Company NameGreenacres (New Barnet) Freehold Limited
DirectorPhilip Geoffrey Simmons
Company StatusActive
Company Number06374362
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 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

Secretary NamePhilip Geoffrey Simmons
NationalityBritish
StatusCurrent
Appointed15 February 2010(2 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed29 July 2023(15 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameGeorgina May Francesca Lippa
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleDirect Marketing
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenacres Glyn Avenue
Barnet
Hertfordshire
EN4 9PJ
Director NameMartin Geoffrey Wellsman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address121 Leicester Road
Barnet
Hertfordshire
EN5 5EA
Secretary NameMrs Marion Margaret Wellsman
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleAdministrator
Correspondence Address121 Leicester Road
Barnet
Hertfordshire
EN5 5EA
Director NameJulie Gulbahar Cecen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityTurkish
StatusResigned
Appointed06 February 2008(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 10 June 2014)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address52 Greenacres Glyn Avenue
Barnet
Hertfordshire
EN4 9PJ
Director NameKathryn Anne Lennon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(4 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 29 July 2023)
RoleEvents Producer
Country of ResidenceUnited Kingdom
Correspondence Address57 Greenacres
Glyn Avenue
Barnet
Hertfordshire
EN4 9PJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1B. Shah
3.57%
Ordinary
2 at £1S. Watkin
3.57%
Ordinary
1 at £1Agostino Bove
1.79%
Ordinary
1 at £1Aiden John Whelan
1.79%
Ordinary
1 at £1Andreas Christou
1.79%
Ordinary
1 at £1Ann Helen Levin
1.79%
Ordinary
1 at £1Antonio Dell'aquilano
1.79%
Ordinary
1 at £1B. Kavanagh
1.79%
Ordinary
1 at £1B. Limani
1.79%
Ordinary
1 at £1B.s. Shah
1.79%
Ordinary
1 at £1Beena Sri-narayana
1.79%
Ordinary
1 at £1Carol Ann Hill
1.79%
Ordinary
1 at £1Christos Basdekis
1.79%
Ordinary
1 at £1D. Kapoor
1.79%
Ordinary
1 at £1D.p. Gepp
1.79%
Ordinary
1 at £1Darren Treadway
1.79%
Ordinary
1 at £1David Rai Gakhar
1.79%
Ordinary
1 at £1David William Catton
1.79%
Ordinary
1 at £1David William Truby
1.79%
Ordinary
1 at £1Elizabeth Frances Smith
1.79%
Ordinary
1 at £1G.j. Vernon
1.79%
Ordinary
1 at £1Gail Tessa Joan Forrester
1.79%
Ordinary
1 at £1Hanora Mary Ellen Barry
1.79%
Ordinary
1 at £1J. Mundy
1.79%
Ordinary
1 at £1J.p.f. Martin & Y.v. Martin
1.79%
Ordinary
1 at £1Janice Diane Couzens
1.79%
Ordinary
1 at £1Jeffrey Sully
1.79%
Ordinary
1 at £1John William Bradley
1.79%
Ordinary
1 at £1Julie Gulbahar Cecen
1.79%
Ordinary
1 at £1K. Martins
1.79%
Ordinary
1 at £1K. Smith
1.79%
Ordinary
1 at £1Keilly Emma Swift
1.79%
Ordinary
1 at £1Kirsteen Simone O'reilly
1.79%
Ordinary
1 at £1L. Partridge
1.79%
Ordinary
1 at £1Lesley May Purdie
1.79%
Ordinary
1 at £1M. Anand
1.79%
Ordinary
1 at £1M. Platonia-basiel
1.79%
Ordinary
1 at £1M. Wellsman
1.79%
Ordinary
1 at £1Michael Anthony Tormordy
1.79%
Ordinary
1 at £1Nina Jones
1.79%
Ordinary
1 at £1Novastates LTD
1.79%
Ordinary
1 at £1P. Phillips
1.79%
Ordinary
1 at £1P. Verma
1.79%
Ordinary
1 at £1R. Dowell
1.79%
Ordinary
1 at £1R. Pinchess
1.79%
Ordinary
1 at £1S. Banger
1.79%
Ordinary
1 at £1S. Parsno
1.79%
Ordinary
1 at £1S. Sacki & K. Magtultol
1.79%
Ordinary
1 at £1S. Weightman
1.79%
Ordinary
1 at £1S. Winch
1.79%
Ordinary
1 at £1S.j. Bairfelt
1.79%
Ordinary
1 at £1S.j. Taylor
1.79%
Ordinary
1 at £1T. Morgan
1.79%
Ordinary
1 at £1Talahasse LTD
1.79%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 September 2019Confirmation statement made on 18 September 2019 with updates (7 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 September 2018Confirmation statement made on 18 September 2018 with updates (7 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (7 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (7 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
24 September 2016Termination of appointment of Marion Margaret Wellsman as a secretary on 22 September 2016 (1 page)
24 September 2016Termination of appointment of Martin Geoffrey Wellsman as a director on 20 September 2016 (1 page)
24 September 2016Termination of appointment of Martin Geoffrey Wellsman as a director on 20 September 2016 (1 page)
24 September 2016Confirmation statement made on 18 September 2016 with updates (9 pages)
24 September 2016Confirmation statement made on 18 September 2016 with updates (9 pages)
24 September 2016Termination of appointment of Marion Margaret Wellsman as a secretary on 22 September 2016 (1 page)
14 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
14 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 56
(9 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 56
