Company NameGreencroft Gardens (Hampstead) Management Company Limited
Company StatusActive
Company Number00942955
CategoryPrivate Limited Company
Incorporation Date22 November 1968(55 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Annette Hales-Tiberghien
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleManageress
Country of ResidenceEngland
Correspondence Address130 Greencroft Gardens
South Hampstead
London
NW6 3PJ
Director NameLora Nicolaou
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address130 Greencroft Gardens
South Hampstead
London
NW6 3PJ
Director NameMr Michele Scuro
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed11 January 2016(47 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address130 Greencroft Gardens
London
NW6 3PJ
Director NameMr Alexander Pierre Ingham
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2018(49 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleTV Producer
Country of ResidenceSwitzerland
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameRaymond Sainsbury
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 7 months after company formation)
Appointment Duration24 years, 6 months (resigned 11 January 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address130 Greencroft Gardens
South Hampstead
London
NW6 3PJ
Director NameMarie Antoinette Ingham
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 7 months after company formation)
Appointment Duration27 years, 3 months (resigned 13 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address130 Greencroft Gardens
South Hampstead
London
NW6 3PJ
Secretary NameMarie Antoinette Ingham
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 7 months after company formation)
Appointment Duration27 years, 3 months (resigned 13 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greencroft Gardens
South Hampstead
London
NW6 3PJ

Contact

Telephone020 87854600
Telephone regionLondon

Location

Registered Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Annette Hales
25.00%
Ordinary
5 at £1Lora Nicolaou
25.00%
Ordinary
5 at £1Marie Ingham
25.00%
Ordinary
5 at £1Raymond Sainsbury
25.00%
Ordinary

