Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 84 GREENCROFT GARDENS LIMITED
Company Information for

84 GREENCROFT GARDENS LIMITED

FLAT 1, 84 GREENCROFT GARDENS, LONDON, NW6 3JQ,
Company Registration Number
01633920
Private Limited Company
Active

Company Overview

About 84 Greencroft Gardens Ltd
84 GREENCROFT GARDENS LIMITED was founded on 1982-05-07 and has its registered office in London. The organisation's status is listed as "Active". 84 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
84 GREENCROFT GARDENS LIMITED
 
Legal Registered Office
FLAT 1
84 GREENCROFT GARDENS
LONDON
NW6 3JQ
Other companies in NW6
 
Filing Information
Company Number 01633920
Company ID Number 01633920
Date formed 1982-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 84 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 84 GREENCROFT GARDENS LIMITED

Current Directors
Officer Role Date Appointed
HARBIR SINGH SIDHU
Company Secretary 2002-04-29
MATTHEW CHARLES GREENSHIELDS
Director 1997-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PILAR AREVALO-BACON
Director 1997-07-01 2007-10-31
ROSEMARY ANNE HALL
Director 1991-11-26 2007-10-31
GRETA MARIA SCOTLAND
Director 1991-11-26 2007-10-31
MATTHEW CHARLES GREENSHIELDS
Company Secretary 2000-07-14 2002-04-19
ANTHONY JOHN BURSEY
Director 1998-01-21 2002-04-19
ELEANOR POLLY CHARD
Director 1998-01-21 2002-04-19
GERRARD FREDERICK PETER BACON
Company Secretary 1997-02-01 2000-07-14
GERRARD FREDERICK PETER BACON
Director 1991-11-26 2000-03-31
JOHN O'BRIEN
Company Secretary 1995-11-29 1997-01-31
JOHN O'BRIEN
Director 1994-10-30 1997-01-31
LOUISA CHARLOTTE DAVEY
Company Secretary 1994-10-30 1995-11-29
HENRY BARANGA
Director 1991-11-26 1995-11-10
ANTHONY CHARLES HALL
Company Secretary 1991-11-26 1994-10-30
JUNE ROSEMARY OBRIEN
Director 1991-11-26 1992-05-27

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
2025-03-24DIRECTOR APPOINTED MR HARBIR SINGH SIDHU
2024-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-12-30CONFIRMATION STATEMENT MADE ON 30/12/24, WITH NO UPDATES
2024-02-10CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2023-07-17DIRECTOR APPOINTED MR AYODEJI CHRISTOPHER RENNER MAHONEY
2023-07-17APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES GREENSHIELDS
2023-02-28CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-06CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2021-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-31AR0126/11/15 ANNUAL RETURN FULL LIST
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-21AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27RES13Resolutions passed:
  • Company business 17/06/2013
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0126/11/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-29AR0126/11/12 ANNUAL RETURN FULL LIST
2012-03-06AR0126/11/11 ANNUAL RETURN FULL LIST
2012-03-06CH03SECRETARY'S DETAILS CHNAGED FOR HARBIR SINGH SIDHU on 2011-10-01
2012-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-19AR0126/11/10 ANNUAL RETURN FULL LIST
2011-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-07-07DISS40Compulsory strike-off action has been discontinued
2010-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2010-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-02-27AR0126/11/09 ANNUAL RETURN FULL LIST
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES GREENSHIELDS / 01/10/2009
2009-05-15363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-05-20363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY HALL
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR PILAR AREVALO-BACON
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR GRETA SCOTLAND
2007-06-20363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-25363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-20363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-23363sRETURN MADE UP TO 26/11/03; NO CHANGE OF MEMBERS
2003-05-27363sRETURN MADE UP TO 26/11/02; NO CHANGE OF MEMBERS
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-08-05363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2002-05-02288aNEW SECRETARY APPOINTED
2002-05-02288bDIRECTOR RESIGNED
2002-05-02288bDIRECTOR RESIGNED
2002-05-02288bSECRETARY RESIGNED
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-24363(288)DIRECTOR RESIGNED
2001-01-24363sRETURN MADE UP TO 26/11/00; CHANGE OF MEMBERS
2000-07-31288aNEW SECRETARY APPOINTED
2000-07-31288bSECRETARY RESIGNED
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-07363sRETURN MADE UP TO 26/11/99; NO CHANGE OF MEMBERS
1999-04-28363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-10288aNEW DIRECTOR APPOINTED
1998-03-10288aNEW DIRECTOR APPOINTED
1998-01-27363sRETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS
1997-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-11288aNEW DIRECTOR APPOINTED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10SRES03EXEMPTION FROM APPOINTING AUDITORS 02/04/97
1997-02-05287REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 45A HAMMERSMITH GROVE LONDON W6 0NE
1997-02-05288aNEW SECRETARY APPOINTED
1997-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-12363sRETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS
1996-04-30SRES03EXEMPTION FROM APPOINTING AUDITORS 15/04/96
1996-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-12-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 84 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
Proposal to Strike Off2010-06-01
Fines / Sanctions
No fines or sanctions have been issued against 84 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
84 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
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

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
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 84 GREENCROFT GARDENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 357
Current Assets 2012-04-01 £ 4,307
Debtors 2012-04-01 £ 3,950
Shareholder Funds 2012-04-01 £ 4,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 84 GREENCROFT GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 84 GREENCROFT GARDENS LIMITED
Trademarks
We have not found any records of 84 GREENCROFT GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 84 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 84 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
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 84 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party84 GREENCROFT GARDENS LIMITEDEvent Date2010-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 84 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 84 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1