Company Name112 Greencroft Gardens (Freehold) Limited
DirectorTony Zubaida
Company StatusActive
Company Number07267708
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2010(13 years, 11 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 NameMr Tony Zubaida
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 112 Greencroft Gardens
London
NW6 3PH
Secretary NameFortune Block Management Ltd (Corporation)
StatusCurrent
Appointed22 June 2018(8 years after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressUnit 46, The Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
ED6 3DQ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NamePhilip Hugh Redman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 112 Greencroft Gardens
London
NW6 3PH
Secretary NamePhilip Hugh Redman
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 112 Greencroft Gardens
London
NW6 3PH
Secretary NameSheila Benson
NationalityBritish
StatusResigned
Appointed27 May 2011(1 year after company formation)
Appointment Duration7 years (resigned 22 June 2018)
RoleCompany Director
Correspondence AddressUnit 46, The Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ

Location

Registered AddressThe Enterprise Centre
Cranborne Road
Potters Bar
Herts
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

8 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
22 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
26 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
27 April 2020Registered office address changed from Unit 46 the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ on 27 April 2020 (1 page)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
22 June 2018Termination of appointment of Sheila Benson as a secretary on 22 June 2018 (1 page)
22 June 2018Appointment of Fortune Block Management Ltd as a secretary on 22 June 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 July 2017Notification of a person with significant control statement (3 pages)
28 July 2017Notification of a person with significant control statement (3 pages)
3 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 June 2016Secretary's details changed for Sheila Benson on 1 May 2016 (1 page)
30 June 2016Secretary's details changed for Sheila Benson on 1 May 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 June 2016Annual return made up to 27 May 2016 no member list (3 pages)
2 June 2016Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 2 June 2016 (1 page)
2 June 2016Annual return made up to 27 May 2016 no member list (3 pages)
2 June 2016Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 2 June 2016 (1 page)
1 June 2015Annual return made up to 27 May 2015 no member list (3 pages)
1 June 2015Annual return made up to 27 May 2015 no member list (3 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 June 2014Annual return made up to 27 May 2014 no member list (3 pages)
3 June 2014Annual return made up to 27 May 2014 no member list (3 pages)
29 May 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
29 May 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
3 June 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
3 June 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
31 May 2013Annual return made up to 27 May 2013 no member list (3 pages)
31 May 2013Annual return made up to 27 May 2013 no member list (3 pages)
1 March 2013Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
1 March 2013Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 January 2013Appointment of Tony Zubaida as a director (3 pages)
24 January 2013Appointment of Tony Zubaida as a director (3 pages)
18 December 2012Termination of appointment of Philip Redman as a director (2 pages)
18 December 2012Termination of appointment of Philip Redman as a director (2 pages)
15 June 2012Director's details changed for Philip Hugh Redman on 20 December 2011 (3 pages)
15 June 2012Director's details changed for Philip Hugh Redman on 20 December 2011 (3 pages)
12 June 2012Annual return made up to 27 May 2012 (14 pages)
12 June 2012Annual return made up to 27 May 2012 (14 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
18 August 2011Termination of appointment of Philip Redman as a secretary (2 pages)
18 August 2011Termination of appointment of Philip Redman as a secretary (2 pages)
10 August 2011Annual return made up to 27 May 2011 (14 pages)
10 August 2011Annual return made up to 27 May 2011 (14 pages)
8 August 2011Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 8 August 2011 (2 pages)
8 June 2011Registered office address changed from C/O Philip Redman Flat 2, 112 Greencroft Gardens Hampstead London NW6 3PH United Kingdom on 8 June 2011 (2 pages)
8 June 2011Appointment of Sheila Benson as a secretary (3 pages)
8 June 2011Appointment of Sheila Benson as a secretary (3 pages)
8 June 2011Registered office address changed from C/O Philip Redman Flat 2, 112 Greencroft Gardens Hampstead London NW6 3PH United Kingdom on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from C/O Philip Redman Flat 2, 112 Greencroft Gardens Hampstead London NW6 3PH United Kingdom on 8 June 2011 (2 pages)
6 July 2010Appointment of Philip Hugh Redman as a director (3 pages)
6 July 2010Appointment of Philip Hugh Redman as a secretary (3 pages)
6 July 2010Appointment of Philip Hugh Redman as a director (3 pages)
6 July 2010Appointment of Philip Hugh Redman as a secretary (3 pages)
30 June 2010Termination of appointment of Daniel Dwyer as a director (1 page)
30 June 2010Termination of appointment of Daniel Dwyer as a director (1 page)
30 June 2010Termination of appointment of Daniel Dwyer as a director (1 page)
30 June 2010Termination of appointment of Daniel Dwyer as a director (1 page)
27 May 2010Incorporation (16 pages)
27 May 2010Incorporation (16 pages)