GREENCROFT (EASTBOURNE) LIMITED

Register to unlock more data on OkredoRegister

GREENCROFT (EASTBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02205004

Incorporation date

11/12/1987

Size

Dormant

Contacts

Registered address

Registered address

Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon20/03/2026
Appointment of Mr Amedeo Michelangelo Jonathan Fazi as a director on 2026-01-02
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon04/02/2026
Cessation of Deborah Brown as a person with significant control on 2026-02-04
dot icon04/02/2026
Notification of a person with significant control statement
dot icon03/02/2026
Cessation of John Frederick Sadler as a person with significant control on 2026-02-03
dot icon02/01/2026
Cessation of John Frederick Sadler as a person with significant control on 2026-01-02
dot icon02/01/2026
Cessation of Beryl Ann Papper as a person with significant control on 2026-01-02
dot icon16/12/2025
Accounts for a dormant company made up to 2025-06-24
dot icon30/07/2025
Appointment of Mr Kevin John Wenn as a director on 2025-07-30
dot icon20/03/2025
Accounts for a dormant company made up to 2024-06-24
dot icon06/02/2025
Termination of appointment of Beryl Ann Papper as a director on 2025-02-06
dot icon04/03/2024
Accounts for a dormant company made up to 2023-06-24
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon16/06/2023
Termination of appointment of Louise Frances Alleyne as a director on 2023-06-05
dot icon01/04/2023
Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2023-04-01
dot icon15/02/2023
Accounts for a dormant company made up to 2022-06-24
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon21/10/2022
Appointment of Mr Richard Du Plessis as a director on 2022-10-21
dot icon21/10/2022
Appointment of Mrs Louise Frances Alleyne as a director on 2022-10-21
dot icon18/10/2022
Termination of appointment of John Frederick Sadler as a director on 2022-10-14
dot icon18/10/2022
Confirmation statement made on 2022-10-10 with updates
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Du Plessis
Director
21/10/2022 - Present
7
WILDHEART RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
30/04/2022 - Present
63
Brown, Deborah
Director
09/11/2018 - Present
1
STILES HAROLD WILLIAMS LLP
Corporate Secretary
16/02/2012 - 30/07/2013
20
ROSS & CO (AGENCY) LTD
Corporate Secretary
23/10/2017 - 29/04/2022
23

Persons with Significant Control

11
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 GREENCROFT (EASTBOURNE) LIMITED

GREENCROFT (EASTBOURNE) LIMITED is an(a) Active company incorporated on 11/12/1987 with the registered office located at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR. 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 GREENCROFT (EASTBOURNE) LIMITED?

toggle

GREENCROFT (EASTBOURNE) LIMITED is currently Active. It was registered on 11/12/1987 .

Where is GREENCROFT (EASTBOURNE) LIMITED located?

toggle

GREENCROFT (EASTBOURNE) LIMITED is registered at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR.

What does GREENCROFT (EASTBOURNE) LIMITED do?

toggle

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

What is the latest filing for GREENCROFT (EASTBOURNE) LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Amedeo Michelangelo Jonathan Fazi as a director on 2026-01-02.