You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Greencroft Gardens (management) Limited WATFORD


61 Greencroft Gardens (management) started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02051857. The 61 Greencroft Gardens (management) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The company has 6 directors, namely Bartosz M., Maria T. and Kambiz D. and others. Of them, Raphael L. has been with the company the longest, being appointed on 31 December 1992 and Bartosz M. has been with the company for the least time - from 31 August 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

61 Greencroft Gardens (management) Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02051857
Date of Incorporation Tue, 2nd Sep 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Bartosz M.

Position: Director

Appointed: 31 August 2017

Maria T.

Position: Director

Appointed: 30 March 2016

Kambiz D.

Position: Director

Appointed: 21 March 2016

Eelco B.

Position: Director

Appointed: 23 January 2014

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 11 October 2005

Vijay M.

Position: Director

Appointed: 25 June 2003

Raphael L.

Position: Director

Appointed: 31 December 1992

Richard P.

Position: Director

Appointed: 11 June 2007

Resigned: 14 January 2013

Adam C.

Position: Director

Appointed: 12 November 2005

Resigned: 11 June 2007

Carol O.

Position: Director

Appointed: 19 April 2005

Resigned: 21 March 2016

William G.

Position: Secretary

Appointed: 21 January 2005

Resigned: 12 October 2005

Duncan S.

Position: Director

Appointed: 08 March 1999

Resigned: 22 February 2002

Barry P.

Position: Secretary

Appointed: 01 January 1998

Resigned: 30 September 2004

William G.

Position: Director

Appointed: 01 March 1996

Resigned: 31 August 2017

Ronald S.

Position: Secretary

Appointed: 31 December 1995

Resigned: 01 January 1998

Jennifer R.

Position: Director

Appointed: 30 June 1994

Resigned: 15 December 2004

Jennifer R.

Position: Secretary

Appointed: 30 June 1994

Resigned: 24 October 1995

Lisa R.

Position: Director

Appointed: 31 December 1992

Resigned: 07 November 1998

Kenneth L.

Position: Director

Appointed: 31 December 1992

Resigned: 13 June 1994

Yoram B.

Position: Director

Appointed: 31 December 1992

Resigned: 31 August 1995

Barbara B.

Position: Secretary

Appointed: 31 December 1992

Resigned: 13 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1111       
Balance Sheet
Property Plant Equipment   11111111
Tangible Fixed Assets1111       
Reserves/Capital
Shareholder Funds1111       
Other
Property Plant Equipment Gross Cost   1111111 
Share Premium Account1111       
Tangible Fixed Assets Cost Or Valuation 111       
Total Assets Less Current Liabilities1111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 5th, January 2023
Free Download (9 pages)

Company search

Advertisements