Company Name25-36 Green Acres (Freehold) Limited
DirectorDerek Jonathan Lee
Company StatusActive
Company Number03498721
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Previous Name28-36 Green Acres (Freehold) Limited

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

Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed01 February 2006(8 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Derek Jonathan Lee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2010(12 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameAlina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address128 Mitcham Road
Croydon
Surrey
CR0 3RJ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameKate Louise Tindall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 19 October 2007)
RoleChartered Engineer
Correspondence Address30 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 2007)
RoleSecretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Alex Greenslade
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2003)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address82 Warham Road
South Croydon
Surrey
CR2 6LB
Director NameLalita Ratna Kaplish
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2011)
RoleLibrarian
Correspondence Address35 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMs Sheila Mary Valentine
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2009)
RoleRetired
Correspondence Address29 Green Acres
Croydon
Surrey
CR0 5UW

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Angela Cunningham & Ms Kate Louise Tindall & Alex Greenslade & Paul Duce
8.33%
Ordinary
1 at £10Dennis Peter Scott & Victoria Helen Scott & Susan Joan Scott
8.33%
Ordinary
1 at £10Hussain Mushtaq
8.33%
Ordinary
1 at £10Kamerine Neo Ama
8.33%
Ordinary
1 at £10Mahedi Abdullah Jeraj
8.33%
Ordinary
1 at £10Mr John William Marshall
8.33%
Ordinary
1 at £10Mr Stephen Ellis Shea
8.33%
Ordinary
1 at £10Mr Sydney Thomas Haynes
8.33%
Ordinary
1 at £10Ms Judith Mary Mitchell
8.33%
Ordinary
1 at £10Ms Lalita Ratna Kaplish
8.33%
Ordinary
1 at £10Ms Marjorie Lilian Evans
8.33%
Ordinary
1 at £10Shirley Chantrell
8.33%
Ordinary

Financials

Year2014
Turnover£3,986
Net Worth£14,212
Current Liabilities£1,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

28 February 2024Director's details changed for Mr Derek Jonathan Lee on 28 February 2024 (2 pages)
30 January 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
11 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 January 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
14 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 May 2019Secretary's details changed for Mr Derek Jonathan Lee on 15 May 2019 (1 page)
15 May 2019Director's details changed for Mr Derek Jonathan Lee on 15 May 2019 (2 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 June 2018Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
22 April 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
22 April 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 120
(5 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 120
(5 pages)
24 March 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
24 March 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 120
(6 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 120
(6 pages)
25 September 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
25 September 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
(14 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
(14 pages)
21 March 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
21 March 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (15 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (15 pages)
11 May 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
11 May 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (14 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (12 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (12 pages)
11 February 2011Appointment of Mr Derek Jonathan Lee as a director (3 pages)
11 February 2011Appointment of Mr Derek Jonathan Lee as a director (3 pages)
2 February 2011Termination of appointment of Lalita Kaplish as a director (2 pages)
2 February 2011Termination of appointment of Lalita Kaplish as a director (2 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (4 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
17 September 2009Appointment terminated director sheila valentine (1 page)
17 September 2009Appointment terminated director sheila valentine (1 page)
24 February 2009Return made up to 26/01/09; full list of members (6 pages)
24 February 2009Return made up to 26/01/09; full list of members (6 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008Return made up to 26/01/08; full list of members (7 pages)
1 February 2008Return made up to 26/01/08; full list of members (7 pages)
1 February 2008Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
3 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 March 2007Return made up to 26/01/07; full list of members (9 pages)
13 March 2007Return made up to 26/01/07; full list of members (9 pages)
22 February 2007New director appointed (3 pages)
22 February 2007New director appointed (3 pages)
22 February 2007New director appointed (3 pages)
22 February 2007New director appointed (3 pages)
28 November 2006New secretary appointed (3 pages)
28 November 2006New secretary appointed (3 pages)
28 November 2006Registered office changed on 28/11/06 from: c/o pmms 1ST floor sidda house 350 lower addiscombe road croydon surrey CR9 7AX (1 page)
28 November 2006Registered office changed on 28/11/06 from: c/o pmms 1ST floor sidda house 350 lower addiscombe road croydon surrey CR9 7AX (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
27 November 2006Registered office changed on 27/11/06 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
8 June 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 June 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 February 2006Return made up to 26/01/06; full list of members (7 pages)
7 February 2006Return made up to 26/01/06; full list of members (7 pages)
1 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 February 2005Return made up to 26/01/05; full list of members (7 pages)
1 February 2005Return made up to 26/01/05; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 February 2004Return made up to 26/01/04; full list of members (8 pages)
4 February 2004Return made up to 26/01/04; full list of members (8 pages)
18 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
12 February 2003Return made up to 26/01/03; full list of members (9 pages)
12 February 2003Return made up to 26/01/03; full list of members (9 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
13 February 2002Return made up to 26/01/02; full list of members (8 pages)
13 February 2002Return made up to 26/01/02; full list of members (8 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 January 2001Return made up to 26/01/01; full list of members (8 pages)
30 January 2001Return made up to 26/01/01; full list of members (8 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
8 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
8 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
8 March 2000Ad 02/03/00--------- £ si 3@10=30 £ ic 9/39 (2 pages)
8 March 2000Ad 02/03/00--------- £ si 3@10=30 £ ic 9/39 (2 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 2000Memorandum and Articles of Association (12 pages)
25 February 2000Memorandum and Articles of Association (12 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 2000Return made up to 26/01/00; full list of members (13 pages)
24 February 2000Return made up to 26/01/00; full list of members (13 pages)
22 February 2000Company name changed 28-36 green acres (freehold) lim ited\certificate issued on 23/02/00 (3 pages)
22 February 2000Company name changed 28-36 green acres (freehold) lim ited\certificate issued on 23/02/00 (3 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
30 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
30 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
26 February 1999Return made up to 26/01/99; full list of members (10 pages)
26 February 1999Return made up to 26/01/99; full list of members (10 pages)
26 January 1998Incorporation (18 pages)
26 January 1998Incorporation (18 pages)