Financials

Year2014
Net Worth£6,751
Cash£7,160
Current Liabilities£409

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

13 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 29 January 2020 (2 pages)
20 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 29 January 2019 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 December 2018Termination of appointment of Marie Antoinette Ingham as a secretary on 13 October 2018 (1 page)
12 December 2018Termination of appointment of Marie Antoinette Ingham as a director on 13 October 2018 (1 page)
12 December 2018Appointment of Mr Alexander Pierre Ingham as a director on 13 October 2018 (2 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 29 January 2018 (2 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
17 May 2017Micro company accounts made up to 29 January 2017 (2 pages)
17 May 2017Micro company accounts made up to 29 January 2017 (2 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 29 January 2016 (3 pages)
29 April 2016Total exemption small company accounts made up to 29 January 2016 (3 pages)
20 April 2016Appointment of Mr Michele Scuro as a director on 11 January 2016 (2 pages)
20 April 2016Appointment of Mr Michele Scuro as a director on 11 January 2016 (2 pages)
20 April 2016Termination of appointment of Raymond Sainsbury as a director on 11 January 2016 (1 page)
20 April 2016Termination of appointment of Raymond Sainsbury as a director on 11 January 2016 (1 page)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(7 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(7 pages)
5 May 2015Total exemption small company accounts made up to 29 January 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 29 January 2015 (3 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20
(7 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20
(7 pages)
29 April 2014Total exemption small company accounts made up to 29 January 2014 (3 pages)
29 April 2014Total exemption small company accounts made up to 29 January 2014 (3 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
13 May 2013Total exemption small company accounts made up to 29 January 2013 (4 pages)
13 May 2013Total exemption small company accounts made up to 29 January 2013 (4 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
18 April 2012Total exemption small company accounts made up to 29 January 2012 (4 pages)
18 April 2012Total exemption small company accounts made up to 29 January 2012 (4 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption small company accounts made up to 29 January 2011 (4 pages)
12 April 2011Total exemption small company accounts made up to 29 January 2011 (4 pages)
29 July 2010Director's details changed for Annette Hales-Tiberghien on 23 July 2010 (2 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Annette Hales-Tiberghien on 23 July 2010 (2 pages)
29 July 2010Director's details changed for Marie Antoinette Ingham on 23 July 2010 (2 pages)
29 July 2010Director's details changed for Lora Nicolaou on 23 July 2010 (2 pages)
29 July 2010Director's details changed for Marie Antoinette Ingham on 23 July 2010 (2 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Raymond Sainsbury on 23 July 2010 (2 pages)
29 July 2010Director's details changed for Raymond Sainsbury on 23 July 2010 (2 pages)
29 July 2010Director's details changed for Lora Nicolaou on 23 July 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 29 January 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 29 January 2010 (4 pages)
29 October 2009Total exemption small company accounts made up to 29 January 2009 (3 pages)
29 October 2009Total exemption small company accounts made up to 29 January 2009 (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (5 pages)
23 July 2009Return made up to 23/07/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 29 January 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 29 January 2008 (4 pages)
23 July 2008Return made up to 23/07/08; full list of members (5 pages)
23 July 2008Return made up to 23/07/08; full list of members (5 pages)
30 August 2007Total exemption small company accounts made up to 29 January 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 29 January 2007 (4 pages)
24 July 2007Return made up to 24/07/07; full list of members (3 pages)
24 July 2007Return made up to 24/07/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 29 January 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 29 January 2006 (4 pages)
28 June 2006Return made up to 28/06/06; full list of members (3 pages)
28 June 2006Return made up to 28/06/06; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 29 January 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 29 January 2005 (4 pages)
24 June 2005Return made up to 17/06/05; full list of members (9 pages)
24 June 2005Return made up to 17/06/05; full list of members (9 pages)
10 November 2004Total exemption small company accounts made up to 29 January 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 29 January 2004 (4 pages)
23 June 2004Return made up to 17/06/04; full list of members (9 pages)
23 June 2004Return made up to 17/06/04; full list of members (9 pages)
17 December 2003Total exemption small company accounts made up to 29 January 2003 (4 pages)
17 December 2003Total exemption small company accounts made up to 29 January 2003 (4 pages)
6 August 2003Return made up to 28/06/03; full list of members (9 pages)
6 August 2003Return made up to 28/06/03; full list of members (9 pages)
1 October 2002Total exemption full accounts made up to 29 January 2002 (7 pages)
1 October 2002Total exemption full accounts made up to 29 January 2002 (7 pages)
31 July 2002Return made up to 28/06/02; full list of members (9 pages)
31 July 2002Return made up to 28/06/02; full list of members (9 pages)
19 October 2001Total exemption full accounts made up to 29 January 2001 (10 pages)
19 October 2001Total exemption full accounts made up to 29 January 2001 (10 pages)
3 August 2001Return made up to 28/06/01; full list of members (8 pages)
3 August 2001Return made up to 28/06/01; full list of members (8 pages)
17 October 2000Full accounts made up to 29 January 2000 (8 pages)
17 October 2000Full accounts made up to 29 January 2000 (8 pages)
13 July 2000Return made up to 28/06/00; full list of members (8 pages)
13 July 2000Return made up to 28/06/00; full list of members (8 pages)
16 December 1999Full accounts made up to 29 January 1999 (8 pages)
16 December 1999Full accounts made up to 29 January 1999 (8 pages)
20 July 1999Return made up to 28/06/99; no change of members (4 pages)
20 July 1999Return made up to 28/06/99; no change of members (4 pages)
31 October 1998Full accounts made up to 29 January 1998 (9 pages)
31 October 1998Full accounts made up to 29 January 1998 (9 pages)
21 August 1998Return made up to 28/06/98; full list of members (6 pages)
21 August 1998Return made up to 28/06/98; full list of members (6 pages)
31 October 1997Full accounts made up to 29 January 1997 (9 pages)
31 October 1997Full accounts made up to 29 January 1997 (9 pages)
30 July 1997Return made up to 28/06/97; no change of members (4 pages)
30 July 1997Return made up to 28/06/97; no change of members (4 pages)
26 November 1996Full accounts made up to 29 January 1996 (9 pages)
26 November 1996Full accounts made up to 29 January 1996 (9 pages)
12 July 1996Return made up to 28/06/96; no change of members (4 pages)
12 July 1996Return made up to 28/06/96; no change of members (4 pages)
30 November 1995Full accounts made up to 29 January 1995 (8 pages)
30 November 1995Full accounts made up to 29 January 1995 (8 pages)
10 August 1995Return made up to 28/06/95; full list of members (6 pages)
10 August 1995Return made up to 28/06/95; full list of members (6 pages)