UKBizDB.co.uk

GREEN DOG UK LIMITED

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

This company is commonly known as Green Dog Uk Limited. The company was founded 26 years ago and was given the registration number 03522961. The firm's registered office is in LONDON. You can find them at 537 Norwood Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREEN DOG UK LIMITED
Company Number:03522961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:537 Norwood Road, London, SE27 9DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 537 Norwood Road Entrance, 1 Chestnut Road, SE27 9DL

Director31 March 2003Active
51 Lamberhurst Road, West Norwood, London, SE27 0SD

Secretary02 June 2000Active
83 Briant Street, New Cross, SE14 5HP

Secretary06 March 1998Active
8 Royston Road, London, SE20 7QN

Secretary01 March 1999Active
537, Norwood Road, London, SE27 9DL

Director01 October 2015Active
79 Glencairn Road, Streatham, London, SW16 5DG

Director06 March 1998Active
39 Roxburgh Road, West Norwood, London, SE27 0LE

Director01 March 1999Active
51 Lamberhurst Road, London, SE27 0SD

Director01 July 2007Active

People with Significant Control

Mr Antony Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:537, Norwood Road, London, SE27 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Claremont Harewood
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:537, Norwood Road, London, SE27 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Cumbermack
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:537, Norwood Road, London, SE27 9DL
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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type micro entity.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Officers

Appoint person director company with name date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Officers

Termination secretary company with name termination date.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.