UKBizDB.co.uk

ENVIROGREEN DEVELOPMENTS LIMITED

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

This company is commonly known as Envirogreen Developments Limited. The company was founded 13 years ago and was given the registration number 07299630. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ENVIROGREEN DEVELOPMENTS LIMITED
Company Number:07299630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, Kent, United Kingdom, TN24 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henwood House, Henwood, Ashford, England, TN24 8DH

Director30 June 2010Active
Henwood House, Henwood, Ashford, England, TN24 8DH

Secretary30 June 2010Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director30 June 2010Active
Henwood House, Henwood, Ashford, England, TN24 8DH

Director19 October 2016Active

People with Significant Control

Mr Laurence John Waitt
Notified on:30 April 2016
Status:Active
Date of birth:February 1935
Nationality:British
Country of residence:England
Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Rigby Waitt
Notified on:30 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Suite East Parsonage Offices, Nackington, Canterbury, CT4 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Kym Leatt
Notified on:30 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Address

Change registered office address company with date old address new address.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Address

Change sail address company with old address new address.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Officers

Change person secretary company with change date.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-03-24Accounts

Change account reference date company previous extended.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.