Background WavePink WaveYellow Wave

104 GREENCROFT GARDENS LIMITED (01526864)

104 GREENCROFT GARDENS LIMITED (01526864) is an active UK company. incorporated on 6 November 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 104 GREENCROFT GARDENS LIMITED has been registered for 45 years. Current directors include AMAR, Ariella, AMMIRATO, Claudio, DAVIS, Andrew John and 1 others.

Company Number
01526864
Status
active
Type
ltd
Incorporated
6 November 1980
Age
45 years
Address
Unit 2 Palace Court, London, NW3 6DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMAR, Ariella, AMMIRATO, Claudio, DAVIS, Andrew John, LERNER, Martin Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

104 GREENCROFT GARDENS LIMITED

104 GREENCROFT GARDENS LIMITED is an active company incorporated on 6 November 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 104 GREENCROFT GARDENS LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01526864

LTD Company

Age

45 Years

Incorporated 6 November 1980

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 2 Palace Court 250 Finchley Road London, NW3 6DN,

Previous Addresses

Unit 2 Palace Court 250 Finchley Road London NW3 6DN
From: 26 April 2012To: 23 June 2014
1a Palace Court 250 Finchley Road London NW3 6DN
From: 6 November 1980To: 26 April 2012
Timeline

7 key events • 1980 - 2017

Funding Officers Ownership
Company Founded
Nov 80
Director Left
May 10
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

FISHER, Debra Malka

Active
Palace Court, LondonNW3 6DN
Secretary
Appointed 31 Mar 2010

AMAR, Ariella

Active
Greencroft Gardens, LondonNW6 3PH
Born March 1976
Director
Appointed 08 Jul 2015

AMMIRATO, Claudio

Active
Greencroft Gardens, LondonNW6 3PH
Born July 1978
Director
Appointed 08 Jul 2015

DAVIS, Andrew John

Active
Palace Court, LondonNW3 6DN
Born December 1967
Director
Appointed 24 Feb 2016

LERNER, Martin Alexander

Active
250 Finchley Road, LondonNW3 6DN
Born July 1961
Director
Appointed 01 Jul 2002

ANDREWS, Mark Geraint

Resigned
32 Prospect Road, LondonNW2 2JU
Secretary
Appointed 01 Feb 2000
Resigned 27 Jan 2002

DAVIS, Stuart Spence

Resigned
Flat 1 104 Greencroft Gardens, LondonNW6 3PH
Secretary
Appointed N/A
Resigned 01 Feb 2000

KWOK, Jennifer

Resigned
Flat 1 104 Greencroft Gardens, LondonNW6 3PH
Secretary
Appointed 12 Jan 2002
Resigned 26 Jul 2004

LEEKE, Stephen

Resigned
7/104 Greencroft Gardens, LondonNW6 3PH
Secretary
Appointed N/A
Resigned 11 Mar 1994

LEONTARITIS, Tatiana

Resigned
32 Prospect Road, LondonNW2 2JU
Secretary
Appointed 01 Feb 2000
Resigned 12 Jan 2002

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 15 Feb 2007
Resigned 01 Jan 2009

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate secretary
Appointed 15 Feb 2007
Resigned 01 Jan 2009

SABLE ESTATES LTD

Resigned
717 Green Lanes, LondonN21 3RX
Corporate secretary
Appointed 26 Jul 2004
Resigned 08 Sept 2006

AGEROS, David Keith Justin

Resigned
Flat 3 104 Greencroft Gardens, LondonNW6 3PH
Born April 1967
Director
Appointed 18 Dec 1996
Resigned 01 Jul 2002

ANDREWS, Mark Geraint

Resigned
6 Ravenscroft Avenue, LondonNW11 0RY
Born May 1966
Director
Appointed N/A
Resigned 17 Jan 2006

