Company NameGreencroft Estate Company Ltd(The)
DirectorsRomain Pierre Louis Guiramand and Finequities S A
Company StatusActive
Company Number00216210
CategoryPrivate Limited Company
Incorporation Date15 September 1926(97 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRomain Pierre Louis Guiramand
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwiss
StatusCurrent
Appointed29 July 2010(83 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCours De Rive 10
Cast Postale 3096
1211 Geneve 3
Director NameFinequities S A (Corporation)
StatusCurrent
Appointed29 July 2010(83 years, 11 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address6 6 Place De L’UniversitÉ
1205 Geneve
Switzerland
Director NameMr John Brian Stafford
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(64 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 October 2004)
RoleLand Agent
Correspondence AddressFourwinds
Heugh House Lane, Haydon Bridge
Hexham
Northumberland
NE47 6ND
Director NameMr Christopher John Thompson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(64 years, 10 months after company formation)
Appointment Duration19 years (resigned 29 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHollyn Dene Acomb Drive
Wylam
Northumberland
NE41 8BD
Secretary NameMr Christopher John Thompson
NationalityBritish
StatusResigned
Appointed23 July 1991(64 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollyn Dene Acomb Drive
Wylam
Northumberland
NE41 8BD
Secretary NameAnthony Gavin Nicholas Jackson
NationalityBritish
StatusResigned
Appointed28 June 2001(74 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressRed House
Todhill
Ogle
Northumberland
NE20 0AZ
Secretary NameIris Morna Stafford
NationalityBritish
StatusResigned
Appointed09 November 2004(78 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 August 2010)
RoleCompany Director
Correspondence Address8 St Helens Street
Corbridge
Northumberland
NE45 5BE

Contact

Telephone0191 2811292
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRyecroft Glenton & Co
27 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

5.8k at £10Bearer
99.88%
Ordinary
7 at £10Finequities Sa
0.12%
Ordinary

Financials

Year2014
Net Worth£7,298,148
Cash£629,234
Current Liabilities£33,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 June 2020Previous accounting period extended from 30 October 2019 to 31 October 2019 (1 page)
28 October 2019Total exemption full accounts made up to 30 October 2018 (12 pages)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Herard Francois Odon Marie De Pins as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Herard Francois Odon Marie De Pins as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 58,170
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 58,170
(4 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 58,170
(4 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 58,170
(4 pages)
30 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
30 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 58,170
(4 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 58,170
(4 pages)
21 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
21 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
25 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
25 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
30 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
11 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
11 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
12 October 2010Termination of appointment of Iris Stafford as a secretary (2 pages)
12 October 2010Termination of appointment of Iris Stafford as a secretary (2 pages)
20 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr Christopher John Thompson on 21 July 2010 (2 pages)
20 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr Christopher John Thompson on 21 July 2010 (2 pages)
23 August 2010Appointment of Finequities S A as a director (3 pages)
23 August 2010Appointment of Romain Pierre Louis Guiramand as a director (3 pages)
23 August 2010Termination of appointment of Christopher Thompson as a director (2 pages)
23 August 2010Appointment of Finequities S A as a director (3 pages)
23 August 2010Termination of appointment of Christopher Thompson as a director (2 pages)
23 August 2010Appointment of Romain Pierre Louis Guiramand as a director (3 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
4 September 2009Return made up to 21/07/09; full list of members (3 pages)
4 September 2009Return made up to 21/07/09; full list of members (3 pages)
24 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
24 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
5 September 2008Return made up to 21/07/08; full list of members (3 pages)
5 September 2008Return made up to 21/07/08; full list of members (3 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (5 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (5 pages)
7 August 2008Secretary's change of particulars / iris stafford / 31/07/2008 (1 page)
7 August 2008Secretary's change of particulars / iris stafford / 31/07/2008 (1 page)
31 August 2007Return made up to 21/07/07; full list of members (3 pages)
31 August 2007Return made up to 21/07/07; full list of members (3 pages)
20 July 2007Accounts for a small company made up to 31 October 2006 (4 pages)
20 July 2007Accounts for a small company made up to 31 October 2006 (4 pages)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
6 October 2006Return made up to 21/07/06; full list of members (3 pages)
6 October 2006Return made up to 21/07/06; full list of members (3 pages)
3 June 2006Accounts for a small company made up to 31 October 2005 (4 pages)
3 June 2006Accounts for a small company made up to 31 October 2005 (4 pages)
22 July 2005Return made up to 21/07/05; full list of members (4 pages)
22 July 2005Return made up to 21/07/05; full list of members (4 pages)
21 June 2005Accounts for a small company made up to 31 October 2004 (4 pages)
21 June 2005Accounts for a small company made up to 31 October 2004 (4 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005New secretary appointed (1 page)
28 July 2004Return made up to 23/07/04; no change of members (8 pages)
28 July 2004Return made up to 23/07/04; no change of members (8 pages)
23 July 2004Accounts for a small company made up to 31 October 2003 (4 pages)
23 July 2004Accounts for a small company made up to 31 October 2003 (4 pages)
7 August 2003Accounts for a small company made up to 31 October 2002 (4 pages)
7 August 2003Return made up to 23/07/03; full list of members (10 pages)
7 August 2003Return made up to 23/07/03; full list of members (10 pages)
7 August 2003Accounts for a small company made up to 31 October 2002 (4 pages)
6 August 2002Return made up to 23/07/02; full list of members (10 pages)
6 August 2002Return made up to 23/07/02; full list of members (10 pages)
24 July 2002Accounts for a small company made up to 31 October 2001 (4 pages)
24 July 2002Accounts for a small company made up to 31 October 2001 (4 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
10 August 2001Return made up to 23/07/01; full list of members (9 pages)
10 August 2001Return made up to 23/07/01; full list of members (9 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
5 July 2001Accounts for a small company made up to 31 October 2000 (4 pages)
5 July 2001Accounts for a small company made up to 31 October 2000 (4 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
27 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
27 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 1999Return made up to 23/07/99; full list of members (6 pages)
30 July 1999Return made up to 23/07/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
22 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
5 August 1998Return made up to 23/07/98; no change of members (4 pages)
5 August 1998Return made up to 23/07/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
28 July 1997Return made up to 23/07/97; no change of members (4 pages)
28 July 1997Return made up to 23/07/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 August 1996Return made up to 23/07/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 August 1996Return made up to 23/07/96; full list of members (6 pages)
18 July 1995Return made up to 23/07/95; no change of members (4 pages)
18 July 1995Return made up to 23/07/95; no change of members (4 pages)
15 September 1926Incorporation (56 pages)