Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 122, GREENCROFT GARDENS LIMITED
Company Information for

122, GREENCROFT GARDENS LIMITED

122A GREENCROFT GARDENS, LONDON, NW6 3PJ,
Company Registration Number
01561728
Private Limited Company
Active

Company Overview

About 122, Greencroft Gardens Ltd
122, GREENCROFT GARDENS LIMITED was founded on 1981-05-15 and has its registered office in . The organisation's status is listed as "Active". 122, Greencroft Gardens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
122, GREENCROFT GARDENS LIMITED
 
Legal Registered Office
122A GREENCROFT GARDENS
LONDON
NW6 3PJ
Other companies in NW6
 
Filing Information
Company Number 01561728
Company ID Number 01561728
Date formed 1981-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:17:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 122, GREENCROFT GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 122, GREENCROFT GARDENS LIMITED

Current Directors
Officer Role Date Appointed
JOYCE HUTTON
Director 1991-12-31
ALAN ROCH
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD KOPPES
Director 2009-11-10 2013-06-28
STEPHEN CHARLES MATHEWS
Director 2006-09-01 2011-12-01
PAOLO NEGRETTI
Director 1997-06-02 2009-12-31
PAOLO NEGRETTI
Company Secretary 2009-01-01 2009-11-11
STEPHEN CHARLES MATHEWS
Company Secretary 2006-09-01 2009-01-01
JOHN CURR HUTTON
Director 1991-12-31 2008-08-20
JOYCE HUTTON
Company Secretary 1995-08-04 2006-09-01
NICHOLAS HUW DOUGHTY
Director 1995-08-04 1999-09-07
PRIORY PROPERTIES LIMITED
Director 1994-07-29 1999-03-26
DOUGLAS MALCOLM TERRY
Director 1995-09-04 1997-06-02
JEREMY MICHAEL SILVER
Company Secretary 1994-01-10 1995-08-04
JEREMY MICHAEL SILVER
Director 1994-01-10 1995-08-04
PAMELA JEFFERSON
Director 1994-01-10 1995-03-24
FRANIA PRAIS
Director 1994-01-10 1994-07-29
JOYCE HUTTON
Company Secretary 1991-12-31 1994-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-11CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-10-16DIRECTOR APPOINTED MR BRIAN RONALD SHER
2023-08-21APPOINTMENT TERMINATED, DIRECTOR LORENZO SEGRE
2023-03-24DIRECTOR APPOINTED MR DANIEL KING
2023-03-24DIRECTOR APPOINTED MR DANIEL KING
2023-02-21CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-15CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-30AP01DIRECTOR APPOINTED MR TARIQ SAJJAD SYED
2019-05-24AP01DIRECTOR APPOINTED MR LORENZO SEGRE
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE HUTTON
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-04AR0131/12/13 ANNUAL RETURN FULL LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KOPPES
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHEWS
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0131/12/10 ANNUAL RETURN FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROCH / 01/12/2010
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KOPPES / 01/12/2010
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AR0131/12/09 ANNUAL RETURN FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MATHEWS / 31/12/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE HUTTON / 31/12/2009
2010-04-15AP01DIRECTOR APPOINTED MR ALAN ROCH
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO NEGRETTI
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AP01DIRECTOR APPOINTED MR BERNARD KOPPES
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY PAOLO NEGRETTI
2009-04-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUTTON
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MATHEWS
2009-04-02288aSECRETARY APPOINTED MR PAOLO NEGRETTI
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-13363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-03288bSECRETARY RESIGNED
2006-02-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/03
2003-01-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/99
2000-04-14363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-31288bDIRECTOR RESIGNED
2000-03-31288bDIRECTOR RESIGNED
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-31363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-13288bDIRECTOR RESIGNED
1998-01-13288aNEW DIRECTOR APPOINTED
1998-01-13363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-30288aNEW DIRECTOR APPOINTED
1997-02-06363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-05190LOCATION OF DEBENTURE REGISTER
1996-02-05363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-05353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 122, GREENCROFT GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 122, GREENCROFT GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
122, GREENCROFT GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 3,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 122, GREENCROFT GARDENS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,577
Current Assets 2013-03-31 £ 4,002
Debtors 2013-03-31 £ 1,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 122, GREENCROFT GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 122, GREENCROFT GARDENS LIMITED
Trademarks
We have not found any records of 122, GREENCROFT GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 122, GREENCROFT GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 122, GREENCROFT GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 122, GREENCROFT GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 122, GREENCROFT GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 122, GREENCROFT GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3