UKBizDB.co.uk

GREEN MILE LAWN CARE LIMITED

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

This company is commonly known as Green Mile Lawn Care Limited. The company was founded 11 years ago and was given the registration number 08127012. The firm's registered office is in FARNBOROUGH. You can find them at 269 Farnborough Road, , Farnborough, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:GREEN MILE LAWN CARE LIMITED
Company Number:08127012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:269 Farnborough Road, Farnborough, England, GU14 7LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Bulldog House, London Road, Twyford, Reading, England, RG10 9EU

Secretary10 August 2022Active
Suite 6, Bulldog House, London Road, Twyford, Reading, England, RG10 9EU

Director10 August 2022Active
Suite 6, Bulldog House, London Road, Twyford, Reading, England, RG10 9EU

Director10 August 2022Active
269, Farnborough Road, Farnborough, England, GU14 7LY

Director02 July 2012Active
269, Farnborough Road, Farnborough, England, GU14 7LY

Director02 July 2012Active

People with Significant Control

Mr Andrew Frederick Watts
Notified on:10 August 2022
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Suite 6, Bulldog House, London Road, Reading, England, RG10 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mala Jayant Watts
Notified on:10 August 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Suite 6, Bulldog House, London Road, Reading, England, RG10 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angela Marie Roberts
Notified on:04 July 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:269, Farnborough Road, Farnborough, England, GU14 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Leslie Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:269, Farnborough Road, Farnborough, England, GU14 7LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Address

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

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Officers

Elect to keep the secretaries register information on the public register.

Download
2020-06-25Officers

Elect to keep the directors register information on the public register.

Download
2020-06-25Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-06-25Address

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

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.