(9 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 56
(9 pages)
26 September 2014Termination of appointment of Julie Gulbahar Cecen as a director on 10 June 2014 (1 page)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 56
(9 pages)
26 September 2014Termination of appointment of Julie Gulbahar Cecen as a director on 10 June 2014 (1 page)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 56
(10 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 56
(10 pages)
25 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
25 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (10 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (10 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 September 2011Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (10 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (10 pages)
23 September 2011Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 March 2011Termination of appointment of Georgina Lippa as a director (1 page)
8 March 2011Termination of appointment of Georgina Lippa as a director (1 page)
18 September 2010Director's details changed for Georgina May Francesca Lippa on 2 February 2010 (2 pages)
18 September 2010Director's details changed for Kathryn Anne Lennon on 2 February 2010 (2 pages)
18 September 2010Director's details changed for Kathryn Anne Lennon on 2 February 2010 (2 pages)
18 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (11 pages)
18 September 2010Director's details changed for Julie Gulbahar Cecen on 2 February 2010 (2 pages)
18 September 2010Director's details changed for Georgina May Francesca Lippa on 2 February 2010 (2 pages)
18 September 2010Director's details changed for Martin Geoffrey Wellsman on 2 February 2010 (2 pages)
18 September 2010Director's details changed for Martin Geoffrey Wellsman on 2 February 2010 (2 pages)
18 September 2010Director's details changed for Julie Gulbahar Cecen on 2 February 2010 (2 pages)
18 September 2010Secretary's details changed for Marion Margaret Wellsman on 2 February 2010 (1 page)
18 September 2010Director's details changed for Georgina May Francesca Lippa on 2 February 2010 (2 pages)
18 September 2010Secretary's details changed for Marion Margaret Wellsman on 2 February 2010 (1 page)
18 September 2010Director's details changed for Martin Geoffrey Wellsman on 2 February 2010 (2 pages)
18 September 2010Secretary's details changed for Marion Margaret Wellsman on 2 February 2010 (1 page)
18 September 2010Director's details changed for Julie Gulbahar Cecen on 2 February 2010 (2 pages)
18 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (11 pages)
18 September 2010Director's details changed for Kathryn Anne Lennon on 2 February 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 February 2010Registered office address changed from 69 High Street Barnet Hertfordshire EN5 5UR on 25 February 2010 (3 pages)
25 February 2010Appointment of Philip Geoffrey Simmons as a secretary (3 pages)
25 February 2010Registered office address changed from 69 High Street Barnet Hertfordshire EN5 5UR on 25 February 2010 (3 pages)
25 February 2010Appointment of Philip Geoffrey Simmons as a secretary (3 pages)
15 October 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (19 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (19 pages)
15 October 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Return made up to 18/09/08; full list of members (10 pages)
17 February 2009Return made up to 18/09/08; full list of members (10 pages)
31 January 2009Director's change of particulars / kathryn lennon / 31/12/2008 (1 page)
31 January 2009Director's change of particulars / kathryn lennon / 31/12/2008 (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2008Secretary appointed marion margaret wellsman (2 pages)
4 April 2008Secretary appointed marion margaret wellsman (2 pages)
27 February 2008Appointment terminate, director jpcord LIMITED logged form (1 page)
27 February 2008Director appointed martin geoffrey wellsman (2 pages)
27 February 2008Director appointed georgina may francesca lippa (2 pages)
27 February 2008Appointment terminate, secretary jpcord LIMITED logged form (1 page)
27 February 2008Director appointed julie gulbahar cecen (2 pages)
27 February 2008Director appointed georgina may francesca lippa (2 pages)
27 February 2008Director appointed julie gulbahar cecen (2 pages)
27 February 2008Appointment terminate, secretary jpcord LIMITED logged form (1 page)
27 February 2008Director appointed kathryn anne lennon (2 pages)
27 February 2008Director appointed kathryn anne lennon (2 pages)
27 February 2008Director appointed martin geoffrey wellsman (2 pages)
27 February 2008Appointment terminate, director jpcord LIMITED logged form (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
18 September 2007Incorporation (14 pages)
18 September 2007Incorporation (14 pages)