90 GREENCROFT GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

90 GREENCROFT GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02944071

Incorporation date

29/06/1994

Size

Dormant

Contacts

Registered address

Registered address

75 The Chase, Clapham London, SW4 0NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1994)
dot icon28/03/2026
Termination of appointment of Dalien Scholtz as a director on 2026-03-27
dot icon28/03/2026
Termination of appointment of Kristina Andrea Stephenson as a director on 2026-03-16
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon12/05/2022
Director's details changed for Miss Amanda Pauline Rebello on 2022-05-12
dot icon12/05/2022
Appointment of Mrs Connie Yilmaz Jantzen as a director on 2022-05-12
dot icon12/05/2022
Director's details changed for Miss Amanda Pauline Rebello on 2022-05-01
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon08/03/2021
Termination of appointment of Palle Baggesgaard Pedersen as a director on 2020-10-11
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon20/08/2015
Director's details changed for Joanna Ahlstrom on 2015-07-20
dot icon21/07/2015
Director's details changed for Miss Dalien Scholtz on 2015-07-20
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon25/07/2012
Appointment of Miss Amanda Pauline Rebello as a director
dot icon24/07/2012
Appointment of Ms Kristina Andrea Stephenson as a director
dot icon18/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon18/07/2012
Director's details changed for Miss Dalien Van Jaarsveld on 2012-07-18
dot icon18/07/2012
Director's details changed for Donovan Washington St John Williams on 2012-07-18
dot icon18/07/2012
Director's details changed for Joanna Cachia on 2012-07-18
dot icon24/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Termination of appointment of Jonathan Cooper as a director
dot icon31/08/2011
Termination of appointment of Bradley Rose as a director
dot icon23/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon19/07/2010
Director's details changed for Julia Hartley-Brewer on 2009-10-01
dot icon19/07/2010
Director's details changed for Dalien Van Jaarsveld on 2009-10-01
dot icon19/07/2010
Director's details changed for Edward Paul Evans on 2009-10-01
dot icon19/07/2010
Director's details changed for Jonathan Michael Cooper on 2009-10-01
dot icon19/07/2010
Director's details changed for Joanna Cachia on 2009-10-01
dot icon24/07/2009
Return made up to 29/06/09; full list of members
dot icon24/07/2009
Director's change of particulars / palle oedersen / 23/07/2009
dot icon04/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Director appointed palle bkggesgaard oedersen
dot icon17/07/2008
Return made up to 29/06/08; full list of members
dot icon17/07/2008
Director's change of particulars / dalien van jaarsveld / 29/06/2008
dot icon04/07/2008
Director appointed donovan washington st john williams
dot icon24/06/2008
Director appointed jonathan michael cooper
dot icon01/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 29/06/07; full list of members
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon27/07/2006
Return made up to 29/06/06; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/08/2005
Return made up to 29/06/05; full list of members
dot icon03/06/2005
New director appointed
dot icon02/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/09/2004
Director resigned
dot icon23/07/2004
Return made up to 29/06/04; full list of members
dot icon08/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/08/2003
Return made up to 29/06/03; full list of members
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/03/2003
Director resigned
dot icon10/10/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon25/07/2002
Return made up to 29/06/02; full list of members
dot icon26/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/12/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 29/06/01; full list of members
dot icon22/12/2000
Return made up to 29/06/00; change of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
New secretary appointed
dot icon23/08/2000
Registered office changed on 23/08/00 from: 90 greencroft gardens london NW6 3PH
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
Return made up to 29/06/99; no change of members
dot icon26/08/1998
Return made up to 29/06/98; full list of members
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon18/09/1997
Accounting reference date shortened from 29/06/97 to 31/12/96
dot icon31/07/1997
Return made up to 29/06/97; no change of members
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon20/11/1996
Return made up to 29/06/96; no change of members
dot icon28/03/1996
Accounting reference date extended from 29/12 to 29/06
dot icon03/10/1995
Return made up to 29/06/95; full list of members
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New secretary appointed
dot icon24/07/1995
Accounts for a dormant company made up to 1994-12-29
dot icon24/07/1995
Resolutions
dot icon21/02/1995
Accounting reference date notified as 29/12
dot icon14/07/1994
Director resigned
dot icon14/07/1994
Secretary resigned
dot icon14/07/1994
Registered office changed on 14/07/94 from: the studio st nicholas close elstree herts WD6 3EW
dot icon29/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Hartley-Brewer, Julia
Director
05/06/2007 - Present
3
Ms Connie Yilmaz Jantzen
Director
12/05/2022 - Present
1
Scholtz, Dalien
Director
31/03/2003 - 27/03/2026
-
Ahlstrom, Joanna
Director
17/05/2005 - Present
-
Stephenson, Kristina Andrea
Director
19/06/2012 - 16/03/2026
-

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 90 GREENCROFT GARDENS MANAGEMENT LIMITED

90 GREENCROFT GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 29/06/1994 with the registered office located at 75 The Chase, Clapham London, SW4 0NR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 90 GREENCROFT GARDENS MANAGEMENT LIMITED?

toggle

90 GREENCROFT GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 29/06/1994 .

Where is 90 GREENCROFT GARDENS MANAGEMENT LIMITED located?

toggle

90 GREENCROFT GARDENS MANAGEMENT LIMITED is registered at 75 The Chase, Clapham London, SW4 0NR.

What does 90 GREENCROFT GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 90 GREENCROFT GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Dalien Scholtz as a director on 2026-03-27.