Warning: file_put_contents(c/621f4c07402651ad43eb114047b1b8c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sundon Green Limited, EC2Y 9HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNDON GREEN LIMITED

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

This company is commonly known as Sundon Green Limited. The company was founded 3 years ago and was given the registration number 12726010. The firm's registered office is in LONDON. You can find them at Ropemaker Place, 28 Ropemaker Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SUNDON GREEN LIMITED
Company Number:12726010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, United Kingdom, PR2 2YP

Corporate Secretary13 December 2022Active
2nd Floor, 62, Threadneedle Street, Moorgate, London, England, EC2R 8HP

Director25 April 2023Active
2nd Floor, 62, Threadneedle Street, Moorgate, London, England, EC2R 8HP

Director25 November 2022Active
2nd Floor, 62, Threadneedle Street, Moorgate, London, England, EC2R 8HP

Director25 November 2022Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Secretary07 July 2020Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director07 July 2020Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director15 October 2020Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director07 July 2020Active
Dif Capital Partners, Level 4, 2-4, Idol Lane, London, United Kingdom, EC3R 5DD

Director25 November 2022Active
2nd Floor, 62, Threadneedle Street, Moorgate, London, England, EC2R 8HP

Director25 November 2022Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director07 July 2020Active

People with Significant Control

Verdant Bidco Limited
Notified on:25 November 2022
Status:Active
Country of residence:England
Address:18 Riversway Business Village, Navigation Way, Preston, England, PR2 2YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Enso Green Holdings Limited
Notified on:07 July 2020
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-17Accounts

Accounts with accounts type total exemption full.

Download
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Change account reference date company previous extended.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-17Resolution

Resolution.

Download
2023-05-17Resolution

Resolution.

Download
2023-05-17Incorporation

Memorandum articles.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Accounts

Change account reference date company current shortened.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.