Company NameGreencroft (No.1) Management Company Limited
DirectorAntony Barron
Company StatusActive
Company Number06396609
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 2007(16 years, 5 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 Antony Barron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NamePremier Property Management And Maintenance Ltd (Corporation)
StatusCurrent
Appointed03 April 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Benjamin Jonathan Bailey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4QP
Director NameMr Paul Anthony Russell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleManageing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperbeech
Stripe Road, Old Rossington
Doncaster
DN11 0EY
Secretary NameMr Benjamin Jonathan Bailey
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4QP
Director NameMark Stephen Mitchell
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Snaithing Heights
Clumber Road, Ranmoor
Sheffield
South Yorkshire
S10 3LE
Director NameSteven Watson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2008)
RoleCompany Director
Correspondence Address18 Carisbrook Court
Arksey
Doncaster
South Yorkshire
DN5 0SR
Secretary NameMr Stephen Jeremy Hirst
NationalityBritish
StatusResigned
Appointed16 November 2007(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Folds Lane
Sheffield
S8 0ET
Director NameMr Justin William Herbert
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPO Box 553 Chelford House
Northwich
Cheshire
CW9 9EY
Director NameMiss Deborah Broadhurst
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Peter Francis Dee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameSuzanne Jane White
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameRMG Asset Management Limited (Corporation)
StatusResigned
Appointed01 August 2010(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2014)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 31 October 2019 (4 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 October 2018 (4 pages)
15 February 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 December 2017Termination of appointment of Suzanne Jane White as a director on 1 December 2017 (1 page)
8 December 2017Termination of appointment of Suzanne Jane White as a director on 1 December 2017 (1 page)
8 December 2017Appointment of Mr Antony Barron as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Antony Barron as a director on 1 December 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
3 April 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 January 2016Termination of appointment of Peter Francis Dee as a director on 27 January 2016 (1 page)
27 January 2016Termination of appointment of Peter Francis Dee as a director on 27 January 2016 (1 page)
27 January 2016Appointment of Suzanne Jane White as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Suzanne Jane White as a director on 27 January 2016 (2 pages)
22 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
22 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
10 August 2015Termination of appointment of Deborah Broadhurst as a director on 30 April 2015 (1 page)
10 August 2015Termination of appointment of Deborah Broadhurst as a director on 30 April 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 January 2015Director's details changed for Mr Peter Francis Dee on 12 January 2015 (2 pages)
12 January 2015Secretary's details changed for Premier Property Management and Maintenance Ltd on 12 January 2015 (1 page)
12 January 2015Director's details changed for Miss Deborah Broadhurst on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Peter Francis Dee on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
12 January 2015Director's details changed for Miss Deborah Broadhurst on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
12 January 2015Secretary's details changed for Premier Property Management and Maintenance Ltd on 12 January 2015 (1 page)
21 November 2014Registered office address changed from C/O Hart Moss Doyle 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page)
21 November 2014Registered office address changed from C/O Hart Moss Doyle 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page)
9 April 2014Appointment of Premier Property Management and Maintenance Ltd as a secretary (2 pages)
9 April 2014Appointment of Premier Property Management and Maintenance Ltd as a secretary (2 pages)
2 April 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
2 April 2014Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
15 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
15 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
7 January 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
7 January 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
23 November 2012Appointment of Mr Peter Francis Dee as a director (2 pages)
23 November 2012Appointment of Miss Deborah Broadhurst as a director (2 pages)
23 November 2012Termination of appointment of Justin Herbert as a director (1 page)
23 November 2012Termination of appointment of Justin Herbert as a director (1 page)
23 November 2012Appointment of Mr Peter Francis Dee as a director (2 pages)
23 November 2012Director's details changed for Miss Deborah Broadhurst on 23 November 2012 (2 pages)
23 November 2012Appointment of Miss Deborah Broadhurst as a director (2 pages)
23 November 2012Director's details changed for Miss Deborah Broadhurst on 23 November 2012 (2 pages)
16 November 2012Accounts for a dormant company made up to 31 October 2012 (8 pages)
16 November 2012Accounts for a dormant company made up to 31 October 2012 (8 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
14 November 2011Accounts for a dormant company made up to 31 October 2011 (6 pages)
14 November 2011Accounts for a dormant company made up to 31 October 2011 (6 pages)
13 October 2011Annual return made up to 11 October 2011 no member list (3 pages)
13 October 2011Annual return made up to 11 October 2011 no member list (3 pages)
21 July 2011Termination of appointment of Rmg Asset Management Limited as a director (1 page)
21 July 2011Termination of appointment of Rmg Asset Management Limited as a director (1 page)
28 June 2011Director's details changed for Mr Justin William Herbert on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Justin William Herbert on 27 June 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
14 October 2010Annual return made up to 11 October 2010 no member list (4 pages)
14 October 2010Annual return made up to 11 October 2010 no member list (4 pages)
11 October 2010Registered office address changed from 6 Tallys End, Barlborough Chesterfield Derbyshire S43 4WP on 11 October 2010 (2 pages)
11 October 2010Termination of appointment of Mark Mitchell as a director (2 pages)
11 October 2010Appointment of Rmg Asset Management Limited as a director (3 pages)
11 October 2010Appointment of Justin William Herbert as a director (3 pages)
11 October 2010Termination of appointment of Stephen Hirst as a secretary (2 pages)
11 October 2010Appointment of Rmg Asset Management Limited as a director (3 pages)
11 October 2010Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
11 October 2010Termination of appointment of Mark Mitchell as a director (2 pages)
11 October 2010Registered office address changed from 6 Tallys End, Barlborough Chesterfield Derbyshire S43 4WP on 11 October 2010 (2 pages)
11 October 2010Appointment of Justin William Herbert as a director (3 pages)
11 October 2010Termination of appointment of Stephen Hirst as a secretary (2 pages)
11 October 2010Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
30 June 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
30 June 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
13 October 2009Annual return made up to 11 October 2009 no member list (3 pages)
13 October 2009Annual return made up to 11 October 2009 no member list (3 pages)
13 October 2009Director's details changed for Mark Stephen Mitchell on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Stephen Mitchell on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Stephen Mitchell on 1 October 2009 (2 pages)
8 March 2009Annual return made up to 11/10/08 (2 pages)
8 March 2009Annual return made up to 11/10/08 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
5 March 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
23 July 2008Appointment terminated director steven watson (1 page)
23 July 2008Appointment terminated director steven watson (1 page)
18 February 2008Registered office changed on 18/02/08 from: elizabeth house, cliff street mexborough south yorkshire S64 9HQ (1 page)
18 February 2008Registered office changed on 18/02/08 from: elizabeth house, cliff street mexborough south yorkshire S64 9HQ (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
11 October 2007Incorporation (30 pages)
11 October 2007Incorporation (30 pages)