UKBizDB.co.uk

NUMBER 9 ON THE GREEN LIMITED

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

This company is commonly known as Number 9 On The Green Limited. The company was founded 9 years ago and was given the registration number 09567919. The firm's registered office is in WIMBORNE. You can find them at Bluebell Cottage, Grange, Wimborne, Dorset. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NUMBER 9 ON THE GREEN LIMITED
Company Number:09567919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Bluebell Cottage, Grange, Wimborne, Dorset, England, BH21 4HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Cook Row, Wimborne, England, BH21 1LB

Director23 April 2021Active
7, Cook Row, Wimborne, England, BH21 1LB

Director23 April 2021Active
Bluebell Cottage, Grange, Wimborne, United Kingdom, BH21 4HP

Director29 April 2015Active
Bluebell Cottage, Grange, Wimborne, United Kingdom, BH21 4HP

Director29 April 2015Active

People with Significant Control

Mr Ben Paulley
Notified on:23 April 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:7, Cook Row, Wimborne, England, BH21 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Francesca Paulley
Notified on:23 April 2021
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:7, Cook Row, Wimborne, England, BH21 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Roy Tazzyman
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Bluebell Cottage, Grange, Wimborne, United Kingdom, BH21 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Tazzyman
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Bluebell Cottage, Grange, Wimborne, United Kingdom, BH21 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Accounts

Change account reference date company previous shortened.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Address

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

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-22Accounts

Change account reference date company current extended.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Accounts

Change account reference date company previous shortened.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.