Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 104 GREENCROFT GARDENS LIMITED
Company Information for

104 GREENCROFT GARDENS LIMITED

UNIT 2 PALACE COURT, 250 FINCHLEY ROAD, LONDON, NW3 6DN,
Company Registration Number
01526864
Private Limited Company
Active

Company Overview

About 104 Greencroft Gardens Ltd
104 GREENCROFT GARDENS LIMITED was founded on 1980-11-06 and has its registered office in London. The organisation's status is listed as "Active". 104 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
104 GREENCROFT GARDENS LIMITED
 
Legal Registered Office
UNIT 2 PALACE COURT
250 FINCHLEY ROAD
LONDON
NW3 6DN
Other companies in NW3
 
Filing Information
Company Number 01526864
Company ID Number 01526864
Date formed 1980-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 10:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 104 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 104 GREENCROFT GARDENS LIMITED

Current Directors
Officer Role Date Appointed
DEBRA MALKA FISHER
Company Secretary 2010-03-31
ARIELLA AMAR
Director 2015-07-08
CLAUDIO AMMIRATO
Director 2015-07-08
ANDREW JOHN DAVIS
Director 2016-02-24
MARTIN ALEXANDER LERNER
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN NORMAN CRANE
Director 2006-02-15 2016-04-13
CHRISTOPHER PAUL DAVIS
Director 2000-09-19 2016-02-17
RAN LANDMANN
Director 2000-09-01 2010-03-31
CRABTREE PM LIMITED
Company Secretary 2007-02-15 2009-01-01
TERENCE ROBERT WHITE
Company Secretary 2007-02-15 2009-01-01
NOELEEN CHEDD
Director 1986-06-09 2008-01-31
MARC MATHENZ
Director 2000-02-01 2007-10-26
STEPHANIE ANN SHRAGER
Director 1986-06-09 2007-10-23
SABLE ESTATES LTD
Company Secretary 2004-07-26 2006-09-08
MARK GERAINT ANDREWS
Director 1995-04-18 2006-01-17
TATIANA LEONTARITIS
Director 2000-02-01 2005-04-04
JENNIFER KWOK
Company Secretary 2002-01-12 2004-07-26
DAVID KEITH JUSTIN AGEROS
Director 1996-12-18 2002-07-01
MARK GERAINT ANDREWS
Company Secretary 2000-02-01 2002-01-27
TATIANA LEONTARITIS
Company Secretary 2000-02-01 2002-01-12
ANTHONY KINGSLEY
Director 1995-04-18 2000-09-19
REBECCA HUTTEN
Director 2000-03-28 2000-09-01
STUART SPENCE DAVIS
Company Secretary 1991-05-15 2000-02-01
STUART SPENCE DAVIS
Director 1989-04-04 2000-02-01
KATE SARAH SUGARMAN
Director 1995-08-01 1996-12-09
ERNEST HIRSCHLAFF HUTTON
Director 1989-07-05 1996-01-08
VICTORIA GISELLE WOLMUTH
Director 1991-05-15 1995-04-18
STEPHEN LEEKE
Company Secretary 1991-05-15 1994-03-11
STEPHEN LEEKE
Director 1991-05-15 1994-03-11
KATHERINE BRUCE
Director 1989-07-05 1994-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ALEXANDER LERNER AFBROOK PROPERTIES LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2017-06-06
MARTIN ALEXANDER LERNER NEXGROVE PROPERTIES LIMITED Director 2013-06-11 CURRENT 2013-06-07 Dissolved 2017-09-26
MARTIN ALEXANDER LERNER DELLACROFT LIMITED Director 2013-05-30 CURRENT 2013-05-17 Active
MARTIN ALEXANDER LERNER 66 GOLDHURST TERRACE MANAGEMENT LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
MARTIN ALEXANDER LERNER CROWNBEACH LIMITED Director 2010-07-14 CURRENT 2010-06-11 Dissolved 2017-09-26
MARTIN ALEXANDER LERNER NEWBERRY LIMITED Director 2010-05-10 CURRENT 2010-04-26 Active
MARTIN ALEXANDER LERNER CROCKWELL LEASEHOLDS LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
MARTIN ALEXANDER LERNER MARATHON FREEHOLDS LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active - Proposal to Strike off
MARTIN ALEXANDER LERNER BEACH PROPERTIES MANAGEMENT LONDON LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
MARTIN ALEXANDER LERNER HENRYBEACH LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active - Proposal to Strike off
MARTIN ALEXANDER LERNER 65 CANFIELD GARDENS MANAGEMENT LIMITED Director 2006-05-04 CURRENT 1986-04-01 Active
MARTIN ALEXANDER LERNER NG PROPERTIES (UK) LIMITED Director 2006-05-01 CURRENT 2004-05-21 Active
MARTIN ALEXANDER LERNER FORTUNE GREEN CAPITAL HOLDINGS PLC Director 2003-04-04 CURRENT 2003-04-04 Active
MARTIN ALEXANDER LERNER BEACH PROPERTIES MANAGEMENT LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
MARTIN ALEXANDER LERNER 103 KINGSGATE PROPERTIES LIMITED Director 2002-08-30 CURRENT 2000-11-22 Active
MARTIN ALEXANDER LERNER 15, HOLMDALE ROAD LIMITED Director 2002-06-28 CURRENT 1979-07-17 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-02CH01Director's details changed for Mr Martin Alexander Lerner on 2020-04-02
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 7
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NORMAN CRANE
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 7
2016-05-25AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIS
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL DAVIS
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08AP01DIRECTOR APPOINTED CLAUDIO AMMIRATO
2015-07-08AP01DIRECTOR APPOINTED MRS ARIELLA AMAR
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/14 FROM Unit 2 Palace Court 250 Finchley Road London NW3 6DN
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NORMAN CRANE / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DAVIS / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER LERNER / 23/06/2014
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-29AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-09AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-26AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/12 FROM 1a Palace Court 250 Finchley Road London NW3 6DN
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-08AR0131/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-06-28AR0131/03/10 FULL LIST
2010-05-06AP03SECRETARY APPOINTED MRS DEBRA MALKA FISHER
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DAVIS / 31/03/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RAN LANDMANN
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAN LANDMANN / 31/03/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR NOELEEN CHEDD
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY TERENCE WHITE
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED
2008-12-27AA31/03/08 TOTAL EXEMPTION FULL
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY POPES DRIVE LONDON N3 1QF
2008-04-28363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-05-02363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 717 GREEN LANES LONDON N21 3RX
2007-03-05288aNEW SECRETARY APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-15288aNEW DIRECTOR APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-21288bDIRECTOR RESIGNED
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-23288bSECRETARY RESIGNED
2004-09-23288aNEW SECRETARY APPOINTED
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 104 GREENCROFT GARDENS LONDON NW6 3PH
2004-06-16363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-19288aNEW DIRECTOR APPOINTED
2003-07-19363(288)DIRECTOR RESIGNED
2003-07-19363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-22363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-18288bSECRETARY RESIGNED
2001-05-02363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-29288bDIRECTOR RESIGNED
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 104 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 104 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
104 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

Filed Financial Reports
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
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 104 GREENCROFT GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 104 GREENCROFT GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 104 GREENCROFT GARDENS LIMITED
Trademarks
We have not found any records of 104 GREENCROFT GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 104 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 104 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 104 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 104 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 104 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.