Active company incorporated on 07/05/1982 with the registered office located at Flat 1, 84 Greencroft Gardens, London NW6 3JQ. 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 84 GREENCROFT GARDENS LIMITED?

toggle

84 GREENCROFT GARDENS LIMITED is currently Active. It was registered on 07/05/1982 .

Where is 84 GREENCROFT GARDENS LIMITED located?

toggle

84 GREENCROFT GARDENS LIMITED is registered at Flat 1, 84 Greencroft Gardens, London NW6 3JQ.

What does 84 GREENCROFT GARDENS LIMITED do?

toggle

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

What is the latest filing for 84 GREENCROFT GARDENS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2025-12-30 with no updates.