Warning: file_put_contents(c/4a97bbaba5604e3921e21a2d287f26d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
46-48 Green Street Limited, WD3 5QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

46-48 GREEN STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 46-48 Green Street Limited. The company was founded 19 years ago and was given the registration number 05232067. The firm's registered office is in RICKMANSWORTH. You can find them at 46 Green Street, Chorleywood, Rickmansworth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:46-48 GREEN STREET LIMITED
Company Number:05232067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:46 Green Street, Chorleywood, Rickmansworth, WD3 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Green Street, Chorleywood, Rickmansworth, WD3 5QR

Secretary15 September 2004Active
46 Green Street, Chorleywood, Rickmansworth, WD3 5QR

Director15 September 2004Active
48, Green Street, Chorleywood, Rickmansworth, England, WD3 5QR

Director04 September 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 2004Active
48, Green Street, Chorleywood, Rickmansworth, United Kingdom, WD3 5QR

Director25 October 2011Active
24 Parkfield, Chorleywood, Rickmansworth, WD3 5AZ

Director15 September 2004Active
48, Green Street, Chorleywood, Rickmansworth, England, WD3 5QR

Director28 July 2008Active
Crofters Barn, Nether Westcote, Chipping Norton, England, OX7 6SD

Director19 October 2012Active

People with Significant Control

Dr Nicole Pagani
Notified on:03 October 2019
Status:Active
Date of birth:July 1982
Nationality:Italian
Country of residence:England
Address:48, Green Street, Rickmansworth, England, WD3 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deanna Wootton
Notified on:15 September 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:6, Warrender Road, Chesham, England, HP5 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shahida Nobakht
Notified on:15 September 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:46, Green Street, Rickmansworth, England, WD3 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-09-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-26Accounts

Accounts with accounts type dormant.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Accounts

Accounts with accounts type dormant.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type dormant.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-28Accounts

Accounts with accounts type dormant.

Download
2014-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.