BRUCE, Katherine

Resigned
5/104 Greencroft Gardens, LondonNW6 3PH
Born October 1956
Director
Appointed 05 Jul 1989
Resigned 10 Feb 1994

CHEDD, Noeleen

Resigned
2 104 Greencroft Gardens, LondonNW6 3PH
Born January 1943
Director
Appointed 09 Jun 1986
Resigned 31 Jan 2008

CRANE, Martin Norman

Resigned
Woodcock Hill, HarrowHA3 0PG
Born January 1955
Director
Appointed 15 Feb 2006
Resigned 13 Apr 2016

DAVIS, Christopher Paul

Resigned
13 Cleve Road, LondonNW6 3RP
Born June 1969
Director
Appointed 19 Sept 2000
Resigned 17 Feb 2016

DAVIS, Stuart Spence

Resigned
Flat 1 104 Greencroft Gardens, LondonNW6 3PH
Born May 1962
Director
Appointed 04 Apr 1989
Resigned 01 Feb 2000

HUTTEN, Rebecca

Resigned
8 Peveril Road, SheffieldS11 7AP
Born September 1964
Director
Appointed 28 Mar 2000
Resigned 01 Sept 2000

HUTTON, Ernest Hirschlaff

Resigned
4 104 Greencroft Gardens, LondonNW6 3PH
Born November 1908
Director
Appointed 05 Jul 1989
Resigned 08 Jan 1996

KINGSLEY, Anthony

Resigned
5/1o4 Greencroft Gardens, LondonNW6 3PH
Born October 1956
Director
Appointed N/A
Resigned 19 Sept 2000

LANDMANN, Ran

Resigned
Flat 4, LondonNW6 3PH
Born March 1976
Director
Appointed 01 Sept 2000
Resigned 31 Mar 2010

LEEKE, Stephen

Resigned
7/104 Greencroft Gardens, LondonNW6 3PH
Born May 1955
Director
Appointed N/A
Resigned 11 Mar 1994

LEONTARITIS, Tatiana

Resigned
32 Prospect Road, LondonNW2 2JU
Born February 1965
Director
Appointed 01 Feb 2000
Resigned 04 Apr 2005

MATHENZ, Marc

Resigned
1/104 Greencroft Gardens, LondonNW6 3LP
Born August 1969
Director
Appointed 01 Feb 2000
Resigned 26 Oct 2007

SHRAGER, Stephanie Ann

Resigned
6 104 Greencroft Gardens, LondonNW6 3PH
Born September 1953
Director
Appointed 09 Jun 1986
Resigned 23 Oct 2007

SUGARMAN, Kate Sarah

Resigned
Flat 3 104 Greencroft Gardens, LondonNW6 3PH
Born September 1966
Director
Appointed 01 Aug 1995
Resigned 09 Dec 1996

WOLMUTH, Victoria Giselle

Resigned
3/104 Greencroft Gardens, LondonNW6 3PH
Born December 1958
Director
Appointed N/A
Resigned 18 Apr 1995
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
287Change of Registered Office
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
287Change of Registered Office
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288cChange of Particulars
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1997
AAAnnual Accounts
Legacy
3 July 1996
288288
Accounts With Accounts Type Dormant
3 July 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1996
AAAnnual Accounts
Accounts Amended With Made Up Date
9 January 1996
AAMDAAMD
Legacy
11 September 1995
363b363b
Accounts With Accounts Type Dormant
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Legacy
1 September 1989
363363
Legacy
7 August 1989
288288
Legacy
7 August 1989
288288
Accounts With Accounts Type Dormant
7 August 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Dormant
12 January 1988
AAAnnual Accounts
Legacy
8 December 1987
288288
Legacy
8 December 1987
363363
Legacy
24 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
363363
Accounts With Accounts Type Dormant
4 October 1986
AAAnnual Accounts
Legacy
22 August 1986
288288
Legacy
16 June 1986
288288
Incorporation Company
6 November 1980
NEWINCIncorporation