Greencroft Properties Limited

DataGardener
dissolved

Greencroft Properties Limited

03509541Private Limited With Share Capital

Lime Tree Lodge 104 Bear Street, Nayland, Suffolk, CO64LA
Incorporated

13/02/1998

Company Age

28 years

Directors

1

Employees

SIC Code

01500

Risk

Company Overview

Registration, classification & business activity

Greencroft Properties Limited (03509541) is a private limited with share capital incorporated on 13/02/1998 (28 years old) and registered in suffolk, CO64LA. The company operates under SIC code 01500 - mixed farming.

Private Limited With Share Capital
SIC: 01500
Incorporated 13/02/1998
CO64LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Gazette Dissolved Voluntary
Category:Gazette
Date:17-01-2017
Gazette Notice Voluntary
Category:Gazette
Date:01-11-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-10-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-05-2016
Legacy
Category:Capital
Date:20-05-2016
Legacy
Category:Insolvency
Date:20-05-2016
Resolution
Category:Resolution
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Termination Director Company With Name
Category:Officers
Date:29-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-04-2014
Termination Secretary Company With Name
Category:Officers
Date:29-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2009
Legacy
Category:Annual Return
Date:02-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2008
Legacy
Category:Annual Return
Date:14-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2007
Legacy
Category:Annual Return
Date:03-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2006
Legacy
Category:Annual Return
Date:15-02-2006
Legacy
Category:Mortgage
Date:01-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2005
Legacy
Category:Mortgage
Date:28-06-2005
Legacy
Category:Mortgage
Date:24-06-2005
Legacy
Category:Annual Return
Date:16-03-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2004
Memorandum Articles
Category:Incorporation
Date:13-04-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2004
Legacy
Category:Annual Return
Date:22-03-2004
Legacy
Category:Address
Date:15-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2003
Legacy
Category:Mortgage
Date:31-07-2003
Legacy
Category:Mortgage
Date:18-03-2003
Legacy
Category:Annual Return
Date:06-03-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2002
Legacy
Category:Annual Return
Date:09-03-2002
Legacy
Category:Mortgage
Date:11-12-2001
Legacy
Category:Mortgage
Date:16-11-2001
Legacy
Category:Address
Date:14-11-2001
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2001
Legacy
Category:Annual Return
Date:14-03-2001
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2000
Legacy
Category:Annual Return
Date:10-03-2000
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2000
Legacy
Category:Annual Return
Date:02-04-1999
Legacy
Category:Mortgage
Date:14-10-1998
Legacy
Category:Address
Date:24-04-1998
Legacy
Category:Accounts
Date:24-04-1998
Legacy
Category:Capital
Date:24-04-1998
Legacy
Category:Capital
Date:24-04-1998
Legacy
Category:Officers
Date:17-04-1998
Legacy
Category:Officers
Date:17-04-1998
Resolution
Category:Resolution
Date:17-04-1998
Resolution
Category:Resolution
Date:17-04-1998
Resolution
Category:Resolution
Date:17-04-1998
Legacy
Category:Capital
Date:17-04-1998
Memorandum Articles
Category:Incorporation
Date:17-04-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-1998
Legacy
Category:Officers
Date:09-04-1998
Legacy
Category:Officers
Date:09-04-1998
Incorporation Company
Category:Incorporation
Date:13-02-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date27/02/2016
Latest Accounts31/03/2015

Trading Addresses

Lime Tree Lodge, 104 Bear Street, Nayland, Colchester, Essex, CO64LARegistered

Related Companies

1

Contact

Lime Tree Lodge 104 Bear Street, Nayland, Suffolk, CO64LA