You are here: bizstats.co.uk > a-z index > 1 list > 10 list

104 Greencroft Gardens Limited LONDON


104 Greencroft Gardens Limited is a private limited company that can be found at Unit 2 Palace Court, 250 Finchley Road, London NW3 6DN. Its total net worth is valued to be around 9 pounds, while the fixed assets that belong to the company amount to 16104 pounds. Incorporated on 1980-11-06, this 43-year-old company is run by 4 directors and 1 secretary.
Director Andrew D., appointed on 24 February 2016. Director Ariella A., appointed on 08 July 2015. Director Claudio A., appointed on 08 July 2015.
Changing the topic to secretaries, we can mention: Debra F., appointed on 31 March 2010.
The company is officially categorised as "residents property management" (SIC: 98000).
The last confirmation statement was sent on 2023-03-31 and the date for the subsequent filing is 2024-04-14. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

104 Greencroft Gardens Limited Address / Contact

Office Address Unit 2 Palace Court
Office Address2 250 Finchley Road
Town London
Post code NW3 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01526864
Date of Incorporation Thu, 6th Nov 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Andrew D.

Position: Director

Appointed: 24 February 2016

Ariella A.

Position: Director

Appointed: 08 July 2015

Claudio A.

Position: Director

Appointed: 08 July 2015

Debra F.

Position: Secretary

Appointed: 31 March 2010

Martin L.

Position: Director

Appointed: 01 July 2002

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 15 February 2007

Resigned: 01 January 2009

Terence W.

Position: Secretary

Appointed: 15 February 2007

Resigned: 01 January 2009

Martin C.

Position: Director

Appointed: 15 February 2006

Resigned: 13 April 2016

Sable Estates Ltd

Position: Secretary

Appointed: 26 July 2004

Resigned: 08 September 2006

Jennifer K.

Position: Secretary

Appointed: 12 January 2002

Resigned: 26 July 2004

Christopher D.

Position: Director

Appointed: 19 September 2000

Resigned: 17 February 2016

Ran L.

Position: Director

Appointed: 01 September 2000

Resigned: 31 March 2010

Rebecca H.

Position: Director

Appointed: 28 March 2000

Resigned: 01 September 2000

Mark A.

Position: Secretary

Appointed: 01 February 2000

Resigned: 27 January 2002

Tatiana L.

Position: Director

Appointed: 01 February 2000

Resigned: 04 April 2005

Tatiana L.

Position: Secretary

Appointed: 01 February 2000

Resigned: 12 January 2002

Marc M.

Position: Director

Appointed: 01 February 2000

Resigned: 26 October 2007

David A.

Position: Director

Appointed: 18 December 1996

Resigned: 01 July 2002

Kate F.

Position: Director

Appointed: 01 August 1995

Resigned: 09 December 1996

Anthony K.

Position: Director

Appointed: 18 April 1995

Resigned: 19 September 2000

Mark A.

Position: Director

Appointed: 18 April 1995

Resigned: 17 January 2006

Victoria W.

Position: Director

Appointed: 15 May 1991

Resigned: 18 April 1995

Stephen L.

Position: Director

Appointed: 15 May 1991

Resigned: 11 March 1994

Ernest H.

Position: Director

Appointed: 05 July 1989

Resigned: 08 January 1996

Katherine B.

Position: Director

Appointed: 05 July 1989

Resigned: 10 February 1994

Stuart D.

Position: Director

Appointed: 04 April 1989

Resigned: 01 February 2000

Stuart D.

Position: Secretary

Appointed: 04 April 1989

Resigned: 01 February 2000

Noeleen C.

Position: Director

Appointed: 09 June 1986

Resigned: 31 January 2008

Stephanie S.

Position: Director

Appointed: 09 June 1986

Resigned: 23 October 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth99-2 3825 9755 974      
Balance Sheet
Current Assets25 08126 23344432 19034 76031 06531 53332 08133 12534 56031 215
Net Assets Liabilities    5 9745 9745 9745 9745 9745 9745 974
Cash Bank In Hand4 6848 384 11 156       
Debtors20 39717 84944421 035       
Net Assets Liabilities Including Pension Asset Liability99-2 3825 9755 974      
Tangible Fixed Assets16 10416 10416 10416 104       
Reserves/Capital
Called Up Share Capital7777       
Profit Loss Account Reserve22-2 3895 968       
Shareholder Funds99-2 3825 9755 974      
Other
Average Number Employees During Period      11111
Creditors    44 89141 19541 66342 21143 25544 69041 345
Fixed Assets16 10416 10416 10416 10416 10416 10416 10416 10416 10416 10416 104
Net Current Assets Liabilities-16 095-16 095-18 486-10 129-10 13010 13010 13010 13010 13010 13010 130
Total Assets Less Current Liabilities99-2 3825 9755 9745 9745 9745 9745 9745 9745 974
Creditors Due Within One Year41 17642 32818 93042 31944 890      
Tangible Fixed Assets Cost Or Valuation16 10416 10416 10416 104       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements