You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Greencroft Garden Limited LONDON


Founded in 1999, 74 Greencroft Garden, classified under reg no. 03766883 is an active company. Currently registered at Unit 3 Colindale Technology Park NW9 6BX, London the company has been in the business for twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Geoff G., appointed on 7 May 1999. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoff G. who worked with the the company until 1 September 2002.

74 Greencroft Garden Limited Address / Contact

Office Address Unit 3 Colindale Technology Park
Office Address2 Colindeep Lane
Town London
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03766883
Date of Incorporation Fri, 7th May 1999
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (468 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Geoff G.

Position: Director

Appointed: 07 May 1999

Trust Property Management

Position: Corporate Secretary

Appointed: 14 April 2008

Resigned: 14 May 2024

Neena D.

Position: Director

Appointed: 12 July 2006

Resigned: 10 November 2017

Laura G.

Position: Director

Appointed: 14 March 2005

Resigned: 15 October 2016

Townends Property Management

Position: Corporate Secretary

Appointed: 01 September 2002

Resigned: 14 April 2008

Barry P.

Position: Director

Appointed: 15 March 2000

Resigned: 05 July 2010

William J.

Position: Director

Appointed: 03 February 2000

Resigned: 18 January 2003

Geoff G.

Position: Secretary

Appointed: 07 May 1999

Resigned: 01 September 2002

Timothy S.

Position: Director

Appointed: 07 May 1999

Resigned: 15 December 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 May 1999

Resigned: 07 May 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1999

Resigned: 07 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth55        
Balance Sheet
Current Assets   2 3803 7293 9294 1294 3293 8114 006
Debtors1 7801 9802 1802 380      
Net Assets Liabilities   55514 50514 50513 98714 182
Other Debtors 1 9802 1802 380      
Property Plant Equipment 14 50014 50014 500      
Tangible Fixed Assets14 50014 500        
Reserves/Capital
Called Up Share Capital55        
Shareholder Funds55        
Other
Average Number Employees During Period    111111
Creditors 16 47516 67516 87518 22418 4244 1244 3244 3244 324
Fixed Assets   14 50014 50014 50014 50014 50014 50014 500
Net Current Assets Liabilities14 49514 495-14 495-14 495-14 495-14 49555513318
Number Shares Issued Fully Paid  55      
Other Creditors 16 47516 67516 875      
Par Value Share 111      
Property Plant Equipment Gross Cost 14 50014 500       
Total Assets Less Current Liabilities55555514 50514 50513 98714 182
Creditors Due Within One Year16 27516 475        
Number Shares Allotted 5        
Share Capital Allotted Called Up Paid55        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th June 2024
filed on: 27th, March 2025
Free Download (3 pages)

Company search

Advertisements