2 GREEN STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 GREEN STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04332660

Incorporation date

03/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St John's Road, Harrow, Middlesex HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2001)
dot icon16/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon04/01/2022
Confirmation statement made on 2021-12-03 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon20/03/2019
Registered office address changed from C/O Macalvins Limited 7 st. John's Road Harrow Middlesex United Kingdom to 7 st John's Road Harrow Middlesex HA1 2EY on 2019-03-20
dot icon06/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon09/01/2019
Termination of appointment of Paul Alexander Riggs as a director on 2018-10-15
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2017-12-03 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon14/10/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Termination of appointment of Paul James Sellar as a director on 2016-01-18
dot icon31/12/2015
Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY to C/O Macalvins Limited 7 st. John's Road Harrow Middlesex on 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Amended total exemption small company accounts made up to 2012-12-31
dot icon19/08/2014
Registered office address changed from 2 Green Street Flat 1 London W1K 6RL to 7 St. Johns Road Harrow Middlesex HA1 2EY on 2014-08-19
dot icon31/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/07/2013
Appointment of Mr Paul Alexander Riggs as a director
dot icon09/04/2013
Appointment of Mr Paul Sellar as a director
dot icon09/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Giuseppe Montalto as a director
dot icon30/10/2012
Termination of appointment of Freshwater Consultants Ltd as a director
dot icon30/10/2012
Termination of appointment of Vojislav Vasic as a director
dot icon30/10/2012
Registered office address changed from 81 Devonshire Road Mill Hill London NW7 1DR on 2012-10-30
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon08/02/2010
Director's details changed for Freshwater Consultants Ltd on 2009-11-15
dot icon08/02/2010
Director's details changed for Vojislav Vasic on 2009-11-15
dot icon08/02/2010
Director's details changed for Alexei James Schreier on 2009-11-15
dot icon08/02/2010
Director's details changed for Mr Giuseppe Gianpaolo Montalto on 2009-11-15
dot icon08/02/2010
Termination of appointment of Stardata Business Services Limited as a secretary
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 03/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 03/12/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 03/12/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/01/2006
Return made up to 03/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 03/12/04; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon18/05/2004
New director appointed
dot icon02/04/2004
Return made up to 03/12/03; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon06/11/2003
Director resigned
dot icon26/07/2003
New director appointed
dot icon25/02/2003
Return made up to 03/12/02; full list of members
dot icon08/01/2003
Registered office changed on 08/01/03 from: harben house harben parade finchley road london NW3 6LH
dot icon26/03/2002
Particulars of mortgage/charge
dot icon29/01/2002
Ad 03/12/01--------- £ si 2@1=2 £ ic 2/4
dot icon10/12/2001
Secretary resigned
dot icon03/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.25K
-
0.00
-
-
2022
0
2.60K
-
0.00
-
-
2022
0
2.60K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.60K £Ascended108.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schreier, Alexei James
Director
11/02/2004 - Present
45
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/2001 - 03/12/2001
99600
Morgan, Richard Douglas
Director
03/07/2003 - 31/10/2003
16
Riggs, Paul Alexander
Director
01/07/2013 - 15/10/2018
4
Sellar, Paul James
Director
10/12/2012 - 18/01/2016
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 GREEN STREET MANAGEMENT LIMITED

2 GREEN STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 03/12/2001 with the registered office located at 7 St John's Road, Harrow, Middlesex HA1 2EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 GREEN STREET MANAGEMENT LIMITED?

toggle

2 GREEN STREET MANAGEMENT LIMITED is currently Active. It was registered on 03/12/2001 .

Where is 2 GREEN STREET MANAGEMENT LIMITED located?

toggle

2 GREEN STREET MANAGEMENT LIMITED is registered at 7 St John's Road, Harrow, Middlesex HA1 2EY.

What does 2 GREEN STREET MANAGEMENT LIMITED do?

toggle

2 GREEN STREET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 GREEN STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-03 with updates.