30 GREENHILL LIMITED

Register to unlock more data on OkredoRegister

30 GREENHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04319247

Incorporation date

08/11/2001

Size

Dormant

Contacts

Registered address

Registered address

11 Wellington Road, Poole BH14 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2001)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon19/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon21/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon16/11/2021
Registered office address changed from 11 Wellington Road Wellington Road Poole BH14 9LF England to 11 Wellington Road Poole BH14 9LF on 2021-11-16
dot icon22/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon30/11/2020
Director's details changed for Mrs Alison Jane Hammond on 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon03/11/2020
Director's details changed for Mrs Alison Jane Hammond on 2020-09-23
dot icon03/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon18/03/2020
Director's details changed for Forever Property Invevestments Ltd on 2020-03-18
dot icon17/03/2020
Appointment of Forever Property Invevestments Ltd as a director on 2020-03-17
dot icon16/03/2020
Termination of appointment of Jennifer Elaine Gardner as a director on 2020-03-10
dot icon18/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon18/11/2019
Register inspection address has been changed from C/O Ian Newbery & Co 81-83 High Street Poole Dorset BH15 1AH United Kingdom to 11 Wellington Road Poole BH14 9LF
dot icon18/11/2019
Director's details changed for Mrs Alison Jane Hammond on 2019-11-18
dot icon01/07/2019
Registered office address changed from 81-83 High Street Poole Dorset BH15 1AH to 11 Wellington Road Wellington Road Poole BH14 9LF on 2019-07-01
dot icon03/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon01/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon01/12/2016
Appointment of Mrs Alison Jane Hammond as a director on 2016-11-25
dot icon01/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon09/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/11/2016
Termination of appointment of Richard Thomas Hart as a director on 2016-10-19
dot icon09/11/2016
Termination of appointment of Richard Thomas Hart as a director on 2016-10-19
dot icon01/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon10/11/2015
Annual return made up to 2015-11-08 no member list
dot icon18/06/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-08 no member list
dot icon06/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-08 no member list
dot icon15/11/2013
Director's details changed for Zachary Christian Stuart-Brown on 2009-11-08
dot icon23/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon09/11/2012
Annual return made up to 2012-11-08 no member list
dot icon16/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-08 no member list
dot icon11/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-08 no member list
dot icon23/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-11-08 no member list
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Director's details changed for Clare Elizabeth Murray on 2009-10-01
dot icon18/11/2009
Register inspection address has been changed
dot icon18/11/2009
Director's details changed for Jennifer Elaine Gardner on 2009-10-01
dot icon18/11/2009
Director's details changed for Richard Thomas Hart on 2009-10-01
dot icon03/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon21/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/11/2008
Annual return made up to 08/11/08
dot icon26/11/2007
Annual return made up to 08/11/07
dot icon25/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon03/01/2007
Annual return made up to 08/11/06
dot icon11/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon01/12/2005
Annual return made up to 08/11/05
dot icon30/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon07/12/2004
Annual return made up to 08/11/04
dot icon20/08/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/11/2003
Annual return made up to 08/11/03
dot icon23/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon10/12/2002
Annual return made up to 08/11/02
dot icon12/06/2002
New director appointed
dot icon01/06/2002
Director resigned
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon16/01/2002
New secretary appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Secretary resigned;director resigned
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Registered office changed on 16/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon08/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOREVER PROPERTY INVESTMENTS LIMITED
Corporate Director
17/03/2020 - Present
2
Stuart-Brown, Zachary Christian
Director
08/11/2001 - Present
10
Hammond, Alison Jane
Director
25/11/2016 - Present
1
Murray, Clare Elizabeth
Director
08/11/2001 - Present
-

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 30 GREENHILL LIMITED

30 GREENHILL LIMITED is an(a) Active company incorporated on 08/11/2001 with the registered office located at 11 Wellington Road, Poole BH14 9LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 30 GREENHILL LIMITED?

toggle

30 GREENHILL LIMITED is currently Active. It was registered on 08/11/2001 .

Where is 30 GREENHILL LIMITED located?

toggle

30 GREENHILL LIMITED is registered at 11 Wellington Road, Poole BH14 9LF.

What does 30 GREENHILL LIMITED do?

toggle

30 GREENHILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 GREENHILL LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.