Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
47 Greencroft Gardens Limited
47 Greencroft Gardens Limited is an active company incorporated on 24 May 1994 with the registered office located in London, Greater London. 47 Greencroft Gardens Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02932497
Private limited by guarantee without share capital
Age
31 years
Incorporated
24 May 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 May 2025
(5 months ago)
Next confirmation dated
24 May 2026
Due by
7 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about 47 Greencroft Gardens Limited
Contact
Update Details
Address
173 West End Lane
London
NW6 2LY
England
Address changed on
4 Oct 2023
(2 years 1 month ago)
Previous address was
47D Greencroft Gardens South Hampstead London NW6 3LL
Companies in NW6 2LY
Telephone
02073720929
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Lisa Jane Webb
Director • PSC • Transport Planner • British • Lives in England • Born in Oct 1965
Ms Sarika Chandna
Director • Auditor • Indian • Lives in England • Born in Jan 1978
Dr Nabeel Basma
Director • Retired Ent Surgeon • British • Lives in England • Born in Feb 1954
Dr Mark Neil Lazarus
Director • Physician • British • Lives in England • Born in Apr 1974
Mrs Linda Glancy
Director • Landlord • British • Lives in UK • Born in Jan 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
222 Finchley Road Limited
Mrs Linda Glancy is a mutual person.
Active
12 Iverson Road (Freehold) Limited
Mrs Linda Glancy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
-£1
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 27 May 2025
Micro Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 May 2024
Mr Darryl Jaffe Appointed
2 Years 1 Month Ago on 4 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 4 Oct 2023
Lisa Jane Webb Resigned
2 Years 1 Month Ago on 2 Oct 2023
Dr Nabeel Basma Details Changed
2 Years 3 Months Ago on 6 Aug 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 20 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 May 2023
Lisa Jane Webb (PSC) Appointed
2 Years 8 Months Ago on 1 Mar 2023
Get Alerts
Get Credit Report
Discover 47 Greencroft Gardens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 May 2025 with no updates
Submitted on 27 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 24 May 2024 with no updates
Submitted on 28 May 2024
Registered office address changed from 47D Greencroft Gardens South Hampstead London NW6 3LL to 173 West End Lane London NW6 2LY on 4 October 2023
Submitted on 4 Oct 2023
Appointment of Mr Darryl Jaffe as a secretary on 4 October 2023
Submitted on 4 Oct 2023
Termination of appointment of Lisa Jane Webb as a secretary on 2 October 2023
Submitted on 2 Oct 2023
Director's details changed for Dr Nabeel Basma on 6 August 2023
Submitted on 14 Aug 2023
Micro company accounts made up to 31 March 2023
Submitted on 20 Jul 2023
Confirmation statement made on 24 May 2023 with no updates
Submitted on 30 May 2023
Withdrawal of a person with significant control statement on 14 March 2023
Submitted on 14 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs