Background WavePink WaveYellow Wave

55 GREENCROFT GARDENS LIMITED (02877537)

55 GREENCROFT GARDENS LIMITED (02877537) is an active UK company. incorporated on 3 December 1993. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 GREENCROFT GARDENS LIMITED has been registered for 32 years. Current directors include THOUPOS, Alexander, TYERS, Mark Edward.

Company Number
02877537
Status
active
Type
ltd
Incorporated
3 December 1993
Age
32 years
Address
C/O Parkfords Management Ltd Imperial House, Bromley, BR1 1SD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOUPOS, Alexander, TYERS, Mark Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 GREENCROFT GARDENS LIMITED

55 GREENCROFT GARDENS LIMITED is an active company incorporated on 3 December 1993 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 GREENCROFT GARDENS LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02877537

LTD Company

Age

32 Years

Incorporated 3 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley, BR1 1SD,

Previous Addresses

Parkfords Management Ltd 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England
From: 15 April 2019To: 30 May 2023
C/O Parkfords Management Ltd 1 Regent Terrace Rita Road London SW8 1AW
From: 9 July 2015To: 15 April 2019
C/O Fabio Morandi 55 55 Greencroft Gardens London NW6 3LL England
From: 13 February 2015To: 9 July 2015
C/O Saul Schneider 3a Strathray Gardens London England NW3 4PA
From: 19 November 2010To: 13 February 2015
Flat 8 55 Greencroft Gardens London NW6 3LL
From: 3 December 1993To: 19 November 2010
Timeline

8 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 20
Director Joined
May 20
Director Joined
Dec 20
Director Left
Jan 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PARKFORDS MANAGEMENT LTD

Active
21-25 North Street, BromleyBR1 1SD
Corporate secretary
Appointed 31 Oct 2016

THOUPOS, Alexander

Active
Imperial House, BromleyBR1 1SD
Born February 1994
Director
Appointed 26 Apr 2019

TYERS, Mark Edward

Active
Imperial House, BromleyBR1 1SD
Born June 1974
Director
Appointed 15 May 2020

COLOCASSIS, Despina

Resigned
106 Waterfall Road, LondonN14 7JN
Secretary
Appointed 20 Jan 2000
Resigned 26 May 2007

CONSTANTINE, Emmanuel

Resigned
8 Burrard Road, LondonNW6 1DB
Secretary
Appointed 21 Oct 1997
Resigned 16 Nov 1998

FEY, Shelley

Resigned
Regent Terrace, LondonSW8 1AW
Secretary
Appointed 04 Jun 2015
Resigned 31 Oct 2016

GODFREY, Isis Trinity

Resigned
Flat 8 55 Greencroft Gardens, LondonNW6 3LL
Secretary
Appointed 15 Mar 1996
Resigned 21 Oct 1997

LAMBLE, Lloyd Nelson

Resigned
Flat 1, LondonNW6 3LL
Secretary
Appointed 16 Nov 1998
Resigned 20 Jan 2000

MYRIE, Pauline Jacqueline

Resigned
Flat 6 55 Greencroft Gardens, LondonNW6 3LL
Secretary
Appointed 03 Dec 1993
Resigned 15 Mar 1996

SACKS, Mark David

Resigned
Strathray Gardens, LondonNW3 4PA
Secretary
Appointed 27 May 2007
Resigned 31 Dec 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Dec 1993
Resigned 03 Dec 1993

COLOCASSIS, Zenon

Resigned
Flat 3, LondonNW6 3LL
Born July 1947
Director
Appointed 17 Sept 1999
Resigned 26 May 2007

DRUMMOND, Mahaut Gisele Anne

Resigned
17 Ormsby, SuttonSM2 6TJ
Born September 1929
Director
Appointed 13 Apr 1995
Resigned 22 Sept 1999

GODFREY, Isis Trinity

Resigned
Flat 8 55 Greencroft Gardens, LondonNW6 3LL
Born January 1973
Director
Appointed 15 Mar 1996
Resigned 21 Oct 1997

HOCKFIELD, Marc Quentin

Resigned
1st Floor, Imperial House, BromleyBR1 1SD
Born September 1977
Director
Appointed 08 Feb 2015
Resigned 29 Dec 2020

KISS, Carolyn

Resigned
17 Ormsby, SuttonSM2 6TJ
Born November 1954
Director
Appointed 03 Dec 1993
Resigned 13 Apr 1995

LAMBERT, Pauline

Resigned
Flat 8, LondonNW6 3LL
Born November 1968
Director
Appointed 14 Jul 2000
Resigned 01 Dec 2001

MORANDI, Fabio Nicola Raffaele

Resigned
1st Floor, Imperial House, BromleyBR1 1SD
Born December 1974
Director
Appointed 08 Feb 2015
Resigned 31 Mar 2020

MYRIE, Pauline Jacqueline

Resigned
Flat 6 55 Greencroft Gardens, LondonNW6 3LL
Born August 1964
Director
Appointed 03 Dec 1993
Resigned 15 Mar 1996

RAVEH, Dan Arie

Resigned
28 Hodford Road, LondonNW11 8NP
Born July 1945
Director
Appointed 13 Apr 1995
Resigned 14 Jul 2000

SCHNEIDER, Saul David

Resigned
Strathray Gardens, LondonNW3 4PA
Born November 1968
Director
Appointed 20 Oct 2002
Resigned 25 Jan 2015

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Dec 1993
Resigned 03 Dec 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Dec 1993
Resigned 03 Dec 1993
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 October 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Legacy
5 April 2009
287Change of Registered Office
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Legacy
17 September 2002
287Change of Registered Office
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
287Change of Registered Office
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 February 1994
224224
Legacy
8 February 1994
353353
Legacy
8 February 1994
88(2)R88(2)R
Legacy
18 January 1994
287Change of Registered Office
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Resolution
6 January 1994
RESOLUTIONSResolutions
Incorporation Company
3 December 1993
NEWINCIncorporation