About

Registered Number: 06396609
Date of Incorporation: 11/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

 

Founded in 2007, Greencroft (No.1) Management Company Ltd are based in South Yorkshire, it's status is listed as "Active". The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADHURST, Deborah 22 November 2012 30 April 2015 1
WHITE, Suzanne Jane 27 January 2016 01 December 2017 1
RMG ASSET MANAGEMENT LIMITED 01 August 2010 01 August 2010 1
Secretary Name Appointed Resigned Total Appointments
PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LTD 03 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 16 March 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH04 - Change of particulars for corporate secretary 12 January 2015
AD01 - Change of registered office address 21 November 2014
AP04 - Appointment of corporate secretary 09 April 2014
AD01 - Change of registered office address 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 13 October 2011
TM01 - Termination of appointment of director 21 July 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AP02 - Appointment of corporate director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP04 - Appointment of corporate secretary 11 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 08 March 2009
AA - Annual Accounts 05 March 2009
288b - Notice of resignation of directors or secretaries 23 July 2008
287 - Change in situation or address of Registered Office 18 February 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.