Greencroft Gardens Management Limited LONDON


Founded in 2002, Greencroft Gardens Management, classified under reg no. 04556406 is an active company. Currently registered at 69 Michleham Down N12 7JL, London the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Muriel M., Nicholas H. and Lars M. and others. Of them, David Y. has been with the company the longest, being appointed on 8 October 2002 and Muriel M. has been with the company for the least time - from 12 November 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greencroft Gardens Management Limited Address / Contact

Office Address 69 Michleham Down
Town London
Post code N12 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04556406
Date of Incorporation Tue, 8th Oct 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Muriel M.

Position: Director

Appointed: 12 November 2014

Nicholas H.

Position: Director

Appointed: 01 January 2006

Lars M.

Position: Director

Appointed: 01 January 2006

David Y.

Position: Director

Appointed: 08 October 2002

Muriel M.

Position: Director

Appointed: 11 November 2014

Resigned: 17 October 2018

Defries & Associates Limited

Position: Corporate Secretary

Appointed: 01 July 2013

Resigned: 12 November 2014

David Y.

Position: Secretary

Appointed: 01 February 2007

Resigned: 01 July 2013

Penelope G.

Position: Secretary

Appointed: 13 December 2004

Resigned: 01 February 2007

Christopher H.

Position: Director

Appointed: 15 October 2003

Resigned: 25 November 2004

John E.

Position: Director

Appointed: 15 October 2003

Resigned: 20 November 2012

John E.

Position: Secretary

Appointed: 08 October 2002

Resigned: 13 December 2004

Howard T.

Position: Nominee Secretary

Appointed: 08 October 2002

Resigned: 08 October 2002

William T.

Position: Nominee Director

Appointed: 08 October 2002

Resigned: 08 October 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is David Y. The abovementioned PSC and has 25-50% shares.

David Y.

Notified on 8 October 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, August 2023
Free Download (7 pages)

Company search

Advertisements