87 GREENCROFT GARDENS LIMITED

Register to unlock more data on OkredoRegister

87 GREENCROFT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09420194

Incorporation date

03/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2015)
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon30/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-16
dot icon12/01/2026
Director's details changed for Mr James Henry Ashton on 2026-01-12
dot icon12/01/2026
Director's details changed for Mr Robert Jonathan Leigh on 2026-01-12
dot icon12/01/2026
Director's details changed for Mr David Lee Scorah on 2026-01-12
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Termination of appointment of Defries Pm Limited as a secretary on 2025-06-25
dot icon28/10/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-06-25
dot icon28/10/2025
Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-10-28
dot icon22/01/2025
Appointment of Mr Sunjiv Arun Shah as a director on 2024-03-21
dot icon22/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon23/08/2024
Secretary's details changed for Defries Pm Limited on 2024-07-01
dot icon23/08/2024
Termination of appointment of Defries & Associates Limited as a secretary on 2024-07-01
dot icon23/08/2024
Appointment of Defries Pm Limited as a secretary on 2024-07-01
dot icon08/07/2024
Secretary's details changed for Defries & Associates Limited on 2024-07-01
dot icon23/05/2024
Micro company accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon16/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Termination of appointment of Matthew Jack Cohen as a director on 2021-06-25
dot icon21/09/2021
Termination of appointment of Charlotte Hannah Baroukh as a director on 2021-03-11
dot icon28/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon12/06/2020
Micro company accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon17/09/2019
Micro company accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon20/11/2018
Appointment of Mr James Henry Ashton as a director on 2018-11-08
dot icon20/11/2018
Termination of appointment of Max Ashton as a director on 2018-11-08
dot icon26/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/09/2017
Director's details changed for Ms Charlotte Hannah Ashton on 2017-09-14
dot icon14/09/2017
Appointment of Ms Charlotte Hannah Ashton as a director on 2017-09-14
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon16/11/2016
Registered office address changed from 87 Greencroft Gardens London NW6 3LJ United Kingdom to 42 Glengall Road Edgware HA8 8SX on 2016-11-16
dot icon06/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/09/2016
Appointment of Mr Robert Jonathan Leigh as a director on 2016-09-21
dot icon15/08/2016
Termination of appointment of Mario Letterio Altieri as a director on 2016-08-15
dot icon27/06/2016
Appointment of Defries & Associates Ltd as a secretary on 2016-06-27
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon21/04/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon03/02/2015
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
17/01/2027
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
5
5.00
-
0.00
-
-
2022
5
5.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/06/2025 - Present
2825
Scorah, David Lee
Director
03/02/2015 - Present
15
Leigh, Robert Jonathan
Director
21/09/2016 - Present
15
Ashton, James Henry
Director
08/11/2018 - Present
9
DEFRIES PM LIMITED
Corporate Secretary
27/06/2016 - 01/07/2024
38

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 87 GREENCROFT GARDENS LIMITED

87 GREENCROFT GARDENS LIMITED is an(a) Active company incorporated on 03/02/2015 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 87 GREENCROFT GARDENS LIMITED?

toggle

87 GREENCROFT GARDENS LIMITED is currently Active. It was registered on 03/02/2015 .

Where is 87 GREENCROFT GARDENS LIMITED located?

toggle

87 GREENCROFT GARDENS LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 87 GREENCROFT GARDENS LIMITED do?

toggle

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

What is the latest filing for 87 GREENCROFT GARDENS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-17 with updates.