Background WavePink WaveYellow Wave

122, GREENCROFT GARDENS LIMITED (01561728)

122, GREENCROFT GARDENS LIMITED (01561728) is an active UK company. incorporated on 15 May 1981. with registered office in 122a Greencroft Gardens. The company operates in the Real Estate Activities sector, engaged in residents property management. 122, GREENCROFT GARDENS LIMITED has been registered for 44 years. Current directors include ROCH, Alan, SHER, Brian Ronald, SYED, Tariq Sajjad and 1 others.

Company Number
01561728
Status
active
Type
ltd
Incorporated
15 May 1981
Age
44 years
Address
122a Greencroft Gardens, NW6 3PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROCH, Alan, SHER, Brian Ronald, SYED, Tariq Sajjad, TOMASZEWSKI, Christian Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

122, GREENCROFT GARDENS LIMITED

122, GREENCROFT GARDENS LIMITED is an active company incorporated on 15 May 1981 with the registered office located in 122a Greencroft Gardens. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 122, GREENCROFT GARDENS LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01561728

LTD Company

Age

44 Years

Incorporated 15 May 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

122a Greencroft Gardens London , NW6 3PJ,

Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Feb 12
Director Left
Mar 14
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ROCH, Alan

Active
Greencroft Gardens, LondonNW6 3PJ
Born June 1976
Director
Appointed 31 Dec 2009

SHER, Brian Ronald

Active
122a Greencroft GardensNW6 3PJ
Born July 1967
Director
Appointed 29 Sept 2023

SYED, Tariq Sajjad

Active
Greencroft Gardens, LondonNW6 3PJ
Born April 1976
Director
Appointed 19 Aug 2019

TOMASZEWSKI, Christian Alexander

Active
Greencroft Gardens, LondonNW6 3PJ
Born September 1990
Director
Appointed 03 Apr 2025

HUTTON, Joyce

Resigned
122 Greencroft Gardens, LondonNW6 3PJ
Secretary
Appointed 04 Aug 1995
Resigned 01 Sept 2006

HUTTON, Joyce

Resigned
122 Greencroft Gardens, LondonNW6 3PJ
Secretary
Appointed N/A
Resigned 10 Jan 1994

MATHEWS, Stephen Charles

Resigned
One Bishops Square, LondonE1 6AO
Secretary
Appointed 01 Sept 2006
Resigned 01 Jan 2009

NEGRETTI, Paolo

Resigned
Flat D 122 Greencroft Gardens, LondonNW6 3PJ
Secretary
Appointed 01 Jan 2009
Resigned 11 Nov 2009

SILVER, Jeremy Michael

Resigned
122 Greencroft Gardens, LondonNW6 3PJ
Secretary
Appointed 10 Jan 1994
Resigned 04 Aug 1995

DOUGHTY, Nicholas Huw

Resigned
122a Greencroft Gardens, LondonNW6 3PJ
Born January 1961
Director
Appointed 04 Aug 1995
Resigned 07 Sept 1999

HUTTON, John Curr

Resigned
122 Greencroft Gardens, LondonNW6 3PJ
Born April 1928
Director
Appointed N/A
Resigned 20 Aug 2008

HUTTON, Joyce

Resigned
122 Greencroft Gardens, LondonNW6 3PJ
Born July 1932
Director
Appointed N/A
Resigned 10 Feb 2019

JEFFERSON, Pamela

Resigned
122 Greencroft Gardens, LondonNW6 3PJ
Born May 1927
Director
Appointed 10 Jan 1994
Resigned 24 Mar 1995

KING, Daniel

Resigned
122a Greencroft GardensNW6 3PJ
Born April 1993
Director
Appointed 24 Mar 2023
Resigned 03 Apr 2025

KOPPES, Bernard

Resigned
Greencroft Gardens, LondonNW6 3PJ
Born October 1978
Director
Appointed 10 Nov 2009
Resigned 28 Jun 2013

MATHEWS, Stephen Charles

Resigned
One Bishops Square, LondonE1 6AO
Born January 1973
Director
Appointed 01 Sept 2006
Resigned 01 Dec 2011

NEGRETTI, Paolo

Resigned
Flat D 122 Greencroft Gardens, LondonNW6 3PJ
Born January 1969
Director
Appointed 02 Jun 1997
Resigned 31 Dec 2009

PRAIS, Frania

Resigned
13 Park Drive, LondonNW11 7SN
Born August 1963
Director
Appointed 10 Jan 1994
Resigned 29 Jul 1994

SEGRE, Lorenzo

Resigned
Greencroft Gardens, LondonNW6 3PJ
Born July 1978
Director
Appointed 23 May 2019
Resigned 19 Aug 2023

SILVER, Jeremy Michael

Resigned
122 Greencroft Gardens, LondonNW6 3PJ
Born May 1958
Director
Appointed 10 Jan 1994
Resigned 04 Aug 1995

TERRY, Douglas Malcolm

Resigned
23 Ranulf Road, LondonNW2 2BT
Born March 1959
Director
Appointed 04 Sept 1995
Resigned 02 Jun 1997

PRIORY PROPERTIES LIMITED

Resigned
Centurion House, St Helier
Corporate director
Appointed 29 Jul 1994
Resigned 26 Mar 1999
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 May 2000
AAMDAAMD
Legacy
14 April 2000
363aAnnual Return
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
31 January 1999
363aAnnual Return
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
13 January 1998
363aAnnual Return
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
363aAnnual Return
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
5 February 1996
363x363x
Legacy
5 February 1996
190190
Legacy
5 February 1996
353353
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
24 November 1995
288288
Legacy
9 November 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 March 1994
288288
Legacy
23 February 1994
288288
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87