95 GREENCROFT GARDENS MANAGEMENT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

95 GREENCROFT GARDENS MANAGEMENT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06015230

Incorporation date

30/11/2006

Size

Dormant

Contacts

Registered address

Registered address

Suite 2, 142b Hermon Hill, London E18 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon11/03/2026
Termination of appointment of Nader Hamedi as a director on 2026-03-03
dot icon11/03/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon15/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon10/06/2025
Termination of appointment of Rosalind Vivien Bieber as a director on 2024-12-11
dot icon05/12/2024
Termination of appointment of Steven Leo Pearson as a director on 2024-12-04
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon16/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon04/07/2023
Secretary's details changed for Taylor Surveyors Ltd on 2023-06-21
dot icon10/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon11/10/2022
Registered office address changed from Crate 26 Oakwood Industrial Estate Loughton IG10 3FU England to Suite 2, 142B Hermon Hill London E18 1QH on 2022-10-11
dot icon21/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon23/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon16/02/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-11-30
dot icon01/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon02/12/2019
Appointment of Taylor Surveyors Ltd as a secretary on 2019-12-02
dot icon02/12/2019
Termination of appointment of Mark Taylor as a secretary on 2019-12-02
dot icon02/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon02/12/2019
Registered office address changed from Enterprise House 10 Church Hill Loughton IG10 1LA to Crate 26 Oakwood Industrial Estate Loughton IG10 3FU on 2019-12-02
dot icon29/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-30 no member list
dot icon16/12/2015
Registered office address changed from 95 Greencroft Gardens London NW6 3PG to Enterprise House 10 Church Hill Loughton IG10 1LA on 2015-12-16
dot icon16/12/2015
Appointment of Mr Mark Taylor as a secretary on 2015-12-15
dot icon15/12/2015
Termination of appointment of Adrian Burgering as a secretary on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Steven Leo Pearson on 2015-12-15
dot icon15/12/2015
Termination of appointment of Adrian Burgering as a secretary on 2015-12-15
dot icon12/03/2015
Total exemption full accounts made up to 2014-11-30
dot icon13/02/2015
Appointment of Mr Steven Leo Pearson as a director on 2014-06-01
dot icon15/01/2015
Annual return made up to 2014-11-30 no member list
dot icon10/04/2014
Termination of appointment of Timothy Eastwood as a director
dot icon21/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon30/12/2013
Annual return made up to 2013-11-30 no member list
dot icon11/10/2013
Total exemption full accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-30 no member list
dot icon28/11/2012
Compulsory strike-off action has been discontinued
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon21/11/2012
Accounts for a dormant company made up to 2011-11-30
dot icon17/05/2012
Appointment of Mr Adrian Burgering as a secretary
dot icon05/12/2011
Annual return made up to 2011-11-30 no member list
dot icon18/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-30 no member list
dot icon21/09/2010
Director's details changed for Adrian Robert Burlerine on 2010-09-21
dot icon19/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/03/2010
Termination of appointment of Helena Charalambous as a director
dot icon15/03/2010
Appointment of Adrian Robert Burlerine as a director
dot icon15/03/2010
Appointment of Timothy Broughton Eastwood as a director
dot icon21/01/2010
Annual return made up to 2009-11-30 no member list
dot icon21/01/2010
Director's details changed for Chwen Jeng Lim on 2010-01-20
dot icon21/01/2010
Director's details changed for Kellie Netherwood on 2010-01-20
dot icon21/01/2010
Director's details changed for Helena Charalambous on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr Nader Hamedi on 2010-01-20
dot icon21/01/2010
Director's details changed for Rosalind Vivien Bieber on 2010-01-20
dot icon16/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon17/02/2009
Appointment terminated secretary kellie netherwood
dot icon15/12/2008
Annual return made up to 30/11/08
dot icon17/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon27/12/2007
Annual return made up to 30/11/07
dot icon30/11/2006
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
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR SURVEYORS LTD
Corporate Secretary
02/12/2019 - Present
21
Lim, Chwen Jeng
Director
30/11/2006 - Present
8
Burgering, Adrian Robert
Director
15/02/2010 - Present
31
Pearson, Steven Leo
Director
01/06/2014 - 04/12/2024
5
Netherwood, Kellie Anne
Director
30/11/2006 - Present
2

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 95 GREENCROFT GARDENS MANAGEMENT RTM COMPANY LIMITED

95 GREENCROFT GARDENS MANAGEMENT RTM COMPANY LIMITED is an(a) Active company incorporated on 30/11/2006 with the registered office located at Suite 2, 142b Hermon Hill, London E18 1QH. 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 95 GREENCROFT GARDENS MANAGEMENT RTM COMPANY LIMITED?

toggle

95 GREENCROFT GARDENS MANAGEMENT RTM COMPANY LIMITED is currently Active. It was registered on 30/11/2006 .

Where is 95 GREENCROFT GARDENS MANAGEMENT RTM COMPANY LIMITED located?

toggle

95 GREENCROFT GARDENS MANAGEMENT RTM COMPANY LIMITED is registered at Suite 2, 142b Hermon Hill, London E18 1QH.

What does 95 GREENCROFT GARDENS MANAGEMENT RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 95 GREENCROFT GARDENS MANAGEMENT RTM COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.