Background WavePink WaveYellow Wave

GREENCROFT (NO.1) MANAGEMENT COMPANY LIMITED (06396609)

GREENCROFT (NO.1) MANAGEMENT COMPANY LIMITED (06396609) is an active UK company. incorporated on 11 October 2007. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENCROFT (NO.1) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BARRON, Antony.

Company Number
06396609
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2007
Age
18 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRON, Antony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCROFT (NO.1) MANAGEMENT COMPANY LIMITED

GREENCROFT (NO.1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 October 2007 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENCROFT (NO.1) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06396609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 11 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

C/O Hart Moss Doyle 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ England
From: 2 April 2014To: 21 November 2014
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 11 October 2010To: 2 April 2014
6 Tallys End, Barlborough Chesterfield Derbyshire S43 4WP
From: 11 October 2007To: 11 October 2010
Timeline

13 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 17
Director Joined
Dec 17
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LTD

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 03 Apr 2014

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 01 Dec 2017

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Secretary
Appointed 11 Oct 2007
Resigned 16 Nov 2007

HIRST, Stephen Jeremy

Resigned
157 Folds Lane, SheffieldS8 0ET
Secretary
Appointed 16 Nov 2007
Resigned 01 Aug 2010

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Aug 2010
Resigned 01 Apr 2014

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Born October 1971
Director
Appointed 11 Oct 2007
Resigned 16 Nov 2007

BROADHURST, Deborah

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born May 1972
Director
Appointed 22 Nov 2012
Resigned 30 Apr 2015

DEE, Peter Francis

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1961
Director
Appointed 22 Nov 2012
Resigned 27 Jan 2016

HERBERT, Justin William

Resigned
Chelford House, NorthwichCW9 9EY
Born May 1968
Director
Appointed 01 Aug 2010
Resigned 22 Nov 2012

MITCHELL, Mark Stephen

Resigned
37 Snaithing Heights, SheffieldS10 3LE
Born May 1980
Director
Appointed 19 Oct 2007
Resigned 01 Aug 2010

RUSSELL, Paul Anthony

Resigned
Copperbeech, DoncasterDN11 0EY
Born July 1956
Director
Appointed 11 Oct 2007
Resigned 19 Oct 2007

WATSON, Steven

Resigned
18 Carisbrook Court, DoncasterDN5 0SR
Born October 1963
Director
Appointed 16 Nov 2007
Resigned 01 Jun 2008

WHITE, Suzanne Jane

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1966
Director
Appointed 27 Jan 2016
Resigned 01 Dec 2017

RMG ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 01 Aug 2010
Resigned 01 Aug 2010
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
9 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Appoint Corporate Director Company With Name
11 October 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 October 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
8 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Incorporation Company
11 October 2007
NEWINCIncorporation