2 GREEN STREET PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 GREEN STREET PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06310954

Incorporation date

12/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Green Street, London, W1K 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2007)
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon02/04/2024
Micro company accounts made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon01/05/2022
Micro company accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon25/05/2021
Micro company accounts made up to 2020-07-31
dot icon12/08/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon07/04/2019
Termination of appointment of Paul Alexander Riggs as a director on 2018-10-15
dot icon07/04/2019
Micro company accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon23/08/2016
Miscellaneous
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon23/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon23/05/2016
Termination of appointment of Paul James Sellar as a director on 2016-05-01
dot icon23/05/2016
Termination of appointment of Nimish Popat as a secretary on 2015-12-01
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon26/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon14/07/2014
Accounts for a dormant company made up to 2013-07-31
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon24/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon24/04/2013
Director's details changed for Mr Paul Sellars on 2013-04-01
dot icon24/04/2013
Appointment of Mr Paul Sellars as a director
dot icon24/04/2013
Appointment of Mr Paul Alexander Riggs as a director
dot icon12/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon17/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon03/06/2011
Accounts for a dormant company made up to 2010-07-31
dot icon28/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon28/08/2010
Termination of appointment of Nimish Popat as a director
dot icon04/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon19/08/2009
Return made up to 12/07/09; full list of members
dot icon12/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon06/08/2008
Return made up to 12/07/08; full list of members
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New secretary appointed;new director appointed
dot icon20/09/2007
Registered office changed on 20/09/07 from: 280 grays inn road london WC1X 8EB
dot icon12/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schreier, Alexei James
Director
12/07/2007 - Present
44
LUCIENE JAMES LIMITED
Nominee Director
12/07/2007 - 12/07/2007
1104
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
12/07/2007 - 12/07/2007
1308
Riggs, Paul Alexander
Director
01/04/2013 - 15/10/2018
4
Popat, Nimish
Secretary
12/07/2007 - 01/12/2015
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 GREEN STREET PROPERTY COMPANY LIMITED

2 GREEN STREET PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 12/07/2007 with the registered office located at 2 Green Street, London, W1K 6RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 GREEN STREET PROPERTY COMPANY LIMITED?

toggle

2 GREEN STREET PROPERTY COMPANY LIMITED is currently Active. It was registered on 12/07/2007 .

Where is 2 GREEN STREET PROPERTY COMPANY LIMITED located?

toggle

2 GREEN STREET PROPERTY COMPANY LIMITED is registered at 2 Green Street, London, W1K 6RL.

What does 2 GREEN STREET PROPERTY COMPANY LIMITED do?

toggle

2 GREEN STREET PROPERTY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 2 GREEN STREET PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-12 with no updates.