86 GREENCROFT GARDENS LIMITED

Register to unlock more data on OkredoRegister

86 GREENCROFT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04158009

Incorporation date

12/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat1, 86 Greencroft Gardens Flat 1, 86 Greencroft Gardens, London NW6 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2001)
dot icon14/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Termination of appointment of Mirela Bruck as a director on 2025-03-17
dot icon28/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2025
Registered office address changed from 21a Carlingford Road London NW3 1RY England to Flat 1, 86 Greencroft Gardens Flat 2 86 Greencroft Gardens London NW6 3JQ on 2025-02-28
dot icon28/02/2025
Registered office address changed from Flat 1, 86 Greencroft Gardens Flat 2 86 Greencroft Gardens London NW6 3JQ England to Flat1, 86 Greencroft Gardens Flat 1 86 Greencroft Gardens London NW6 3JQ on 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon17/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-02-12 with updates
dot icon01/02/2021
Appointment of Mr Tomas Norman Andrew Macdonald as a director on 2021-01-25
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon28/11/2019
Appointment of Mr Jordane Chetrit as a director on 2019-11-28
dot icon29/10/2019
Registered office address changed from 71 Randolph Avenue London W9 1DW to 21a Carlingford Road London NW3 1RY on 2019-10-29
dot icon23/09/2019
Termination of appointment of Brenda Rosalind Zuridis as a secretary on 2019-09-12
dot icon23/09/2019
Termination of appointment of Brenda Rosalind Zuridis as a director on 2019-09-12
dot icon18/09/2019
Micro company accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/06/2018
Termination of appointment of Claudia Ute Brucken as a director on 2018-04-16
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon03/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon03/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon31/03/2014
Appointment of Mr Costantino Sabella as a director
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon22/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/06/2011
Termination of appointment of Betsy Spanbock as a director
dot icon14/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon09/03/2010
Director's details changed for Betsy Ward Spanbock on 2010-02-12
dot icon09/03/2010
Director's details changed for Brenda Rosalind Zuridis on 2010-02-12
dot icon09/03/2010
Director's details changed for Paulomi Shah on 2010-02-12
dot icon09/03/2010
Director's details changed for Mirela Bruck on 2010-02-12
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 12/02/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 12/02/08; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 12/02/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 12/02/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon21/06/2005
Total exemption full accounts made up to 2004-02-28
dot icon09/06/2005
Registered office changed on 09/06/05 from: 71 randolph avenue london W9 1DW
dot icon17/05/2005
Return made up to 12/02/05; full list of members
dot icon17/05/2005
New secretary appointed
dot icon20/07/2004
Return made up to 12/02/04; no change of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon21/11/2003
Secretary resigned
dot icon21/11/2003
Registered office changed on 21/11/03 from: flat 5 86 greencroft gardens london NW6 3JQ
dot icon21/11/2003
New secretary appointed
dot icon14/03/2003
Return made up to 12/02/03; no change of members
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon13/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/03/2002
Return made up to 12/02/02; full list of members
dot icon14/01/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
Ad 13/02/01--------- £ si 5@1=5 £ ic 1/6
dot icon12/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.32K
-
0.00
-
-
2022
0
33.36K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sabella, Costantino
Director
28/03/2014 - Present
2
Bruck, Mirela
Director
12/02/2001 - 17/03/2025
2
Shah, Paulomi
Director
05/01/2002 - Present
2
Chetrit, Jordane
Director
28/11/2019 - Present
-
Macdonald, Tomas Norman Andrew
Director
25/01/2021 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 86 GREENCROFT GARDENS LIMITED

86 GREENCROFT GARDENS LIMITED is an(a) Active company incorporated on 12/02/2001 with the registered office located at Flat1, 86 Greencroft Gardens Flat 1, 86 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 86 GREENCROFT GARDENS LIMITED?

toggle

86 GREENCROFT GARDENS LIMITED is currently Active. It was registered on 12/02/2001 .

Where is 86 GREENCROFT GARDENS LIMITED located?

toggle

86 GREENCROFT GARDENS LIMITED is registered at Flat1, 86 Greencroft Gardens Flat 1, 86 Greencroft Gardens, London NW6 3JQ.

What does 86 GREENCROFT GARDENS LIMITED do?

toggle

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

What is the latest filing for 86 GREENCROFT GARDENS LIMITED?

toggle

The latest filing was on 14/03/2026: Total exemption full accounts made up to 2025-03-31.