96 GREENCROFT GARDENS LIMITED

Register to unlock more data on OkredoRegister

96 GREENCROFT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05075978

Incorporation date

17/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon27/03/2026
Termination of appointment of Lucie Veronica Feighan as a director on 2026-01-01
dot icon27/03/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon09/03/2026
Director's details changed for Ms. Lucie Veronica Feighan on 2026-03-09
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon22/08/2025
Micro company accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2024-11-20
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon06/02/2024
Director's details changed for Ms. Lucie Veronica Feighan on 2024-02-06
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon05/03/2020
Termination of appointment of Julia Fenn as a secretary on 2020-03-05
dot icon12/06/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Appointment of Mr Hetal Patel as a director on 2018-12-17
dot icon30/11/2018
Appointment of Dr Arjunna Nagendran as a director on 2018-11-30
dot icon20/09/2018
Appointment of Prime Management (Ps) Limited as a secretary on 2018-09-20
dot icon20/09/2018
Registered office address changed from 96 Greencroft Gardens London NW6 3PH to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 2018-09-20
dot icon09/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-04 no member list
dot icon13/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-04 no member list
dot icon13/10/2014
Appointment of Mrs Julia Fenn as a director on 2014-08-01
dot icon13/10/2014
Appointment of Mrs Julia Fenn as a secretary on 2014-08-01
dot icon13/10/2014
Termination of appointment of Arunasalam Rajasundaram as a director on 2014-08-01
dot icon13/10/2014
Termination of appointment of Arunasalam Rajasundaram as a secretary on 2014-08-01
dot icon13/10/2014
Registered office address changed from 22 Rouse Gardens Dulwich London SE21 8AF to 96 Greencroft Gardens London NW6 3PH on 2014-10-13
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-04 no member list
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-04 no member list
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-04 no member list
dot icon26/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/03/2011
Annual return made up to 2011-03-04 no member list
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-04 no member list
dot icon08/03/2010
Director's details changed for Lucie Veronica Feighan on 2009-10-01
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/03/2009
Annual return made up to 04/03/09
dot icon14/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/05/2008
Annual return made up to 04/03/08
dot icon11/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/03/2007
Annual return made up to 04/03/07
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/04/2006
Annual return made up to 04/03/06
dot icon13/12/2005
Registered office changed on 13/12/05 from: 96 greencroft gardens west hampstead london NW6 3PH
dot icon27/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/03/2005
Annual return made up to 04/03/05
dot icon17/04/2004
Registered office changed on 17/04/04 from: 96 green croft gardens west hampstead london NW6 3PH
dot icon15/04/2004
Resolutions
dot icon15/04/2004
New secretary appointed;new director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Secretary resigned;director resigned
dot icon14/04/2004
Director resigned
dot icon05/04/2004
Certificate of change of name
dot icon17/03/2004
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
24/01/2026
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
0.00
-
0.00
-
-
2022
0
0.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
20/09/2018 - Present
746
WATERLOW NOMINEES LIMITED
Nominee Director
17/03/2004 - 17/03/2004
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/03/2004 - 17/03/2004
38038
WATERLOW SECRETARIES LIMITED
Nominee Director
17/03/2004 - 17/03/2004
38038
Nagendran, Arjunna, Dr
Director
30/11/2018 - 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+
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 96 GREENCROFT GARDENS LIMITED

96 GREENCROFT GARDENS LIMITED is an(a) Active company incorporated on 17/03/2004 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. 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 96 GREENCROFT GARDENS LIMITED?

toggle

96 GREENCROFT GARDENS LIMITED is currently Active. It was registered on 17/03/2004 .

Where is 96 GREENCROFT GARDENS LIMITED located?

toggle

96 GREENCROFT GARDENS LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does 96 GREENCROFT GARDENS LIMITED do?

toggle

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

What is the latest filing for 96 GREENCROFT GARDENS LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Lucie Veronica Feighan as a director on 2026-01-01.